Company NameCelebrity Bet Limited
Company StatusDissolved
Company Number03970586
CategoryPrivate Limited Company
Incorporation Date7 April 2000(23 years, 12 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andre John Argus Misso
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(6 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 30 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameAndre John Argus Misso
NationalityBritish
StatusClosed
Appointed21 December 2011(11 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address5th Floor 7-10 Chandos Street
London
W1G 9DQ
Director NameIan Nigel Davis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCarmenstrasse 48
8032 Zurich
Foreign
Director NameBarrie Clifford Hozier
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWhiteoaks Danesbury Park
Warren Park Road
Bengeo
Hertfordshire
SG14 3HX
Director NameRoger Toms
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Godfries Close
Tewin
Hertfordshire
AL6 0LQ
Secretary NameBarrie Clifford Hozier
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWhiteoaks Danesbury Park
Warren Park Road
Bengeo
Hertfordshire
SG14 3HX
Secretary NameRebecca Sie
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address246 Gloucester Terrace
London
W2 6HU
Secretary NameAndre John Argus Misso
NationalityBritish
StatusResigned
Appointed15 May 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address25 Gable Thorne
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7RT
Secretary NameKrishna Radia
NationalityBritish
StatusResigned
Appointed31 December 2006(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG
Secretary NameMichael David Green
StatusResigned
Appointed31 December 2008(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2011)
RoleCompany Director
Correspondence AddressAlbion Works Uttoxeter Road
Longton
Stoke - On - Trent
Staffordshire
ST3 1PH

Location

Registered Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Varda Davis
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (4 pages)
2 March 2017Application to strike the company off the register (4 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
29 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
6 March 2013Director's details changed for Mr Andre John Argus Misso on 26 November 2012 (2 pages)
6 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mr Andre John Argus Misso on 26 November 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (9 pages)
4 October 2012Full accounts made up to 31 December 2011 (9 pages)
30 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
13 April 2012Appointment of Andre John Argus Misso as a secretary (2 pages)
13 April 2012Appointment of Andre John Argus Misso as a secretary (2 pages)
3 April 2012Termination of appointment of Michael Green as a secretary (1 page)
3 April 2012Termination of appointment of Michael Green as a secretary (1 page)
6 October 2011Full accounts made up to 31 December 2010 (9 pages)
6 October 2011Full accounts made up to 31 December 2010 (9 pages)
3 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Mr Andre John Argus Misso on 24 September 2010 (2 pages)
22 October 2010Secretary's details changed for Michael David Green on 24 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Andre John Argus Misso on 24 September 2010 (2 pages)
22 October 2010Secretary's details changed for Michael David Green on 24 September 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (9 pages)
3 October 2010Full accounts made up to 31 December 2009 (9 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
28 October 2009Full accounts made up to 31 December 2008 (9 pages)
28 October 2009Full accounts made up to 31 December 2008 (9 pages)
24 April 2009Return made up to 07/04/09; full list of members (3 pages)
24 April 2009Return made up to 07/04/09; full list of members (3 pages)
26 February 2009Secretary appointed michael david green (1 page)
26 February 2009Secretary appointed michael david green (1 page)
15 January 2009Appointment terminated secretary krishna radia (1 page)
15 January 2009Appointment terminated secretary krishna radia (1 page)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
19 June 2008Return made up to 07/04/08; full list of members (3 pages)
19 June 2008Return made up to 07/04/08; full list of members (3 pages)
26 February 2008Registered office changed on 26/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
26 February 2008Registered office changed on 26/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
7 August 2007Return made up to 07/04/07; full list of members (2 pages)
7 August 2007Return made up to 07/04/07; full list of members (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007New director appointed (3 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (7 pages)
31 October 2006Full accounts made up to 31 December 2005 (7 pages)
10 July 2006Return made up to 07/04/06; full list of members (2 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Return made up to 07/04/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (7 pages)
16 September 2005Registered office changed on 16/09/05 from: 27 east barnet road barnet hertfordshire EN4 8RN (1 page)
16 September 2005Registered office changed on 16/09/05 from: 27 east barnet road barnet hertfordshire EN4 8RN (1 page)
26 April 2005Return made up to 07/04/05; full list of members (3 pages)
26 April 2005Return made up to 07/04/05; full list of members (3 pages)
27 July 2004Full accounts made up to 31 December 2003 (8 pages)
27 July 2004Full accounts made up to 31 December 2003 (8 pages)
21 April 2004Return made up to 07/04/04; full list of members (2 pages)
21 April 2004Return made up to 07/04/04; full list of members (2 pages)
1 March 2004Secretary's particulars changed (1 page)
1 March 2004Secretary's particulars changed (1 page)
4 July 2003Full accounts made up to 31 December 2002 (8 pages)
4 July 2003Full accounts made up to 31 December 2002 (8 pages)
25 April 2003Return made up to 07/04/03; full list of members (2 pages)
25 April 2003Return made up to 07/04/03; full list of members (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
9 July 2002Location of register of members (1 page)
9 July 2002Location of register of members (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned;director resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned;director resigned (1 page)
23 May 2002Return made up to 07/04/02; full list of members (2 pages)
23 May 2002Return made up to 07/04/02; full list of members (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
23 May 2001Return made up to 07/04/01; full list of members (2 pages)
23 May 2001Return made up to 07/04/01; full list of members (2 pages)
10 April 2001Ad 07/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2001Ad 07/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New director appointed (4 pages)
7 March 2001Director resigned (1 page)
7 March 2001New secretary appointed;new director appointed (3 pages)
7 March 2001New director appointed (4 pages)
7 March 2001New secretary appointed;new director appointed (3 pages)
22 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
22 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
7 April 2000Incorporation (15 pages)
7 April 2000Incorporation (15 pages)