Company NameThe Sporting Investor Limited
Company StatusDissolved
Company Number03822573
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Charles Howard Keates
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleBookmaker
Correspondence Address8 Charwood
Leigham Court Road Streatham
London
SW16 2SA
Director NameAndrew George Mayhew
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleManager
Correspondence Address78 Culvers Retreat
Carshalton
Surrey
SM5 2BE
Director NameKeith Leonard Wadhams
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleManager
Correspondence Address70 Springfield Avenue
London
SW20 9JU
Secretary NamePeter Charles Howard Keates
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleBookmaker
Correspondence Address8 Charwood
Leigham Court Road Streatham
London
SW16 2SA
Director NameMichael Harold Lerner
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(11 months, 3 weeks after company formation)
Appointment Duration3 years (closed 19 August 2003)
RoleCompany Director
Correspondence Address9 Marlborough Avenue
Edgware
Middlesex
HA8 8UH
Director NameRachel June Hall
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(same day as company formation)
RoleManager
Correspondence Address55 Eland Road
Croydon
Surrey
CR0 4LJ
Director NameStephen Bruce Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(same day as company formation)
RoleIT Consultant
Correspondence Address55 Eland Road
Croydon
Surrey
CR0 4LJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed01 October 1999(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 02 October 1999)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG

Location

Registered Address11 Morden Court Parade
London Road
Morden
Surrey
SM4 5HJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,502
Cash£622
Current Liabilities£4,150

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
21 March 2003Application for striking-off (1 page)
1 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 August 2001Return made up to 10/08/01; full list of members (8 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 August 2000Return made up to 10/08/00; full list of members (7 pages)
2 August 2000Ad 27/07/00--------- £ si 220@1=220 £ ic 780/1000 (2 pages)
2 August 2000New director appointed (2 pages)
6 October 1999Ad 01/10/99--------- £ si 680@1=680 £ ic 100/780 (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Director resigned (1 page)
2 September 1999New director appointed (3 pages)
2 September 1999New director appointed (3 pages)
2 September 1999New director appointed (3 pages)
2 September 1999New director appointed (3 pages)
2 September 1999New secretary appointed;new director appointed (3 pages)
24 August 1999Registered office changed on 24/08/99 from: 11 morden court parade london road morden surrey SM4 5HJ (1 page)
24 August 1999Ad 10/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1999Registered office changed on 18/08/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
10 August 1999Incorporation (13 pages)