Paris
75008
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2016(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 December 2021) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Fredrik Ninian John Adams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Director / Investor |
Correspondence Address | 14 Neville Street London SW7 3AS |
Director Name | Nicolas Andre Beraud |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lakis Close London NW3 1JX |
Secretary Name | Fredrik Ninian John Adams |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Director / Investor |
Correspondence Address | 14 Neville Street London SW7 3AS |
Director Name | Ms Anna Kissin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Pilgrim's Lane London NW3 1SS |
Director Name | Jennifer Susan Freedman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 34 South Grove House South Grove London N6 6LR |
Director Name | Mr Nicolas Andre Beraud |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 148 Rue De Grenelle 75007 Paris France |
Secretary Name | James Scicluna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 2012) |
Role | Company Director |
Correspondence Address | Flat Straffan Lodge 1-3 Belsize Grove London NW3 4XE |
Director Name | Mr Thomas Jean Noel Winter |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 October 2010(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Belmont Street London NW1 8HH |
Director Name | Ms Michela Bianchi Nola |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 2012(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 100 Hammersmith Road London W6 7JP |
Secretary Name | Michela Bianchi |
---|---|
Status | Resigned |
Appointed | 10 January 2012(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 September 2012) |
Role | Company Director |
Correspondence Address | 10a Belmont Street London NW1 8HH |
Director Name | Mr Nicholas John Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2018) |
Role | Head Of Human Resources And Ofm |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 May 2009) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2012(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2016) |
Correspondence Address | Waverley House 7-12 Noel Street London W1F 8GQ |
Website | beaffiliates.com |
---|
Registered Address | Resolve Advisory Limited 22 York Buildings Corner Of John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Catapult Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,347,573 |
Net Worth | -£6,281,608 |
Cash | £299,984 |
Current Liabilities | £15,015,706 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 March 2014 | Delivered on: 19 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 July 2012 | Delivered on: 27 July 2012 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest in the account and all its interest in the deposit balance and all its rights under the rent deposit deed. Outstanding |
15 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2021 | Return of final meeting in a members' voluntary winding up (22 pages) |
16 February 2021 | Registered office address changed from Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London Ew 1Yw to 22 York Buildings Corner of John Adam Street London WC2N 6JU on 16 February 2021 (2 pages) |
7 January 2021 | Resignation of a liquidator (3 pages) |
11 December 2020 | Liquidators' statement of receipts and payments to 26 September 2020 (19 pages) |
15 October 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London Ew 1Yw on 15 October 2019 (2 pages) |
14 October 2019 | Appointment of a voluntary liquidator (4 pages) |
14 October 2019 | Declaration of solvency (6 pages) |
14 October 2019 | Resolutions
|
20 September 2019 | Full accounts made up to 31 December 2018 (38 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
5 February 2019 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page) |
1 February 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
4 September 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
22 August 2018 | Termination of appointment of Nicholas John Davies as a director on 31 May 2018 (1 page) |
24 April 2018 | Registered office address changed from Fourth Floor, No. 66 Hammersmith Road London W14 8UD England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 24 April 2018 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
20 July 2017 | Registered office address changed from 100 Hammersmith Road London W6 7JP to Fourth Floor, No. 66 Hammersmith Road London W14 8UD on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 100 Hammersmith Road London W6 7JP to Fourth Floor, No. 66 Hammersmith Road London W14 8UD on 20 July 2017 (1 page) |
3 November 2016 | Full accounts made up to 31 December 2015 (35 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (35 pages) |
6 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 July 2016 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 1 April 2016 (1 page) |
8 July 2016 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 1 April 2016 (1 page) |
4 July 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 April 2016 (1 page) |
4 July 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 April 2016 (1 page) |
4 July 2016 | Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 1 April 2016 (2 pages) |
4 July 2016 | Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 1 April 2016 (2 pages) |
16 December 2015 | Full accounts made up to 31 December 2014 (30 pages) |
16 December 2015 | Full accounts made up to 31 December 2014 (30 pages) |
10 August 2015 | Appointment of Mr Nicholas Davies as a director on 6 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Nicholas Davies as a director on 6 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Nicholas Davies as a director on 6 August 2015 (2 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
10 December 2014 | Appointment of Veronique Giraudon as a director on 5 December 2014 (2 pages) |
10 December 2014 | Appointment of Veronique Giraudon as a director on 5 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Michela Bianchi Nola as a director on 5 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Michela Bianchi Nola as a director on 5 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Michela Bianchi Nola as a director on 5 December 2014 (1 page) |
