Company NameOpenbet Software Limited
Company StatusDissolved
Company Number03773643
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Abraham Peled
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed21 December 2000(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 14 November 2006)
RoleCEO
Correspondence Address28 Wynnstay Gardens
London
W8
Secretary NameMrs Ismat Levin
NationalityBritish
StatusClosed
Appointed21 December 2000(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 14 November 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Linden Gardens
London
W4 2EN
Director NameMr David Andrew Loveday
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 14 November 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaybush Cottage
19 Hall Park
Berkhamsted
Hertfordshire
HP4 2NU
Director NameJames Mathew Caddy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleSales Manager
Correspondence Address11 St Johns Road
Clifton
Bristol
BS8 2ET
Director NameCharles Andrew Stewart Malir
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleSales & Marketing
Correspondence Address22 Antrobus Road
London
W4 5HY
Secretary NameCharles Andrew Stewart Malir
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleSales & Marketing
Correspondence Address22 Antrobus Road
London
W4 5HY
Director NameCharles Richard Kenneth Medlock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 2004)
RoleChief Financial Officer
Correspondence Address1 Blackwater View
Lower Sandhurst Road Finchampstead
Wokingham
Berkshire
RG40 3TF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOne Heathrow Boulevard
286 Bath Road
West Drayton
Middlesex
UB7 0DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
9 June 2006Application for striking-off (1 page)
15 February 2006Accounts made up to 30 June 2005 (4 pages)
24 November 2005Return made up to 15/11/05; full list of members (7 pages)
27 October 2005Registered office changed on 27/10/05 from: one london road staines middlesex TW18 4EX (1 page)
27 April 2005Accounts made up to 30 June 2004 (4 pages)
22 November 2004Return made up to 15/11/04; full list of members (7 pages)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
29 April 2004Accounts made up to 30 June 2003 (4 pages)
21 April 2004Director resigned (1 page)
29 April 2003Accounts made up to 30 June 2002 (4 pages)
20 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2002Accounts made up to 30 June 2001 (4 pages)
27 November 2001Return made up to 15/11/01; full list of members (7 pages)
13 July 2001Total exemption full accounts made up to 31 May 2000 (4 pages)
21 May 2001Return made up to 19/05/01; full list of members (7 pages)
16 January 2001New director appointed (3 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (3 pages)
16 January 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: rafferty house 2 sutton court road sutton surrey SM1 4TN (1 page)
2 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
29 November 2000Return made up to 19/05/00; full list of members (6 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Director resigned (1 page)
15 September 1999Registered office changed on 15/09/99 from: c/o mazars neville russell 1 montgomery road london W4 5LZ (1 page)
19 May 1999Incorporation (20 pages)