Company NameSponsorship Research International Limited
Company StatusDissolved
Company Number03901631
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 3 months ago)
Dissolution Date27 January 2010 (14 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusClosed
Appointed23 December 1999(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDavid John James Allanson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleLawyer
Correspondence AddressMorgartenstrasse 5
Lucerne
Ch 6003
Switzerland
Director NameAdrian Lindsay Hitchen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleManaging Director
Correspondence AddressGreenhill Lodge
Argos Hill
Rotherfield
East Sussex
TN6 3QH
Director NameHans Juerg Schmid
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleChief Financial Officer
Correspondence AddressStorbulerhalden 33
Uerikou 8713
Switzerland
Director NameNicholas Crozier Meares
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(4 years, 10 months after company formation)
Appointment Duration4 days (resigned 15 November 2004)
RoleCompany Director
Correspondence Address131 South Croxted Road
Dulwich
London
SE21 8AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 January 2010Final Gazette dissolved following liquidation (1 page)
27 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2009Liquidators statement of receipts and payments to 16 October 2009 (5 pages)
27 October 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
8 June 2009Liquidators' statement of receipts and payments to 11 May 2009 (5 pages)
8 June 2009Liquidators statement of receipts and payments to 11 May 2009 (5 pages)
28 November 2008Liquidators' statement of receipts and payments to 11 November 2008 (5 pages)
28 November 2008Liquidators statement of receipts and payments to 11 November 2008 (5 pages)
28 May 2008Liquidators' statement of receipts and payments to 11 November 2008 (5 pages)
28 May 2008Liquidators statement of receipts and payments to 11 November 2008 (5 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
22 November 2007Liquidators' statement of receipts and payments (5 pages)
6 June 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Liquidators' statement of receipts and payments (5 pages)
19 February 2007Sec of state's release of liq (1 page)
19 February 2007Sec of state's release of liq (1 page)
12 January 2007/C - removal of liquidator (14 pages)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007/C - removal of liquidator (14 pages)
7 December 2006Liquidators statement of receipts and payments (7 pages)
7 December 2006Liquidators' statement of receipts and payments (7 pages)
1 June 2006Liquidators' statement of receipts and payments (5 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
14 December 2005Liquidators statement of receipts and payments (5 pages)
14 December 2005Liquidators' statement of receipts and payments (5 pages)
7 December 2004Administrator's abstract of receipts and payments (2 pages)
7 December 2004Administrator's abstract of receipts and payments (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
23 November 2004Statement of affairs (7 pages)
23 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2004Statement of affairs (7 pages)
23 November 2004Appointment of a voluntary liquidator (1 page)
23 November 2004Appointment of a voluntary liquidator (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
4 June 2004Administrator's abstract of receipts and payments (2 pages)
4 June 2004Administrator's abstract of receipts and payments (2 pages)
18 December 2003Administrator's abstract of receipts and payments (3 pages)
18 December 2003Administrator's abstract of receipts and payments (3 pages)
5 June 2003Administrator's abstract of receipts and payments (3 pages)
5 June 2003Administrator's abstract of receipts and payments (3 pages)
5 June 2003Administrator's abstract of receipts and payments (3 pages)
5 June 2003Administrator's abstract of receipts and payments (3 pages)
5 June 2003Administrator's abstract of receipts and payments (3 pages)
5 June 2003Administrator's abstract of receipts and payments (3 pages)
5 June 2003Administrator's abstract of receipts and payments (3 pages)
5 June 2003Administrator's abstract of receipts and payments (3 pages)
23 May 2003Registered office changed on 23/05/03 from: 73 baker street london W1U 6DJ (1 page)
23 May 2003Registered office changed on 23/05/03 from: 73 baker street london W1U 6DJ (1 page)
11 December 2002Administrator's abstract of receipts and payments (3 pages)
11 December 2002Administrator's abstract of receipts and payments (3 pages)
28 October 2002Notice of result of meeting of creditors (5 pages)
28 October 2002Notice of result of meeting of creditors (5 pages)
10 June 2002Administrator's abstract of receipts and payments (3 pages)
10 June 2002Administrator's abstract of receipts and payments (3 pages)
10 June 2002Administrator's abstract of receipts and payments (3 pages)
10 June 2002Administrator's abstract of receipts and payments (3 pages)
4 July 2001Registered office changed on 04/07/01 from: seymour mews house seymour mews london W1H 9PE (1 page)
4 July 2001Registered office changed on 04/07/01 from: seymour mews house seymour mews london W1H 9PE (1 page)
18 June 2001Statement of administrator's proposal (2 pages)
18 June 2001Statement of administrator's proposal (2 pages)
25 May 2001Administration Order (4 pages)
25 May 2001Notice of Administration Order (1 page)
25 May 2001Administration Order (4 pages)
25 May 2001Notice of Administration Order (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
23 January 2001Return made up to 23/12/00; full list of members (6 pages)
23 January 2001Return made up to 23/12/00; full list of members (6 pages)
18 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
23 December 1999Incorporation (17 pages)
23 December 1999Incorporation (17 pages)