Company NameSports Partnership (UK) Limited
Company StatusDissolved
Company Number04448118
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)
Previous NameThe Sports Partnership Limited

Business Activity

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

Directors

Director NameDavid St George
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 222 Kharbash Building
Street 23b
Umm Suqueim
Dubai Uae
Secretary NameAngela Flynn
NationalityBritish
StatusClosed
Appointed08 April 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address13 Palace Gardens Terrace
London
W8 4SA
Director NameMr Jonathan David Sieff
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ilchester Place
West Kensington
London
W14 8AA
Director NameChristopher Henry St George
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Davies Street
London
W1K 4ND
Secretary NameDavid St George
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleBanker
Correspondence AddressFlat 222 Kharbash Building
Street 23b
Umm Suqueim
Dubai Uae
Secretary NameAndrew Robert Bradley
NationalityBritish
StatusResigned
Appointed05 November 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Wellers Town
Chiddingstone
Kent
TN8 7BE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
18 May 2006Application for striking-off (1 page)
21 March 2006Secretary's particulars changed (1 page)
8 February 2006Secretary's particulars changed (1 page)
15 August 2005New director appointed (3 pages)
15 August 2005Director resigned (1 page)
22 July 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: c/o cantium consulting LTD riverside house river lawn road tonbridge kent TN9 1EP (1 page)
18 February 2005Company name changed the sports partnership LIMITED\certificate issued on 18/02/05 (3 pages)
10 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 November 2003Registered office changed on 14/11/03 from: acre house 11-15 william road london NW1 3ER (1 page)
14 November 2003New secretary appointed (1 page)
14 November 2003Secretary resigned (1 page)
2 October 2003Return made up to 27/05/03; full list of members (6 pages)
10 April 2003Registered office changed on 10/04/03 from: 4 middle street london EC1A 7NQ (1 page)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 January 2003New director appointed (1 page)
28 January 2003Ad 09/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2003New secretary appointed;new director appointed (1 page)
22 January 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
11 June 2002Registered office changed on 11/06/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)