Company NameUnibet Investments Limited
Company StatusDissolved
Company Number05314179
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePetter Nylander
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed12 September 2005(9 months after company formation)
Appointment Duration4 years, 9 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 83 Ladbroke Grove
London
W11 2HB
Director NameSusan Ball
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleFca
Correspondence Address1 Hightrees
9 Queensmere Road Wimbledon Village
London
SW19 5PD
Director NamePontus Lesse
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 East Hill
South Croydon
Surrey
CR2 0AL
Secretary NameSusan Ball
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleFca
Correspondence Address1 Hightrees
9 Queensmere Road Wimbledon Village
London
SW19 5PD
Secretary NameSudheer Gupta
NationalityBritish
StatusResigned
Appointed19 December 2006(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2009)
RoleCompany Director
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,085,112

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2010Application to strike the company off the register (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2010Application to strike the company off the register (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 September 2009Appointment terminated secretary sudheer gupta (1 page)
27 September 2009Appointment Terminated Secretary sudheer gupta (1 page)
14 January 2009Secretary's Change of Particulars / sudheer gupta / 15/12/2008 / HouseName/Number was: , now: 4TH; Street was: nayland, now: floor; Area was: nugents park, now: imperial house 15 kingsway; Post Town was: pinner, now: london; Region was: middlesex, now: ; Post Code was: HA5 4RA, now: WC2B 6UN (1 page)
14 January 2009Return made up to 15/12/08; full list of members (3 pages)
14 January 2009Secretary's change of particulars / sudheer gupta / 15/12/2008 (1 page)
14 January 2009Return made up to 15/12/08; full list of members (3 pages)
2 January 2009Director's Change of Particulars / petter nylander / 11/01/2008 / HouseName/Number was: , now: flat 4; Street was: flat 4, now: 83 ladbroke grove; Area was: 83 landbroke grove, now: (1 page)
2 January 2009Director's change of particulars / petter nylander / 11/01/2008 (1 page)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
11 July 2008Registered office changed on 11/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
11 July 2008Registered office changed on 11/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
18 January 2008Return made up to 15/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2008Return made up to 15/12/07; no change of members (6 pages)
1 October 2007Full accounts made up to 31 December 2006 (12 pages)
1 October 2007Full accounts made up to 31 December 2006 (12 pages)
16 January 2007Return made up to 15/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
  • 363(288) ‐ Secretary resigned
(6 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Return made up to 15/12/06; full list of members (6 pages)
10 August 2006Full accounts made up to 31 December 2005 (12 pages)
10 August 2006Full accounts made up to 31 December 2005 (12 pages)
31 January 2006Particulars of mortgage/charge (5 pages)
31 January 2006Particulars of mortgage/charge (5 pages)
30 January 2006Particulars of mortgage/charge (24 pages)
30 January 2006Particulars of mortgage/charge (24 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
28 December 2005Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2005Return made up to 15/12/05; full list of members (7 pages)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
24 January 2005Registered office changed on 24/01/05 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
10 January 2005New secretary appointed;new director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New secretary appointed;new director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Secretary resigned (1 page)
15 December 2004Incorporation (15 pages)
15 December 2004Incorporation (15 pages)