10 December 2014 | Appointment of Veronique Giraudon as a director on 5 December 2014 (2 pages) |
24 November 2014 | Full accounts made up to 31 December 2013 (30 pages) |
24 November 2014 | Full accounts made up to 31 December 2013 (30 pages) |
6 August 2014 | Register(s) moved to registered inspection location Waverley House 7-12 Noel Street London W1F 8GQ (1 page) |
6 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Register(s) moved to registered inspection location Waverley House 7-12 Noel Street London W1F 8GQ (1 page) |
6 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Register inspection address has been changed to Waverley House 7-12 Noel Street London W1F 8GQ (1 page) |
6 August 2014 | Register inspection address has been changed to Waverley House 7-12 Noel Street London W1F 8GQ (1 page) |
14 April 2014 | Full accounts made up to 31 December 2012 (31 pages) |
14 April 2014 | Full accounts made up to 31 December 2012 (31 pages) |
19 March 2014 | Registration of charge 055177500002 (6 pages) |
19 March 2014 | Registration of charge 055177500002 (6 pages) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | Compulsory strike-off action has been suspended (1 page) |
25 February 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
11 October 2012 | Registered office address changed from 10a Belmont Street London NW1 8HH on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 10a Belmont Street London NW1 8HH on 11 October 2012 (1 page) |
27 September 2012 | Termination of appointment of Michela Bianchi as a secretary (1 page) |
27 September 2012 | Appointment of Hanover Secretaries Limited as a secretary (2 pages) |
27 September 2012 | Appointment of Hanover Secretaries Limited as a secretary (2 pages) |
27 September 2012 | Termination of appointment of Michela Bianchi as a secretary (1 page) |
15 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 January 2012 | Termination of appointment of James Scicluna as a secretary (1 page) |
11 January 2012 | Termination of appointment of Thomas Winter as a director (1 page) |
11 January 2012 | Termination of appointment of Thomas Winter as a director (1 page) |
11 January 2012 | Appointment of Michela Bianchi as a director (2 pages) |
11 January 2012 | Termination of appointment of James Scicluna as a secretary (1 page) |
11 January 2012 | Appointment of Michela Bianchi as a secretary (1 page) |
11 January 2012 | Appointment of Michela Bianchi as a secretary (1 page) |
11 January 2012 | Appointment of Michela Bianchi as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (20 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 August 2011 | Director's details changed for Mr Thomas Jean No??L Winter on 2 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Thomas Jean No??L Winter on 2 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Director's details changed for Mr Thomas Jean No??L Winter on 2 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Appointment of Mr Thomas Jean No??L Winter as a director (2 pages) |
1 November 2010 | Appointment of Mr Thomas Jean No??L Winter as a director (2 pages) |
1 November 2010 | Termination of appointment of Nicolas Beraud as a director (1 page) |
1 November 2010 | Termination of appointment of Nicolas Beraud as a director (1 page) |
28 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 October 2010 | Company name changed betclick LIMITED\certificate issued on 26/10/10
|
26 October 2010 | Company name changed betclick LIMITED\certificate issued on 26/10/10
|
20 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Nicolas Andre Beraud on 6 January 2010 (3 pages) |
20 August 2010 | Director's details changed for Nicolas Andre Beraud on 6 January 2010 (3 pages) |
20 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Nicolas Andre Beraud on 6 January 2010 (3 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
14 May 2009 | Secretary appointed james scicluna (2 pages) |
14 May 2009 | Appointment terminated secretary international registrars LIMITED (1 page) |
14 May 2009 | Secretary appointed james scicluna (2 pages) |
14 May 2009 | Appointment terminated secretary international registrars LIMITED (1 page) |
3 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of register of members (1 page) |
18 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
14 August 2008 | Director's change of particulars / nicolas beraud / 01/06/2008 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from ground floor west 68 south lambeth road london SW8 1RL (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from ground floor west 68 south lambeth road london SW8 1RL (1 page) |
14 August 2008 | Director's change of particulars / nicolas beraud / 01/06/2008 (1 page) |
17 July 2008 | Appointment terminated director jennifer freedman (1 page) |
17 July 2008 | Director appointed nicolas beraud (2 pages) |
17 July 2008 | Director appointed nicolas beraud (2 pages) |
17 July 2008 | Appointment terminated director jennifer freedman (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
10 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
27 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
2 November 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
2 November 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
12 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
12 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: 12 penton place alberta house london SE17 3JT (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 12 penton place alberta house london SE17 3JT (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2005 | Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2005 | Director's particulars changed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New secretary appointed;new director appointed (1 page) |
29 July 2005 | New secretary appointed;new director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
25 July 2005 | Incorporation (31 pages) |
25 July 2005 | Incorporation (31 pages) |