Neckinger Mills 162 Abbey Street
London
SE1 8AN
Secretary Name | Magdalena Zolkiewicz |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Studio 5 162-164 Abbey Street London SE1 2AN |
Director Name | Mr Miroslaw Jacek Godek |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Pole |
Status | Closed |
Appointed | 21 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 21 October 2014) |
Role | Consultant |
Country of Residence | Poland |
Correspondence Address | Czubinskiego 4-11 Street Gdansk 80-215 Foreign |
Director Name | Edwin Myszk |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 31 August 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 November 2007) |
Role | Businessman |
Correspondence Address | Studio 5 164 Abbey Street London SE1 2AN |
Director Name | Westpoint & Merk Office Services Ltd (Corporation) |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | Suite 164 56 Gloucester Road London SW7 4UB |
Secretary Name | Cromwell Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | Suite 164 56 Gloucester Road London SW7 4UB |
Registered Address | Studio 5 162-164 Abbey Street London SE1 2AN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
100 at £1 | Westica Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£173,107 |
Current Liabilities | £173,107 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Application to strike the company off the register (3 pages) |
24 June 2014 | Application to strike the company off the register (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
9 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Company name changed I4BET LIMITED\certificate issued on 18/11/11
|
18 November 2011 | Company name changed I4BET LIMITED\certificate issued on 18/11/11
|
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Secretary's details changed for Magdalena Zolkiewicz on 13 December 2009 (1 page) |
28 July 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Miroslaw Jacek Godek on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Miroslaw Jacek Godek on 1 January 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Magdalena Zolkiewicz on 13 December 2009 (1 page) |
28 July 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Miroslaw Jacek Godek on 1 January 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 February 2010 | Registered office address changed from 34 Meridian Place London E14 9FE on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from 34 Meridian Place London E14 9FE on 22 February 2010 (2 pages) |
1 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
1 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 April 2008 | Return made up to 27/01/08; full list of members (7 pages) |
18 April 2008 | Return made up to 27/01/08; full list of members (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
2 October 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
2 October 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
6 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
6 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: suite 164 56 gloucester road london SW7 4UB (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: suite 164 56 gloucester road london SW7 4UB (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
27 January 2006 | Incorporation (16 pages) |
27 January 2006 | Incorporation (16 pages) |