Company NameAdmiral Sports Betting (UK) Limited
Company StatusDissolved
Company Number03003397
CategoryPrivate Limited Company
Incorporation Date20 December 1994(29 years, 4 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameJackpotdream Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Zia Ullah Khan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2015(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 23 August 2016)
RoleAccountant
Country of ResidenceHong Kong
Correspondence AddressTwo International Finance Centre 8 Finance Street
Hong Kong
China
Director NameMr Alan Reginald Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1995(2 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 1996)
RoleTurf Accountant
Correspondence Address23 Binney Road
Allhallows
Rochester
Kent
ME3 9QP
Secretary NameDavid Frank Knowles
NationalityBritish
StatusResigned
Appointed19 March 1996(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 June 1996)
RoleCompany Director
Correspondence Address79 Marle Hill Parade
Cheltenham
Gloucestershire
GL50 4LQ
Wales
Director NameStephen George Frater
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(1 year, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2005)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address2 Sycamore Grove
Gidea Park
Romford
Essex
RM2 5GF
Director NameMichelle Susan Ann Raynor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 October 2001)
RoleDirector/Company Secretary
Correspondence Address46 Nelwyn Avenue
Hornchurch
Essex
RM11 2PZ
Secretary NameMichelle Susan Ann Raynor
NationalityBritish
StatusResigned
Appointed04 June 1996(1 year, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2005)
RoleDirector/Company Secretary
Correspondence Address46 Nelwyn Avenue
Hornchurch
Essex
RM11 2PZ
Director NameJosef Schoepf
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed15 October 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2003)
RoleCompany Director
Correspondence AddressBad Vslav
Vik.Toriaweg
Baden
2540
Austria
Director NameMr Barry Ernest Wheeler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(11 years after company formation)
Appointment Duration9 years, 6 months (resigned 15 July 2015)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address11 Allard Way
Broxbourne
Hertfordshire
EN10 7ER
Secretary NameValerie Ann Wheeler
NationalityBritish
StatusResigned
Appointed22 December 2005(11 years after company formation)
Appointment Duration9 years, 6 months (resigned 15 July 2015)
RoleClerical Assistant
Correspondence AddressSheiling
11 Allard Way
Broxbourne
Hertfordshire
EN10 7ER
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.admiralbet.com

Location

Registered AddressBerkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

200k at £1Admiral Sportwetten Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£12,854
Gross Profit£356
Net Worth£104,790
Cash£133,998
Current Liabilities£34,670

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
26 May 2016Application to strike the company off the register (3 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 200,000
(3 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
16 July 2015Appointment of Mr Zia Ullah Khan as a director on 15 July 2015 (2 pages)
15 July 2015Registered 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 2015Termination of appointment of Barry Ernest Wheeler as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Valerie Ann Wheeler as a secretary on 15 July 2015 (1 page)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200,000
(4 pages)
6 February 2014Full accounts made up to 31 December 2013 (17 pages)
3 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200,000
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
5 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
23 July 2012Full accounts made up to 31 December 2011 (17 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
13 September 2010Full accounts made up to 31 December 2009 (13 pages)
20 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
20 January 2010Secretary's details changed for Valarie Ann Wheeler on 20 January 2010 (1 page)
20 January 2010Director's details changed for Barry Ernest Wheeler on 20 January 2010 (2 pages)
26 May 2009Full accounts made up to 31 December 2008 (13 pages)
7 January 2009Return made up to 20/12/08; full list of members (3 pages)
7 January 2009Return made up to 20/12/07; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from 8-10 eastern road romford essex RM1 3PJ (1 page)
13 May 2008Full accounts made up to 31 December 2007 (18 pages)
4 May 2007Full accounts made up to 31 December 2006 (16 pages)
5 February 2007Return made up to 20/12/06; full list of members (2 pages)
18 July 2006Full accounts made up to 31 December 2005 (16 pages)
24 March 2006Return made up to 20/12/05; full list of members (6 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: suite 4 prospect house 67 boston manor road brentford middlesex TW8 9JQ (1 page)
22 February 2006Secretary resigned (1 page)
26 April 2005Full accounts made up to 31 December 2004 (16 pages)
7 February 2005Return made up to 20/12/04; full list of members (6 pages)
15 November 2004Registered office changed on 15/11/04 from: 8-10 eastern road romford essex RM1 3PJ (1 page)
31 March 2004Full accounts made up to 31 December 2003 (14 pages)
17 January 2004Return made up to 20/12/03; full list of members (6 pages)
25 July 2003Full accounts made up to 31 December 2002 (13 pages)
11 March 2003Director resigned (1 page)
5 March 2003Ad 17/02/03--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2003Nc inc already adjusted 07/02/03 (1 page)
13 February 2003Return made up to 20/12/02; full list of members (7 pages)
9 January 2003Full accounts made up to 31 December 2001 (13 pages)
17 July 2002Return made up to 20/12/01; full list of members (7 pages)
17 July 2002Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Company name changed jackpotdream LIMITED\certificate issued on 14/11/01 (2 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
6 June 2001Registered office changed on 06/06/01 from: marshalls chambers 80A south street romford RM1 1QS (1 page)
16 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
18 December 1998Return made up to 20/12/98; full list of members (6 pages)
12 October 1998Full accounts made up to 31 December 1997 (8 pages)
11 January 1998Return made up to 20/12/97; no change of members (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (8 pages)
20 March 1997Return made up to 20/12/96; no change of members (4 pages)
18 October 1996Full accounts made up to 31 December 1995 (8 pages)
21 June 1996Return made up to 20/12/95; full list of members (5 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996Director resigned (1 page)
8 March 1996New secretary appointed (2 pages)
8 March 1996New director appointed (2 pages)
3 May 1995Secretary resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Registered office changed on 03/05/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
20 December 1994Incorporation (20 pages)