Company NameSportingbet (Germany) Limited
Company StatusDissolved
Company Number03984708
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMr Daniel Jeremy Talisman
NationalityBritish
StatusClosed
Appointed10 January 2001(8 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address25 Johns Avenue
London
NW4 4EN
Director NameMr Andrew Ross McIver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechcroft
Beech Lawn
Guildford
Surrey
GU1 3PE
Director NameMr Mark Robert Blandford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(2 weeks, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Letton Court
Letton
Hereford
Herefordshire
HR3 6DT
Wales
Director NameMr John William Blower
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 25 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chantry Cottage
Barnet Lane, Elstree
Borehamwood
Hertfordshire
WD6 3RA
Director NameMr Philip Harold Goodmaker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 25 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NamePeter Harry Jay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 25 May 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameKenneth Jack Alexander
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2006)
RoleGeneral Manager
Correspondence AddressThe Steadings
Tullylumb Lane
Perth
PH2 0LH
Scotland
Director NameMr David Arthur Hobday
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Udney Park Road
Teddington
London
TW11 9BG
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address4th Floor 45 Moorfields
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£21,726,000
Gross Profit£3,242,000
Net Worth£2,496,000
Cash£202,000
Current Liabilities£851,000

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2008Auditor's resignation (1 page)
24 September 2008Auditor's resignation (3 pages)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
11 July 2008Application for striking-off (1 page)
29 May 2008Full accounts made up to 31 July 2007 (14 pages)
13 May 2008Appointment terminated director david hobday (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 June 2007Full accounts made up to 31 July 2006 (13 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
21 March 2007Director's particulars changed (1 page)
2 February 2007Registered office changed on 02/02/07 from: 6TH floor transworld house 82-100 city road london EC1Y 2BJ (1 page)
27 January 2007Director resigned (1 page)
27 January 2007New director appointed (3 pages)
18 December 2006Memorandum and Articles of Association (20 pages)
18 December 2006New director appointed (4 pages)
18 December 2006Director resigned (1 page)
5 June 2006Full accounts made up to 31 July 2005 (13 pages)
1 June 2006Return made up to 03/05/06; full list of members (7 pages)
23 May 2005Full accounts made up to 31 July 2004 (15 pages)
13 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Particulars of mortgage/charge (11 pages)
2 November 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
21 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
7 June 2003New director appointed (1 page)
29 May 2003Return made up to 03/05/03; full list of members (6 pages)
18 May 2003Ad 21/08/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
6 March 2003Memorandum and Articles of Association (18 pages)
4 March 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 February 2003Company name changed sportingbet 2 LIMITED\certificate issued on 28/02/03 (2 pages)
12 September 2002Memorandum and Articles of Association (18 pages)
12 September 2002Memorandum and Articles of Association (18 pages)
16 May 2002Return made up to 03/05/02; full list of members (6 pages)
14 December 2001Director's particulars changed (1 page)
14 December 2001Secretary's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
11 June 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
1 June 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
(7 pages)
12 February 2001Director resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
15 January 2001Registered office changed on 15/01/01 from: 179 great portland street london W1N 6LS (1 page)
26 June 2000New director appointed (2 pages)
6 June 2000New director appointed (4 pages)
6 June 2000New director appointed (4 pages)