Hong Kong
China
Director Name | Mr Alan Reginald Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 1996) |
Role | Turf Accountant |
Correspondence Address | 23 Binney Road Allhallows Rochester Kent ME3 9QP |
Secretary Name | David Frank Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 79 Marle Hill Parade Cheltenham Gloucestershire GL50 4LQ Wales |
Director Name | Stephen George Frater |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2005) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sycamore Grove Gidea Park Romford Essex RM2 5GF |
Director Name | Michelle Susan Ann Raynor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 October 2001) |
Role | Director/Company Secretary |
Correspondence Address | 46 Nelwyn Avenue Hornchurch Essex RM11 2PZ |
Secretary Name | Michelle Susan Ann Raynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2005) |
Role | Director/Company Secretary |
Correspondence Address | 46 Nelwyn Avenue Hornchurch Essex RM11 2PZ |
Director Name | Josef Schoepf |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 October 2001(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | Bad Vslav Vik.Toriaweg Baden 2540 Austria |
Director Name | Mr Barry Ernest Wheeler |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(11 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 July 2015) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 11 Allard Way Broxbourne Hertfordshire EN10 7ER |
Secretary Name | Valerie Ann Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(11 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 July 2015) |
Role | Clerical Assistant |
Correspondence Address | Sheiling 11 Allard Way Broxbourne Hertfordshire EN10 7ER |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.admiralbet.com |
---|
Registered Address | Berkeley Square House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
200k at £1 | Admiral Sportwetten Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,854 |
Gross Profit | £356 |
Net Worth | £104,790 |
Cash | £133,998 |
Current Liabilities | £34,670 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2016 | Application to strike the company off the register (3 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
16 July 2015 | Appointment of Mr Zia Ullah Khan as a director on 15 July 2015 (2 pages) |
15 July 2015 | Registered office address changed from 11 Allard Way Broxbourne Hertfordshire EN10 7ER to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Barry Ernest Wheeler as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Valerie Ann Wheeler as a secretary on 15 July 2015 (1 page) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
6 February 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Secretary's details changed for Valarie Ann Wheeler on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Barry Ernest Wheeler on 20 January 2010 (2 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 20/12/07; full list of members (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 8-10 eastern road romford essex RM1 3PJ (1 page) |
13 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
5 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 March 2006 | Return made up to 20/12/05; full list of members (6 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: suite 4 prospect house 67 boston manor road brentford middlesex TW8 9JQ (1 page) |
22 February 2006 | Secretary resigned (1 page) |
26 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 February 2005 | Return made up to 20/12/04; full list of members (6 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 8-10 eastern road romford essex RM1 3PJ (1 page) |
31 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 March 2003 | Director resigned (1 page) |
5 March 2003 | Ad 17/02/03--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Nc inc already adjusted 07/02/03 (1 page) |
13 February 2003 | Return made up to 20/12/02; full list of members (7 pages) |
9 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
17 July 2002 | Return made up to 20/12/01; full list of members (7 pages) |
17 July 2002 | Director resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Company name changed jackpotdream LIMITED\certificate issued on 14/11/01 (2 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: marshalls chambers 80A south street romford RM1 1QS (1 page) |
16 January 2001 | Return made up to 20/12/00; full list of members
|
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
24 September 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
18 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 March 1997 | Return made up to 20/12/96; no change of members (4 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 June 1996 | Return made up to 20/12/95; full list of members (5 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
3 May 1995 | Secretary resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
20 December 1994 | Incorporation (20 pages) |