Richmond
Surrey
TW9 1UA
Secretary Name | Felicity Ann Donaldson Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 April 2001) |
Role | Company Director |
Correspondence Address | 15a Weston Park Thames Ditton Surrey KT7 0HW |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Sonia Anne Evans |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 St Johns Road Epping Essex CM16 5DW |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Joanne Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Rectory House 32 Black Horse Lane North Weald Epping Essex CM16 6EP |
Director Name | Daniel David Wheatley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(7 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 May 1997) |
Role | Accounts |
Correspondence Address | 65 Seagrave Road London Sw7 |
Director Name | Mr Richard Alexander Fernandes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Annes Gardens Enfield Middlesex EN1 2JN |
Secretary Name | Peter William Whimster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 August 1997) |
Role | Solicitor |
Correspondence Address | 5 Delacourt Road London SE3 8XA |
Registered Address | 419 Richmond Road Twickenham Middlesex TW1 2EX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
17 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1999 | Company name changed sports betting service LIMITED\certificate issued on 17/06/99 (2 pages) |
4 June 1999 | Return made up to 15/05/99; no change of members
|
26 May 1999 | Full accounts made up to 31 May 1998 (10 pages) |
23 April 1999 | Full accounts made up to 31 May 1997 (10 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: greencoat house 165/183 clarence street kingston upon thames surrey KT1 1QT (1 page) |
30 July 1998 | Return made up to 15/05/98; no change of members (4 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Return made up to 15/05/97; full list of members (6 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 183 plumstead common road woolwich london SE18 (1 page) |
2 July 1997 | Ad 02/05/97--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
2 July 1997 | Ad 20/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1997 | New director appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: kemp house 152-160 city road london EC1V 2NP (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
21 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
24 May 1996 | Ad 15/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 1996 | Secretary resigned (2 pages) |
24 May 1996 | Director resigned (2 pages) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | New secretary appointed (1 page) |
15 May 1996 | Incorporation (12 pages) |