Company NameSport Intelligence Ltd
Company StatusDissolved
Company Number08738665
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Eloy Mazon
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed30 June 2017(3 years, 8 months after company formation)
Appointment Duration9 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
London
W4 5YA
Secretary NameMr Eloy Mazon
StatusClosed
Appointed30 June 2017(3 years, 8 months after company formation)
Appointment Duration9 months (closed 27 March 2018)
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
London
W4 5YA
Director NameMr Colin Donald King Palmer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address6 Hill Rise
Rickmansworth
Herts
Secretary NameColin Palmer
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Hill Rise
Rickmansworth
Herts

Location

Registered AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2017Appointment of Mr Eloy Mazon as a secretary on 30 June 2017 (2 pages)
4 July 2017Cessation of Colin Donald King Palmer as a person with significant control on 30 June 2017 (1 page)
4 July 2017Cessation of Olin Donald King Palmer as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Eloy Mazon as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 July 2017Termination of appointment of Colin Donald King Palmer as a director on 30 June 2017 (1 page)
4 July 2017Registered office address changed from 6 Hill Rise Rickmansworth Herts WD3 7NZ England to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 6 Hill Rise Rickmansworth Herts WD3 7NZ England to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 4 July 2017 (1 page)
4 July 2017Cessation of Colin Donald King Palmer as a person with significant control on 30 June 2017 (1 page)
4 July 2017Notification of Eloy Mazon as a person with significant control on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Colin Palmer as a secretary on 30 June 2017 (1 page)
4 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 July 2017Termination of appointment of Colin Donald King Palmer as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Colin Donald King Palmer as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Eloy Mazon as a director on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Colin Palmer as a secretary on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Eloy Mazon as a secretary on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Eloy Mazon as a director on 30 June 2017 (2 pages)
4 July 2017Notification of Eloy Mazon as a person with significant control on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Colin Donald King Palmer as a director on 30 June 2017 (1 page)
7 December 2016Registered office address changed from 6 Hill Rise Rickmansworth Herts to 6 Hill Rise Rickmansworth Herts WD3 7NZ on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 6 Hill Rise Rickmansworth Herts to 6 Hill Rise Rickmansworth Herts WD3 7NZ on 7 December 2016 (1 page)
30 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 100
(21 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 100
(21 pages)