Company NameAromforce Limited
Company StatusDissolved
Company Number03198847
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Dissolution Date17 April 2001 (23 years ago)
Previous NameSports Betting Service Limited

Business Activity

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

Directors

Director NameBrian Ronald Chandler
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 17 April 2001)
RoleAccountant
Correspondence AddressFlat 1 34 Church Street
Richmond
Surrey
TW9 1UA
Secretary NameFelicity Ann Donaldson Sinclair
NationalityBritish
StatusClosed
Appointed28 August 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 17 April 2001)
RoleCompany Director
Correspondence Address15a Weston Park
Thames Ditton
Surrey
KT7 0HW
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameSonia Anne Evans
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address79 St Johns Road
Epping
Essex
CM16 5DW
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJoanne Wheatley
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRectory House 32 Black Horse Lane
North Weald
Epping
Essex
CM16 6EP
Director NameDaniel David Wheatley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(7 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 May 1997)
RoleAccounts
Correspondence Address65 Seagrave Road
London
Sw7
Director NameMr Richard Alexander Fernandes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Annes Gardens
Enfield
Middlesex
EN1 2JN
Secretary NamePeter William Whimster
NationalityBritish
StatusResigned
Appointed20 May 1997(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 August 1997)
RoleSolicitor
Correspondence Address5 Delacourt Road
London
SE3 8XA

Location

Registered Address419 Richmond Road
Twickenham
Middlesex
TW1 2EX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

17 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2000First Gazette notice for compulsory strike-off (1 page)
16 June 1999Company name changed sports betting service LIMITED\certificate issued on 17/06/99 (2 pages)
4 June 1999Return made up to 15/05/99; no change of members
  • 363(287) ‐ Registered office changed on 04/06/99
(5 pages)
26 May 1999Full accounts made up to 31 May 1998 (10 pages)
23 April 1999Full accounts made up to 31 May 1997 (10 pages)
4 December 1998Registered office changed on 04/12/98 from: greencoat house 165/183 clarence street kingston upon thames surrey KT1 1QT (1 page)
30 July 1998Return made up to 15/05/98; no change of members (4 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Return made up to 15/05/97; full list of members (6 pages)
2 September 1997Registered office changed on 02/09/97 from: 183 plumstead common road woolwich london SE18 (1 page)
2 July 1997Ad 02/05/97--------- £ si 98@1=98 £ ic 100/198 (2 pages)
2 July 1997Ad 20/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1997New director appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Registered office changed on 06/06/97 from: kemp house 152-160 city road london EC1V 2NP (1 page)
10 March 1997Director's particulars changed (1 page)
21 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
24 May 1996Ad 15/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 1996Secretary resigned (2 pages)
24 May 1996Director resigned (2 pages)
23 May 1996New director appointed (1 page)
23 May 1996New secretary appointed (1 page)
15 May 1996Incorporation (12 pages)