Company NameSports Mondial Corporate Hospitality Ltd.
Company StatusDissolved
Company Number04053647
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date7 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameGeert Van Meel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDutch
StatusClosed
Appointed16 August 2000(same day as company formation)
RoleP.R. Director
Correspondence Address2 Elm Place
London
SW7 3QH
Director NameAllan Julian Schaverien
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCertified Accountant
Correspondence AddressThe Thatched House
16 Clive Road
Esher
Surrey
KT10 8PS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameSchaverien Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA

Location

Registered Address1st Floor Riverside Building
County Hall
Belvedere Road
London
SE1 7PB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2003Secretary resigned (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
10 April 2003Director resigned (1 page)
1 April 2003Voluntary strike-off action has been suspended (1 page)
24 February 2003Application for striking-off (1 page)
29 October 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
25 September 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Registered office changed on 12/01/01 from: 10 saint jamess street london SW1A 1EF (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Secretary resigned (1 page)