Company NameNetwork Interactive Sports Limited
Company StatusDissolved
Company Number04065790
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 months ago)
Dissolution Date26 December 2008 (15 years, 4 months ago)
Previous NameHotgen Jv Limited

Business Activity

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

Directors

Director NameMr Fergus Michael McGovern
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 26 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
7 Silver Lane
Purley
Surrey
CR8 3HJ
Director NameBrian J Farrell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2001(9 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 26 December 2008)
RoleExecutive
Correspondence Address768 Ravensbury
Thousand Oaks
California
91361
United States
Director NameTimothy F Walsh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2001(9 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 26 December 2008)
RoleVice President
Correspondence Address4516 Sunnyhill Street
Westlake Village
Ventura 91362
United States
Secretary NameMr Fergus Michael McGovern
NationalityBritish
StatusClosed
Appointed29 April 2002(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 26 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
7 Silver Lane
Purley
Surrey
CR8 3HJ
Director NameMr Quentin George Pall Cooke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleSolicitor
Correspondence Address3 Lincolns Inn Fields
London
WC2A 3AA
Director NameMr Kevin Francis McGovern
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Mayes Close
Warlingham
Surrey
CR6 9LB
Secretary NameMr Kevin Francis McGovern
NationalityBritish
StatusResigned
Appointed21 November 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Mayes Close
Warlingham
Surrey
CR6 9LB
Secretary NameBristol Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address3 Lincolns Inn Fields
London
WC2A 3AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
100 Victoria Embankment
London
EC4Y 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2008Liquidators statement of receipts and payments to 23 September 2008 (5 pages)
26 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2008Liquidators statement of receipts and payments to 5 August 2008 (6 pages)
11 February 2008Liquidators statement of receipts and payments (5 pages)
23 January 2008Registered office changed on 23/01/08 from: 3 lincolns inn fields london WC2A 3AA (1 page)
14 August 2007Liquidators statement of receipts and payments (5 pages)
8 March 2007Liquidators statement of receipts and payments (5 pages)
11 August 2006Liquidators statement of receipts and payments (5 pages)
14 February 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005Liquidators statement of receipts and payments (5 pages)
18 February 2005Liquidators statement of receipts and payments (5 pages)
26 March 2004Director's particulars changed (1 page)
24 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2004Appointment of a voluntary liquidator (1 page)
24 February 2004Declaration of solvency (3 pages)
25 November 2003Return made up to 31/08/03; full list of members (7 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Return made up to 31/08/02; full list of members (7 pages)
11 February 2003New secretary appointed (2 pages)
23 May 2002Full accounts made up to 31 March 2001 (11 pages)
10 May 2002Director resigned (1 page)
10 April 2002S-div conve 04/04/02 (1 page)
10 April 2002Ad 14/03/02--------- £ si [email protected]=67 £ ic 100/167 (2 pages)
10 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 October 2001Return made up to 31/08/01; full list of members (8 pages)
23 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
9 July 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 July 2001£ ic 100557/557 13/06/01 £ sr 100000@1=100000 (1 page)
7 July 2001Ad 13/06/01--------- £ si [email protected]=442 £ ic 557/999 (2 pages)
13 June 2001Ad 30/05/01--------- £ si [email protected]=556 £ ic 100001/100557 (2 pages)
13 June 2001S-div 30/05/01 (1 page)
13 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2001£ nc 1000/101000 09/02/01 (1 page)
13 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 March 2001Memorandum and Articles of Association (9 pages)
13 March 2001Ad 09/02/01--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
16 February 2001Company name changed hotgen jv LIMITED\certificate issued on 16/02/01 (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
1 September 2000Secretary resigned (1 page)
31 August 2000Incorporation (16 pages)