Company NameSuperodds International Limited
Company StatusDissolved
Company Number04845526
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameTryhard Consulting Limited

Business Activity

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

Directors

Director NameMr Andrew Ross McIver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(8 years, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTricor Suite 7th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(8 years, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 06 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 7th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameMr Daniel Jeremy Talisman
StatusClosed
Appointed13 September 2011(8 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 06 March 2012)
RoleCompany Director
Correspondence AddressTricor Suite 7th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameAnthony Antoniou
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 2003(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2006)
RoleManager
Correspondence Address36 Boyce Street
Glebe
Nsw
2037
Australia
Secretary NameGeorge Peris
NationalityAustralian
StatusResigned
Appointed30 September 2003(2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 June 2004)
RoleManager
Correspondence Address22 Swannell Avenue
Chiswick
2046 New South Wales
Australia
Secretary NameMr Christopher John Powis Titman
NationalityBritish
StatusResigned
Appointed10 June 2004(10 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 08 September 2009)
RoleCompany Director
Correspondence AddressLeets Cottage
Paddocks Way
Ashtead
Surrey
KT21 2QY
Director NameRichard Hogg
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(11 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2004)
RoleGeneral Manager
Correspondence Address9 Kaye Don Way
Weybridge
Surrey
KT13 0UX
Director NameArthur Con Papageorge
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2006)
RoleManager
Correspondence Address23 Macintyre Crescent
Sylvania Waters
2224 Nsw
Australia
Director NameMr Christopher John Powis Titman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 September 2009)
RoleAccountant
Correspondence AddressLeets Cottage
Paddocks Way
Ashtead
Surrey
KT21 2QY
Secretary NameMichael Victor McRitchie
NationalityAustralian
StatusResigned
Appointed15 November 2004(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address29 Surrey Street
Darlinghurst
Nsw 2021
Australia
Director NameCon Peter Kafataris
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2006(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2011)
RoleBookmaker
Country of ResidenceAustralia
Correspondence AddressHouse 9
122-126 Clareville Avenue
Sandringham
2221 New South Wales
Australia
Director NameMichael Victor McRitchie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2006(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2011)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address29 Surrey Street
Darlinghurst
Nsw 2021
Australia
Director NameMr Christopher David Bowler
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2011)
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence Address39 Wheatley
Bracknell
Berkshire
RG12 8UF
Secretary NameMr Christopher David Bowler
NationalityBritish
StatusResigned
Appointed08 September 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2011)
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence Address39 Wheatley
Bracknell
Berkshire
RG12 8UF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameDean's Court Directors Limited (Corporation)
StatusResigned
Appointed29 September 2003(2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 June 2004)
Correspondence Address60 Cannon Street
London
EC4N 6JP
Secretary NameDeans Court Registrars Limited (Corporation)
StatusResigned
Appointed29 September 2003(2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 June 2004)
Correspondence AddressC/O Orrick Herrington & Sutcliffe
Tower 42 Level 35 25 Old Broad
Street London
EC2N 1HQ

