Harley Thorn Lane
Beech
Staffordshire
ST4 8SL
Secretary Name | Mr Graham John Webster |
---|---|
Status | Closed |
Appointed | 20 May 2010(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 March 2016) |
Role | Company Director |
Correspondence Address | 48 Charlotte Street London W1T 2NS |
Director Name | Dr Johnny Sei Hoe Hon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Businessman |
Correspondence Address | 7 Watford Road The Peak Hong Kong Foreign |
Director Name | Mr Alan Turner |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 22 Grooms Hill Greenwich London SE10 8ER |
Secretary Name | Simmy Ho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Business Manager |
Correspondence Address | 19 Wards Wharf Approach London E16 2EY |
Director Name | Mr Rukpong Tupprasoot |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2004(2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2007) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 8c Westbourne Terrace Road London W2 6NG |
Director Name | Simmy Ho |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2005) |
Role | Business Manager |
Correspondence Address | 19 Wards Wharf Approach London E16 2EY |
Director Name | Geoffrey Stanton Morrow |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 May 2005) |
Role | Bsuinessman |
Country of Residence | England |
Correspondence Address | 180 Nether Street London N3 1PE |
Director Name | Mr Simon Francis Spector |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Sutton Crescent Barnet Hertfordshire EN5 2SW |
Director Name | Mr Peter Alfred Greenhill |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53a Candlemas Lane Beaconsfield Buckinghamshire HP9 1AE |
Secretary Name | Mr Simon Francis Spector |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Sutton Crescent Barnet Hertfordshire EN5 2SW |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Website | betexgroup.plc.uk |
---|---|
Telephone | 020 71479977 |
Telephone region | London |
Registered Address | 48 Charlotte Street London W1T 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100k at £0.1 | Betex Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2016 | Application to strike the company off the register (3 pages) |
14 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
19 November 2012 | Registered office address changed from 44 Charlotte Street London W1T 2NR England on 19 November 2012 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Registered office address changed from 44 Charlotte Street London W1T 1NR United Kingdom on 17 December 2010 (1 page) |
13 December 2010 | Registered office address changed from 48 Charlotte Street London W1T 2NS United Kingdom on 13 December 2010 (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Termination of appointment of Simon Spector as a secretary (1 page) |
23 June 2010 | Appointment of Mr Graham John Webster as a secretary (1 page) |
23 June 2010 | Termination of appointment of Simon Spector as a director (1 page) |
16 October 2009 | Annual return made up to 17 June 2009 with a full list of shareholders (3 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 May 2009 | Auditor's resignation (1 page) |
28 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 48 charlotte street london W1T 2NS united kingdom (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
28 May 2008 | Appointment terminated director johnny hon (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 6 broad street place london EC2M 7JH (1 page) |
29 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
27 September 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
20 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
15 May 2007 | Director resigned (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Return made up to 17/06/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: suite 8.01 2 harbour exchange square, london E14 9GE (1 page) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
24 November 2005 | Auditor's resignation (1 page) |
1 November 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Return made up to 17/06/05; full list of members (9 pages) |
24 August 2005 | New director appointed (3 pages) |
7 July 2005 | Company name changed ELITE128 LIMITED\certificate issued on 07/07/05 (2 pages) |
23 May 2005 | Company name changed capital sports bookmakers limite d\certificate issued on 23/05/05 (2 pages) |
20 May 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 19 hills road cambridge CB2 1NW (1 page) |
24 August 2004 | S-div 16/08/04 (1 page) |
24 August 2004 | Resolutions
|
24 August 2004 | Registered office changed on 24/08/04 from: 19 hill road cambridge CB2 1NW (1 page) |
24 August 2004 | Ad 16/08/04--------- £ si [email protected]=9000 £ ic 1000/10000 (2 pages) |
24 August 2004 | Nc inc already adjusted 16/08/04 (1 page) |
18 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: suite 801 2 harbour exchange square london E14 9GE (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
15 July 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
6 July 2004 | Ad 29/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed (3 pages) |
6 July 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
17 June 2004 | Incorporation (14 pages) |