Company NameBeat The Bookie.com Limited
Company StatusDissolved
Company Number05534409
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameBeat The Bookie Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdam Charles George
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hadley Grove
High Barnet
Herts
EN5 4PH
Director NameMr Richard Stuart George
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hadley Grove
Barnet
Hertfordshire
EN5 4PH
Secretary NameAdam Charles George
NationalityBritish
StatusClosed
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Longcroft Lane
Welwyn Garden City
Hertfordshire
AL8 6EJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address30 Hadley Grove
High Barnet
Herts
EN5 4PH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

50 at £1Adam Charles George
50.00%
Ordinary
50 at £1Richard Stuart George
50.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
23 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
4 December 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Director's details changed for Mr Richard Stuart George on 1 April 2013 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
6 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
16 August 2011Director's details changed for Mr Richard Stuart George on 1 April 2011 (2 pages)
16 August 2011Director's details changed for Mr Richard Stuart George on 1 April 2011 (2 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Adam Charles George on 1 January 2010 (2 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Adam Charles George on 1 January 2010 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Richard Stuart George on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Mr Richard Stuart George on 1 January 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 September 2009Return made up to 11/08/09; full list of members (4 pages)
12 June 2009Company name changed beat the bookie LIMITED\certificate issued on 16/06/09 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
16 June 2008Registered office changed on 16/06/2008 from 2 mountview court 310 friern barnet lane london N20 0YZ (1 page)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
26 February 2008Return made up to 11/08/07; full list of members (4 pages)
15 November 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
25 September 2007Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Registered office changed on 06/09/06 from: 2 mountain court 310 friern barnet lane whetstone london N20 0YZ (1 page)
6 September 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Return made up to 11/08/06; full list of members (3 pages)
6 September 2006Director's particulars changed (1 page)
26 August 2005Registered office changed on 26/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed;new director appointed (2 pages)
26 August 2005Director resigned (1 page)
11 August 2005Incorporation (31 pages)