Wimbledon
SW19 1QJ
Secretary Name | Peter McIntosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 03 February 2018) |
Role | Company Director |
Correspondence Address | 76 Dorien Road London SW20 8EJ |
Director Name | Solange Helida Sima |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 October 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 4 Matilda House Saint Katharines Way London E1W 1LQ |
Secretary Name | Mrs Shilpa Doshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2005) |
Role | Business Woman |
Correspondence Address | 20 Hepworth Road Streatham Common London SW16 5DQ |
Secretary Name | Paul Milburn |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 31 March 2005(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2009) |
Role | Financial Controller |
Correspondence Address | Ashville House 131-139 Kingston Road Wimbledon SW19 1QJ |
Director Name | Gabriel Chaleplis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 16 June 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 5 Fieldend Road London SW16 5SR |
Director Name | Mr Richard Edward Creed |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 187 Boundaries Road London SW12 8HE |
Director Name | Regents Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 313 Regents Park Road London N3 1DP |
Secretary Name | Regents Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | Grosvenor Gardens House Suite 72 35-37 Grosvenor Gardens London SW1W 0BS |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Turnover | £5,160 |
Net Worth | £39,085 |
Current Liabilities | £3,507 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
3 November 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
---|---|
4 November 2016 | Liquidators' statement of receipts and payments to 26 September 2016 (9 pages) |
22 December 2015 | Liquidators' statement of receipts and payments to 26 September 2015 (14 pages) |
22 December 2015 | Liquidators statement of receipts and payments to 26 September 2015 (14 pages) |
13 October 2014 | Liquidators statement of receipts and payments to 26 September 2014 (10 pages) |
13 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (10 pages) |
28 November 2013 | Liquidators statement of receipts and payments to 26 September 2013 (10 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (10 pages) |
4 December 2012 | Liquidators' statement of receipts and payments to 26 September 2012 (9 pages) |
4 December 2012 | Liquidators statement of receipts and payments to 26 September 2012 (9 pages) |
25 January 2012 | Change of name notice (2 pages) |
25 January 2012 | Company name changed betshop LIMITED\certificate issued on 25/01/12
|
4 October 2011 | Registered office address changed from Baker Tilly the Clock House 140 London Road Guildford Surrey GU1 1UW on 4 October 2011 (2 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Registered office address changed from Baker Tilly the Clock House 140 London Road Guildford Surrey GU1 1UW on 4 October 2011 (2 pages) |
4 October 2011 | Appointment of a voluntary liquidator (1 page) |
4 October 2011 | Statement of affairs with form 4.19 (6 pages) |
2 October 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Full accounts made up to 31 December 2009 (12 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
8 November 2010 | Termination of appointment of Richard Creed as a director (2 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
6 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
26 November 2009 | Termination of appointment of Paul Milburn as a secretary (2 pages) |
26 November 2009 | Appointment of Peter Mcintosh as a secretary (3 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / paul milburn / 11/03/2009 (1 page) |
31 October 2008 | Full accounts made up to 30 December 2007 (12 pages) |
11 September 2008 | Return made up to 17/04/08; full list of members (7 pages) |
20 August 2008 | Director appointed paul milburn (2 pages) |
20 August 2008 | Director appointed richard edward creed (2 pages) |
20 August 2008 | Appointment terminated director solange sima (1 page) |
20 August 2008 | Appointment terminated director gabriel chaleplis (1 page) |
19 March 2008 | Prev ext from 30/06/2007 to 30/12/2007 alignment with parent or subsidiary (1 page) |
31 October 2007 | Full accounts made up to 30 June 2006 (11 pages) |
3 July 2007 | Return made up to 17/04/07; full list of members (7 pages) |
7 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
7 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
4 December 2006 | Particulars of mortgage/charge (8 pages) |
5 July 2006 | Full accounts made up to 30 June 2005 (11 pages) |
27 June 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
8 August 2005 | Return made up to 17/04/05; full list of members (6 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DY (1 page) |
25 April 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
11 June 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
9 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
5 August 2003 | Return made up to 17/04/03; full list of members
|
18 June 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 6 dancastle court arcadia avenue london N3 2JU (1 page) |
9 October 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page) |
19 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
10 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 313 regents park road london N3 1DP (1 page) |
18 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
18 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
8 June 1999 | Return made up to 17/04/99; full list of members (6 pages) |
18 November 1998 | Company name changed the bet shop LIMITED\certificate issued on 19/11/98 (2 pages) |
3 November 1998 | Company name changed lightcom LIMITED\certificate issued on 04/11/98 (2 pages) |
20 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
17 April 1998 | Incorporation (12 pages) |