Location

Registered AddressTricor Suite 7th Floor
52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011Appointment of Mr Daniel Jeremy Talisman as a secretary (1 page)
13 September 2011Appointment of Mr Daniel Jeremy Talisman as a secretary on 13 September 2011 (1 page)
9 September 2011Termination of appointment of Michael Victor Mcritchie as a secretary on 31 August 2011 (1 page)
9 September 2011Termination of appointment of Christopher David Bowler as a secretary on 31 August 2011 (1 page)
9 September 2011Appointment of Mr Andrew Ross Mciver as a director on 31 August 2011 (2 pages)
9 September 2011Termination of appointment of Michael Mcritchie as a secretary (1 page)
9 September 2011Termination of appointment of Michael Mcritchie as a director (1 page)
9 September 2011Appointment of Mr Andrew Ross Mciver as a director (2 pages)
9 September 2011Termination of appointment of Christopher David Bowler as a director on 31 August 2011 (1 page)
9 September 2011Termination of appointment of Christopher Bowler as a secretary (1 page)
9 September 2011Termination of appointment of Michael Victor Mcritchie as a director on 31 August 2011 (1 page)
9 September 2011Appointment of Mr James Henry Wilkinson as a director (2 pages)
9 September 2011Termination of appointment of Con Kafataris as a director (1 page)
9 September 2011Termination of appointment of Con Peter Kafataris as a director on 31 August 2011 (1 page)
9 September 2011Termination of appointment of Christopher Bowler as a director (1 page)
9 September 2011Appointment of Mr James Henry Wilkinson as a director on 31 August 2011 (2 pages)
4 July 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 July 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 January 2011Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1
(6 pages)
14 January 2011Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1
(6 pages)
4 June 2010Registered office address changed from 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 4 June 2010 (1 page)
8 September 2009Director appointed mr christopher david bowler (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Appointment Terminated Secretary christopher titman (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Secretary appointed mr christopher david bowler (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Appointment terminated secretary christopher titman (1 page)
8 September 2009Director appointed mr christopher david bowler (1 page)
8 September 2009Appointment terminated director christopher titman (1 page)
8 September 2009Registered office changed on 08/09/2009 from leets cottage, paddocks way ashtead surrey KT21 2QY (1 page)
8 September 2009Secretary appointed mr christopher david bowler (1 page)
8 September 2009Appointment Terminated Director christopher titman (1 page)
8 September 2009Registered office changed on 08/09/2009 from leets cottage, paddocks way ashtead surrey KT21 2QY (1 page)
8 September 2009Location of register of members (1 page)
27 July 2009Return made up to 25/07/09; full list of members (4 pages)
27 July 2009Return made up to 25/07/09; full list of members (4 pages)
27 July 2009Accounts made up to 30 June 2009 (2 pages)
27 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
24 July 2008Accounts made up to 30 June 2008 (2 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 July 2007Return made up to 25/07/07; full list of members (3 pages)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Return made up to 25/07/07; full list of members (3 pages)
6 July 2007Accounts made up to 30 June 2007 (2 pages)
6 July 2007Accounts made up to 30 June 2007 (2 pages)
11 April 2007Particulars of mortgage/charge (6 pages)
11 April 2007Declaration of satisfaction of mortgage/charge (1 page)
11 April 2007Declaration of satisfaction of mortgage/charge (1 page)
11 April 2007Particulars of mortgage/charge (6 pages)
2 August 2006New director appointed (1 page)
2 August 2006Return made up to 25/07/06; full list of members (3 pages)
2 August 2006Location of debenture register (1 page)
2 August 2006Accounts made up to 30 June 2006 (2 pages)
2 August 2006Accounts made up to 30 June 2006 (2 pages)
2 August 2006Location of register of members (1 page)
2 August 2006Location of debenture register (1 page)
2 August 2006Location of debenture register (1 page)
2 August 2006Registered office changed on 02/08/06 from: leets cottage, paddocks way ashtead surrey KT21 2QY (1 page)
2 August 2006New director appointed (1 page)
2 August 2006Location of register of members (1 page)
2 August 2006Location of debenture register (1 page)
2 August 2006Location of register of members (1 page)
2 August 2006Return made up to 25/07/06; full list of members (3 pages)
2 August 2006New director appointed (1 page)
2 August 2006Location of register of members (1 page)
2 August 2006Registered office changed on 02/08/06 from: leets cottage, paddocks way ashtead surrey KT21 2QY (1 page)
2 August 2006New director appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: kbc house, 42-50 hersham road walton on thames surrey KT12 1RZ (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: kbc house, 42-50 hersham road walton on thames surrey KT12 1RZ (1 page)
15 August 2005Accounts made up to 30 June 2005 (1 page)
15 August 2005Accounts made up to 30 June 2005 (1 page)
3 August 2005Return made up to 25/07/05; full list of members (3 pages)
3 August 2005Return made up to 25/07/05; full list of members (3 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Director resigned (2 pages)
5 January 2005Director resigned (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
4 August 2004Accounts made up to 30 June 2004 (1 page)
4 August 2004Accounts made up to 30 June 2004 (1 page)
26 July 2004Return made up to 25/07/04; full list of members (3 pages)
26 July 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/07/04
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 July 2004New director appointed (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: c/o coudert brothers 60 cannon street london EC4N 6JP (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: c/o coudert brothers 60 cannon street london EC4N 6JP (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (1 page)
7 July 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
22 June 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
22 June 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
3 November 2003Particulars of mortgage/charge (12 pages)
3 November 2003Particulars of mortgage/charge (12 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
10 October 2003Memorandum and Articles of Association (13 pages)
10 October 2003Memorandum and Articles of Association (13 pages)
6 October 2003Company name changed tryhard consulting LIMITED\certificate issued on 06/10/03 (2 pages)
6 October 2003Registered office changed on 06/10/03 from: 788-790 finchley road london NW11 7TJ (1 page)
6 October 2003Company name changed tryhard consulting LIMITED\certificate issued on 06/10/03 (2 pages)
6 October 2003Registered office changed on 06/10/03 from: 788-790 finchley road london NW11 7TJ (1 page)
25 July 2003Incorporation (16 pages)
25 July 2003Incorporation (16 pages)