119 Bat Yam
Po 59560
Director Name | Mr John Randolph Anderson |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 July 2019) |
Role | Entrepreneur |
Country of Residence | Gibraltar |
Correspondence Address | Central House 1 Ballards Lane London N3 1LQ |
Director Name | Mr Valentin Bonchev Dikov |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | Bulgarian |
Status | Closed |
Appointed | 16 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 July 2019) |
Role | Financial Controller |
Country of Residence | Bulgaria |
Correspondence Address | The Shard (Office Number 2510) 32 London Bridge St London SE1 9SG |
Director Name | Shalom Meckenzie |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Ben-Gurion St Bat-Yam Po 59560 Israel |
Director Name | Avi Shemesh |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Zvi Gotham Street 57 Rison Le Zion Israel Po75469 Foreign |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | 10bet.com |
---|---|
Telephone | 024 53762615 |
Telephone region | Coventry |
Registered Address | The Shard (Office Number 2510) 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
510 at £1 | Powernes 51.00% Ordinary |
---|---|
490 at £1 | Shalom Meckenzie 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£208,289 |
Cash | £947,910 |
Current Liabilities | £1,427,810 |
Latest Accounts | 31 January 2016 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 January |
5 November 2003 | Delivered on: 13 November 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re 10BET limited business tracker account account no 20650684. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | Termination of appointment of Shalom Meckenzie as a director on 17 July 2018 (1 page) |
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2017 | Application to strike the company off the register (3 pages) |
16 November 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2017 | Total exemption full accounts made up to 31 January 2016 (4 pages) |
3 February 2017 | Total exemption full accounts made up to 31 January 2016 (4 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2016 | Registered office address changed from 1 Ballards Lane London N3 1LQ to The Shard (Office Number 2510) 32 London Bridge Street London SE1 9SG on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from 1 Ballards Lane London N3 1LQ to The Shard (Office Number 2510) 32 London Bridge Street London SE1 9SG on 28 November 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
23 October 2015 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
23 October 2015 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
18 June 2015 | Appointment of Mr. Valentin Bonchev Dikov as a director on 16 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr. John Randolph Anderson as a director on 16 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr. Valentin Bonchev Dikov as a director on 16 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr. John Randolph Anderson as a director on 16 June 2015 (2 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
27 October 2014 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
27 October 2014 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
30 August 2014 | Company name changed blue eye fish LIMITED\certificate issued on 30/08/14 (2 pages) |
30 August 2014 | Change of name notice (2 pages) |
30 August 2014 | Company name changed blue eye fish LIMITED\certificate issued on 30/08/14
|
30 August 2014 | Change of name notice (2 pages) |
12 August 2014 | Company name changed 10BET LIMITED\certificate issued on 12/08/14 (2 pages) |
12 August 2014 | Change of name notice (2 pages) |
12 August 2014 | Company name changed 10BET LIMITED\certificate issued on 12/08/14
|
12 August 2014 | Change of name notice (2 pages) |
13 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
7 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 December 2013 | Auditor's resignation (2 pages) |
17 December 2013 | Auditor's resignation (2 pages) |
9 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
9 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
23 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Accounts for a small company made up to 31 January 2012 (5 pages) |
14 January 2013 | Accounts for a small company made up to 31 January 2012 (5 pages) |
2 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Director's details changed for Shalom Meckenzie on 15 January 2011 (2 pages) |
2 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Director's details changed for Shalom Meckenzie on 15 January 2011 (2 pages) |
10 January 2012 | Accounts for a small company made up to 31 January 2011 (5 pages) |
10 January 2012 | Accounts for a small company made up to 31 January 2011 (5 pages) |
12 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Termination of appointment of Avi Shemesh as a director (1 page) |
7 April 2011 | Termination of appointment of Avi Shemesh as a director (1 page) |
3 February 2011 | Full accounts made up to 31 January 2010 (13 pages) |
3 February 2011 | Full accounts made up to 31 January 2010 (13 pages) |
4 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Accounts for a small company made up to 31 January 2009 (6 pages) |
1 March 2010 | Accounts for a small company made up to 31 January 2009 (6 pages) |
15 September 2009 | Accounts for a small company made up to 31 January 2008 (6 pages) |
15 September 2009 | Accounts for a small company made up to 31 January 2008 (6 pages) |
28 May 2009 | Return made up to 14/01/09; full list of members (4 pages) |
28 May 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 May 2009 | Return made up to 14/01/08; full list of members (4 pages) |
19 May 2009 | Return made up to 14/01/08; full list of members (4 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2008 | Return made up to 14/01/07; full list of members (4 pages) |
3 March 2008 | Return made up to 14/01/07; full list of members (4 pages) |
21 December 2007 | Full accounts made up to 31 January 2007 (13 pages) |
21 December 2007 | Full accounts made up to 31 January 2007 (13 pages) |
20 March 2007 | Accounts for a small company made up to 31 January 2006 (7 pages) |
20 March 2007 | Accounts for a small company made up to 31 January 2006 (7 pages) |
22 June 2006 | Return made up to 14/01/06; full list of members (2 pages) |
22 June 2006 | Return made up to 14/01/06; full list of members (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: fairbank house, 27 ashley road, altrincham, cheshire WA14 2DP (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: fairbank house, 27 ashley road, altrincham, cheshire WA14 2DP (1 page) |
4 May 2006 | Accounts for a small company made up to 31 January 2005 (8 pages) |
4 May 2006 | Accounts for a small company made up to 31 January 2005 (8 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 1 ballards lane, london, N3 1LQ (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 1 ballards lane, london, N3 1LQ (1 page) |
15 February 2005 | Return made up to 14/01/05; full list of members (5 pages) |
15 February 2005 | Return made up to 14/01/05; full list of members (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 27 January 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 27 January 2004 (4 pages) |
5 February 2004 | Return made up to 14/01/04; full list of members (5 pages) |
5 February 2004 | Return made up to 14/01/04; full list of members (5 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 66 wigmore street, london, W1U 2HQ (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 66 wigmore street, london, W1U 2HQ (1 page) |
13 November 2003 | Particulars of mortgage/charge (5 pages) |
13 November 2003 | Particulars of mortgage/charge (5 pages) |
29 July 2003 | Company name changed meckenzie leisure LIMITED\certificate issued on 29/07/03 (2 pages) |
29 July 2003 | Company name changed meckenzie leisure LIMITED\certificate issued on 29/07/03 (2 pages) |
27 June 2003 | Location of register of members (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 22 grafton street, altrincham, cheshire, WA14 1BH (1 page) |
27 June 2003 | Location of register of members (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 22 grafton street, altrincham, cheshire, WA14 1BH (1 page) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
23 January 2003 | Ad 14/01/03--------- £ si [email protected]=499 £ ic 501/1000 (2 pages) |
23 January 2003 | Ad 14/01/03--------- £ si [email protected]=500 £ ic 1/501 (2 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Registered office changed on 23/01/03 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Ad 14/01/03--------- £ si [email protected]=499 £ ic 501/1000 (2 pages) |
23 January 2003 | Ad 14/01/03--------- £ si [email protected]=500 £ ic 1/501 (2 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Registered office changed on 23/01/03 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Incorporation (12 pages) |
14 January 2003 | Incorporation (12 pages) |