Company NamePromosport International U.K. Ltd
Company StatusDissolved
Company Number03765134
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)
Previous NameSpeed 7727 Limited

Directors

Director NameBernard Eglessies
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed06 May 1999(1 day after company formation)
Appointment Duration2 years, 5 months (closed 23 October 2001)
RoleCompany Manager
Correspondence Address3 Allee Ambrosia
Narbonne
11000
France
Secretary NameStefania Magro
NationalityBritish
StatusClosed
Appointed06 May 1999(1 day after company formation)
Appointment Duration2 years, 5 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address252 Rue De Vaugirard
Paris
75015
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPannell Kerr Forster Associates
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
27 December 2000Strike-off action suspended (1 page)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
14 June 1999Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999Memorandum and Articles of Association (15 pages)
23 May 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999Secretary resigned (1 page)
13 May 1999Registered office changed on 13/05/99 from: 6-8 underwood street london N1 7JQ (1 page)
13 May 1999Company name changed speed 7727 LIMITED\certificate issued on 14/05/99 (2 pages)
5 May 1999Incorporation (20 pages)