Perth
Perthshire
PH2 7DQ
Scotland
Director Name | Katherine Weight |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 February 2007) |
Role | Financial Accountant |
Correspondence Address | 11 Kirkley Road London SW19 3AZ |
Secretary Name | Asia Sports Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 February 2007) |
Correspondence Address | C/O Sportingbet Plc 6th Floor Trans World House 82-100 City Road London EC1Y 2BJ |
Director Name | Mr Roger Goodwin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Willifield Way Hampstead Garden Suburb London NW11 7XU |
Director Name | Mladen Ninkov |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 165 Waratah Place Dalkeith 6009 Western Australia Australia |
Secretary Name | Mr Roger Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Willifield Way Hampstead Garden Suburb London NW11 7XU |
Director Name | Gordon Manley McIntosh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian British |
Status | Resigned |
Appointed | 23 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 April 2002) |
Role | Company Director |
Correspondence Address | 5 Circe Circle Perth Western Australia 6009 Foreign |
Director Name | Mr Nigel Terence Payne |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways 2 Warners Close Great Brickhill Buckinghamshire MK17 9BJ |
Director Name | David James Naismith |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 2003) |
Role | Group Financial Control |
Correspondence Address | 18 Burlington Road Fulham London SW6 4NR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Asia Management Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 August 2002) |
Correspondence Address | 170 Great Portland Street London W1N 6LS |
Registered Address | C/O Sportingbet Plc 6th Floor Transworld House 82-100 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2006 | Application for striking-off (1 page) |
5 June 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members
|
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members
|
20 October 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
23 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 July 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
5 March 2003 | Return made up to 31/01/03; full list of members
|
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New secretary appointed (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 4TH floor the linen hall 162-168 regent street london W1R 5TE (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
12 February 2002 | Return made up to 31/01/02; full list of members
|
14 September 2001 | Ad 06/09/01-06/09/01 £ si [email protected]=1 £ ic 1007/1008 (2 pages) |
20 July 2001 | Ad 06/06/01-04/07/01 £ si [email protected]=4 £ ic 1003/1007 (2 pages) |
2 May 2001 | Ad 25/04/01--------- £ si [email protected]=3 £ ic 1000/1003 (2 pages) |
2 May 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
2 May 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Nc inc already adjusted 23/04/01 (1 page) |
25 April 2001 | Ad 23/04/01--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
2 April 2001 | Company name changed tourbook LIMITED\certificate issued on 02/04/01 (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |