Company NameRacing UK Online Limited
Company StatusDissolved
Company Number05493934
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous Names3448th Single Member Shelf Trading Company Limited and The Betting Site Limited

Business Activity

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

Directors

Director NameNicholas Joseph Mills
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(1 year, 8 months after company formation)
Appointment Duration9 years (closed 12 April 2016)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressGillingham House, 38-44 Gillingham Street
London
SW1V 1HU
Director NameMr Richard John Norman Fitzgerald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 12 April 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Chapel Court
Windsor Street
Leamington Spa
Warwickshire
CV32 5ER
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed10 July 2008(3 years after company formation)
Appointment Duration7 years, 9 months (closed 12 April 2016)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales
Director NameMr Simon Louis Bazalgette
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Mortlake Road
Kew Gardens
Richmond
TW9 4AW
Director NameAndrew Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 2008)
RoleCompany Director
Correspondence AddressFlat M1
17 Airlie Gardens
London
W8 7AN
Director NameMr Ian Mark Heaney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2008)
RolePublishing Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barnyard
Loxwood Road
Rudgwick
West Sussex
RH12 3BP
Director NameJeremy Peter Reed
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 28 September 2007)
RoleManaging Director Publishing
Correspondence AddressPalletts Farmhouse
High Street
Newport
Essex
CB11 3PE
Secretary NameClodagh Maria Curran
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressGillingham House 38-44 Gillingham Street
London
SW1V 1HU
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameT M Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 October 2007)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitewww.racinguk.com
Telephone0845 4541111
Telephone regionUnknown

Location

Registered Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Racing Uk LTD
60.00%
Ordinary B
40 at £1Racing Uk LTD
40.00%
Ordinary A

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End27 December

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
12 October 2015Termination of appointment of Clodagh Maria Curran as a secretary on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Clodagh Maria Curran as a secretary on 30 September 2015 (1 page)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(7 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(7 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(7 pages)
2 October 2014Full accounts made up to 31 December 2013 (8 pages)
2 October 2014Full accounts made up to 31 December 2013 (8 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(7 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(7 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(7 pages)
16 September 2013Full accounts made up to 31 December 2012 (8 pages)
16 September 2013Full accounts made up to 31 December 2012 (8 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
7 September 2012Full accounts made up to 31 December 2011 (9 pages)
7 September 2012Full accounts made up to 31 December 2011 (9 pages)
2 July 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
2 July 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
26 June 2012Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages)
26 June 2012Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
6 October 2011Director's details changed for Nicholas Joseph Mills on 1 October 2010 (2 pages)
6 October 2011Director's details changed for Nicholas Joseph Mills on 1 October 2010 (2 pages)
6 October 2011Director's details changed for Nicholas Joseph Mills on 1 October 2010 (2 pages)
14 September 2011Full accounts made up to 31 December 2010 (10 pages)
14 September 2011Full accounts made up to 31 December 2010 (10 pages)
22 June 2011Director's details changed for Richard John Norman Fitzgerald on 3 March 2011 (2 pages)
22 June 2011Director's details changed for Richard John Norman Fitzgerald on 3 March 2011 (2 pages)
22 June 2011Director's details changed for Richard John Norman Fitzgerald on 3 March 2011 (2 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
2 June 2011Secretary's details changed for Neptune Secretaries Limited on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
2 June 2011Secretary's details changed for Neptune Secretaries Limited on 2 June 2011 (2 pages)
2 June 2011Secretary's details changed for Neptune Secretaries Limited on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
20 September 2010Full accounts made up to 31 December 2009 (12 pages)
20 September 2010Full accounts made up to 31 December 2009 (12 pages)
21 June 2010Director's details changed for Nicholas Mills on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Nicholas Mills on 21 June 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
17 April 2010Director's details changed for Richard John Norman Fitzgerald on 7 March 2010 (2 pages)
17 April 2010Director's details changed for Richard John Norman Fitzgerald on 7 March 2010 (2 pages)
17 April 2010Director's details changed for Richard John Norman Fitzgerald on 7 March 2010 (2 pages)
11 March 2010Appointment of Clodagh Maria Curran as a secretary (3 pages)
11 March 2010Appointment of Clodagh Maria Curran as a secretary (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (10 pages)
4 November 2009Full accounts made up to 31 December 2008 (10 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
31 January 2009Full accounts made up to 30 December 2007 (15 pages)
31 January 2009Full accounts made up to 30 December 2007 (15 pages)
13 November 2008Appointment terminated director andrew brown (1 page)
13 November 2008Appointment terminated director andrew brown (1 page)
11 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 September 2008Director appointed richard john norman fitzgerald (2 pages)
17 September 2008Director appointed richard john norman fitzgerald (2 pages)
16 September 2008Appointment terminated director simon bazalgette (1 page)
16 September 2008Appointment terminated director simon bazalgette (1 page)
30 July 2008Accounts for a small company made up to 27 December 2006 (7 pages)
30 July 2008Accounts for a small company made up to 27 December 2006 (7 pages)
29 July 2008Registered office changed on 29/07/2008 from one canada square canary wharf london E14 5AP (1 page)
29 July 2008Registered office changed on 29/07/2008 from one canada square canary wharf london E14 5AP (1 page)
28 July 2008Appointment terminated director ian heaney (1 page)
28 July 2008Secretary appointed neptune secretaries LIMITED (1 page)
28 July 2008Secretary appointed neptune secretaries LIMITED (1 page)
28 July 2008Appointment terminated director ian heaney (1 page)
12 July 2008Company name changed the betting site LIMITED\certificate issued on 15/07/08 (2 pages)
12 July 2008Company name changed the betting site LIMITED\certificate issued on 15/07/08 (2 pages)
4 July 2008Return made up to 01/06/08; full list of members (4 pages)
4 July 2008Return made up to 01/06/08; full list of members (4 pages)
3 July 2008Appointment terminated secretary t m secretaries LIMITED (1 page)
3 July 2008Appointment terminated secretary t m secretaries LIMITED (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
5 July 2007Return made up to 01/06/07; full list of members (8 pages)
5 July 2007Return made up to 01/06/07; full list of members (8 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
26 September 2006Accounting reference date extended from 30/06/06 to 27/12/06 (1 page)
26 September 2006Accounting reference date extended from 30/06/06 to 27/12/06 (1 page)
12 July 2006Return made up to 28/06/06; full list of members (8 pages)
12 July 2006Return made up to 28/06/06; full list of members (8 pages)
9 November 2005Memorandum and Articles of Association (9 pages)
9 November 2005Memorandum and Articles of Association (9 pages)
19 October 2005Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2005Registered office changed on 19/10/05 from: 21 holborn viaduct london EC1A 2DY (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (3 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 October 2005Registered office changed on 19/10/05 from: 21 holborn viaduct london EC1A 2DY (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
28 July 2005Company name changed 3448TH single member shelf tradi ng company LIMITED\certificate issued on 28/07/05 (2 pages)
28 July 2005Company name changed 3448TH single member shelf tradi ng company LIMITED\certificate issued on 28/07/05 (2 pages)
28 June 2005Incorporation (18 pages)
28 June 2005Incorporation (18 pages)