Company NameBetex Limited
Company StatusDissolved
Company Number05156510
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NamesCapital Sports Bookmakers Limited and Elite128 Limited

Business Activity

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

Directors

Director NameMr Jeremy James Longley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(2 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarley Thorn House
Harley Thorn Lane
Beech
Staffordshire
ST4 8SL
Secretary NameMr Graham John Webster
StatusClosed
Appointed20 May 2010(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address48 Charlotte Street
London
W1T 2NS
Director NameDr Johnny Sei Hoe Hon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleBusinessman
Correspondence Address7 Watford Road
The Peak
Hong Kong
Foreign
Director NameMr Alan Turner
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address22 Grooms Hill
Greenwich
London
SE10 8ER
Secretary NameSimmy Ho
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleBusiness Manager
Correspondence Address19 Wards Wharf Approach
London
E16 2EY
Director NameMr Rukpong Tupprasoot
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2004(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2007)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address8c Westbourne Terrace Road
London
W2 6NG
Director NameSimmy Ho
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2005)
RoleBusiness Manager
Correspondence Address19 Wards Wharf Approach
London
E16 2EY
Director NameGeoffrey Stanton Morrow
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 May 2005)
RoleBsuinessman
Country of ResidenceEngland
Correspondence Address180 Nether Street
London
N3 1PE
Director NameMr Simon Francis Spector
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(9 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Sutton Crescent
Barnet
Hertfordshire
EN5 2SW
Director NameMr Peter Alfred Greenhill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53a Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1AE
Secretary NameMr Simon Francis Spector
NationalityBritish
StatusResigned
Appointed18 October 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Sutton Crescent
Barnet
Hertfordshire
EN5 2SW
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Contact

Websitebetexgroup.plc.uk
Telephone020 71479977
Telephone regionLondon

Location

Registered Address48 Charlotte Street
London
W1T 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100k at £0.1Betex Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
2 January 2016Application to strike the company off the register (3 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
(3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(3 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
19 November 2012Registered office address changed from 44 Charlotte Street London W1T 2NR England on 19 November 2012 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
9 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
11 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
17 December 2010Registered office address changed from 44 Charlotte Street London W1T 1NR United Kingdom on 17 December 2010 (1 page)
13 December 2010Registered office address changed from 48 Charlotte Street London W1T 2NS United Kingdom on 13 December 2010 (1 page)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
1 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
23 June 2010Termination of appointment of Simon Spector as a secretary (1 page)
23 June 2010Appointment of Mr Graham John Webster as a secretary (1 page)
23 June 2010Termination of appointment of Simon Spector as a director (1 page)
16 October 2009Annual return made up to 17 June 2009 with a full list of shareholders (3 pages)
3 August 2009Full accounts made up to 31 December 2008 (12 pages)
28 May 2009Auditor's resignation (1 page)
28 January 2009Full accounts made up to 31 December 2007 (13 pages)
1 July 2008Location of debenture register (1 page)
1 July 2008Registered office changed on 01/07/2008 from 48 charlotte street london W1T 2NS united kingdom (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Return made up to 17/06/08; full list of members (3 pages)
28 May 2008Appointment terminated director johnny hon (1 page)
16 April 2008Registered office changed on 16/04/2008 from 6 broad street place london EC2M 7JH (1 page)
29 January 2008Full accounts made up to 31 December 2006 (17 pages)
27 September 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
20 July 2007Return made up to 17/06/07; full list of members (2 pages)
15 May 2007Director resigned (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Return made up to 17/06/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
18 August 2006Registered office changed on 18/08/06 from: suite 8.01 2 harbour exchange square, london E14 9GE (1 page)
16 May 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
24 November 2005Auditor's resignation (1 page)
1 November 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned;director resigned (1 page)
20 September 2005Return made up to 17/06/05; full list of members (9 pages)
24 August 2005New director appointed (3 pages)
7 July 2005Company name changed ELITE128 LIMITED\certificate issued on 07/07/05 (2 pages)
23 May 2005Company name changed capital sports bookmakers limite d\certificate issued on 23/05/05 (2 pages)
20 May 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 19 hills road cambridge CB2 1NW (1 page)
24 August 2004S-div 16/08/04 (1 page)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 August 2004Registered office changed on 24/08/04 from: 19 hill road cambridge CB2 1NW (1 page)
24 August 2004Ad 16/08/04--------- £ si [email protected]=9000 £ ic 1000/10000 (2 pages)
24 August 2004Nc inc already adjusted 16/08/04 (1 page)
18 August 2004Secretary's particulars changed;director's particulars changed (1 page)
18 August 2004Registered office changed on 18/08/04 from: suite 801 2 harbour exchange square london E14 9GE (1 page)
18 August 2004Director's particulars changed (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
26 July 2004New director appointed (3 pages)
26 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
15 July 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
6 July 2004Ad 29/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 July 2004Registered office changed on 06/07/04 from: 10 cromwell place south kensington london SW7 2JN (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed (3 pages)
6 July 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
17 June 2004Incorporation (14 pages)