Company NameIgnition Sponsorship Limited
Company StatusDissolved
Company Number04484924
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameSponsorship Group International Limited

Business Activity

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

Directors

Secretary NameMrs Hilary Joyce McCormack
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeldown
Chester Avenue
Richmond
Surrey
TW10 6NP
Director NameOliver Sebastian Charles Sheehan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 23 March 2010)
RoleCompany Director
Correspondence Address128 Fernhead Road
London
W9 3EN
Director NameStephen Alexander Baird
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWindy Ridge
Holdfast Lane
Haslemere
Surrey
GU27 2EU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Chesterfield Street
London
W1J 5JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£18,908

Accounts

Latest Accounts10 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 August

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
30 November 2009Application to strike the company off the register (3 pages)
30 November 2009Application to strike the company off the register (3 pages)
25 September 2009Total exemption small company accounts made up to 10 August 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 10 August 2009 (7 pages)
8 September 2009Accounting reference date extended from 31/03/2009 to 10/08/2009 (1 page)
8 September 2009Accounting reference date extended from 31/03/2009 to 10/08/2009 (1 page)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 February 2009Return made up to 12/07/08; no change of members (10 pages)
23 February 2009Return made up to 12/07/08; no change of members (10 pages)
30 April 2008Registered office changed on 30/04/2008 from 34 park street london W1K 2JD (1 page)
30 April 2008Registered office changed on 30/04/2008 from 34 park street london W1K 2JD (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Return made up to 12/07/07; full list of members (2 pages)
4 September 2007Return made up to 12/07/07; full list of members (2 pages)
4 September 2007Director resigned (1 page)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
19 July 2006Return made up to 12/07/06; full list of members (6 pages)
19 July 2006Return made up to 12/07/06; full list of members (6 pages)
18 October 2004Return made up to 12/07/04; full list of members (6 pages)
18 October 2004Return made up to 12/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(6 pages)
18 May 2004Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(6 pages)
18 May 2004Return made up to 12/07/03; full list of members (6 pages)
18 May 2004Compulsory strike-off action has been discontinued (1 page)
18 May 2004Compulsory strike-off action has been discontinued (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (2 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
3 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
3 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
25 September 2002Company name changed sponsorship group international LIMITED\certificate issued on 25/09/02 (2 pages)
25 September 2002Company name changed sponsorship group international LIMITED\certificate issued on 25/09/02 (2 pages)
12 July 2002Incorporation (15 pages)