Company NameSports Industry News.com Limited
Company StatusDissolved
Company Number03842487
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Dissolution Date8 July 2010 (13 years, 9 months ago)
Previous NameSpeed 7929 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Paul Nelson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 08 July 2010)
RoleCompany Director
Correspondence Address3 Queensdale Road
London
W11 4QF
Director NameMark Portelli
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityMaltese
StatusResigned
Appointed27 October 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address7 Caledonia Towers
Qui Si Sana
Sliema
Foreign
Secretary NameRobert Paul Nelson
NationalityBritish
StatusResigned
Appointed27 October 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 2003)
RoleCompany Director
Correspondence Address155 Holland Park Avenue
London
W11 4UX
Secretary NameAlexander Birch
NationalityBritish
StatusResigned
Appointed18 December 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address24 Addison Place
London
W11 4RJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSekforde Street Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1999(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 27 October 1999)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£430,895
Net Worth-£1,848,115
Cash£6,038
Current Liabilities£586,655

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2010Final Gazette dissolved following liquidation (1 page)
8 April 2010Return of final meeting of creditors (1 page)
8 April 2010Notice of final account prior to dissolution (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
30 September 2005Registered office changed on 30/09/05 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
29 September 2005Appointment of a liquidator (1 page)
29 September 2005Appointment of a liquidator (1 page)
26 August 2005Order of court to wind up (1 page)
26 August 2005Order of court to wind up (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
3 March 2005Return made up to 16/09/04; full list of members (5 pages)
3 March 2005Return made up to 16/09/04; full list of members (5 pages)
28 February 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
28 February 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
14 July 2004Return made up to 16/09/03; full list of members (5 pages)
14 July 2004Return made up to 16/09/03; full list of members (5 pages)
5 July 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
5 July 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
4 March 2004Total exemption full accounts made up to 31 December 2001 (12 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Total exemption full accounts made up to 31 December 2001 (12 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Return made up to 30/06/03; full list of members (5 pages)
4 March 2004Return made up to 30/06/03; full list of members (5 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003New secretary appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
31 October 2003Registered office changed on 31/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
9 May 2003Secretary's particulars changed;director's particulars changed (1 page)
9 May 2003Secretary's particulars changed;director's particulars changed (1 page)
3 February 2003Return made up to 16/09/02; full list of members (5 pages)
3 February 2003Return made up to 16/09/02; full list of members (5 pages)
8 October 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
8 October 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
26 March 2002Registered office changed on 26/03/02 from: southampton house 317 high holborn london WC1V 7NL (1 page)
26 March 2002Registered office changed on 26/03/02 from: southampton house 317 high holborn london WC1V 7NL (1 page)
11 March 2002Registered office changed on 11/03/02 from: southampton house 317 high holburn london WC1V 7NL (1 page)
11 March 2002Registered office changed on 11/03/02 from: southampton house 317 high holburn london WC1V 7NL (1 page)
27 November 2001Return made up to 16/09/01; full list of members (5 pages)
27 November 2001Return made up to 16/09/01; full list of members (5 pages)
18 June 2001Registered office changed on 18/06/01 from: 28 ely place london EC1N 6RL (1 page)
18 June 2001Registered office changed on 18/06/01 from: 28 ely place london EC1N 6RL (1 page)
14 March 2001Secretary's particulars changed;director's particulars changed (1 page)
14 March 2001Secretary's particulars changed;director's particulars changed (1 page)
28 September 2000Return made up to 16/09/00; full list of members (5 pages)
28 September 2000Return made up to 16/09/00; full list of members (5 pages)
24 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
24 July 2000Ad 12/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 July 2000Ad 12/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 July 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/07/00
(1 page)
24 July 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/07/00
(1 page)
24 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000Registered office changed on 07/01/00 from: c/o townleys dalby house 396-398 city road london EC1V 2QA (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: c/o townleys dalby house 396-398 city road london EC1V 2QA (1 page)
2 December 1999Memorandum and Articles of Association (15 pages)
2 December 1999Memorandum and Articles of Association (15 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: 6-8 underwood street london N1 7JQ (1 page)
4 November 1999Company name changed speed 7929 LIMITED\certificate issued on 05/11/99 (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 6-8 underwood street london N1 7JQ (1 page)
4 November 1999Company name changed speed 7929 LIMITED\certificate issued on 05/11/99 (2 pages)
16 September 1999Incorporation (21 pages)