Company NameInternational Lottery And Totalizator Systems (UK) Limited
DirectorsDennis Don Klahn and Michael Mark Michalko
Company StatusDissolved
Company Number02074495
CategoryPrivate Limited Company
Incorporation Date17 November 1986(37 years, 5 months ago)
Previous NameTotalizator Systems (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameEric Richardson
NationalityBritish
StatusCurrent
Appointed11 April 1992(5 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address6 Lodge Close
Cowley
Uxbridge
Middlesex
UB8 2ES
Director NameDennis Don Klahn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 1997(10 years, 6 months after company formation)
Appointment Duration26 years, 11 months
RoleCfo Ilts
Correspondence Address12828 Rockwell Court
Poway
California
90264
Director NameMichael Mark Michalko
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 1997(10 years, 6 months after company formation)
Appointment Duration26 years, 11 months
RolePresident Ilts
Correspondence Address3456 Lilac Summit
Olivenhain
California 92024
United States
Director NameBartley Godwin
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 1992(5 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence Address2711 Spokane Way
Carlsbad
California 92008
Foreign
Director NameJames Walters
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address2131 Faraday Avenue
Carlsbad
California 92008
Foreign
Director NameChief Financial Officer William Albert Hainke
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 May 1997)
RoleAccountant
Correspondence Address3025 Calle Frontera
San Clemente
California 92673
United States
Director NameDirector Of Project Management Dale Arlen Rostamo
Date of BirthAugust 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1994)
RoleManagement
Correspondence Address2178 Anda Lucia Way
Oceanside
California 92056
United States
Secretary NameChief Financial Officer William Albert Hainke
NationalityAmerican
StatusResigned
Appointed28 August 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 May 1997)
RoleAccountant
Correspondence Address3025 Calle Frontera
San Clemente
California 92673
United States

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£323,618
Gross Profit£116,291
Net Worth-£160,212
Cash£53,475
Current Liabilities£245,084

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 May 2003Dissolved (1 page)
20 February 2003Liquidators statement of receipts and payments (5 pages)
20 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
13 November 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: arthur andersen po box 55 1 surrey street london WC2R 2NT (1 page)
13 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
17 May 2000Liquidators statement of receipts and payments (6 pages)
9 November 1999Liquidators statement of receipts and payments (5 pages)
16 November 1998Registered office changed on 16/11/98 from: 241, horton road, yiewsley, west drayton, middlesex. UB7 8HT (1 page)
13 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 1998Declaration of solvency (3 pages)
13 November 1998Appointment of a voluntary liquidator (1 page)
4 August 1997Secretary resigned;director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
25 June 1997Full accounts made up to 31 December 1996 (12 pages)
25 April 1997Return made up to 11/04/97; full list of members (6 pages)
25 September 1996Full accounts made up to 31 December 1995 (12 pages)
30 July 1996Company name changed totalizator systems (uk) LIMITED\certificate issued on 31/07/96 (2 pages)
15 April 1996Return made up to 11/04/96; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (13 pages)
24 April 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)