Company NamePalamax Betting And Gaming Ltd
Company StatusDissolved
Company Number05717558
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)
Previous NameBetforce Limited

Business Activity

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

Directors

Director NameSebastien Blanchard
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed25 April 2006(2 months after company formation)
Appointment Duration11 years, 3 months (closed 01 August 2017)
RoleEntrepreneur
Country of ResidenceFrance
Correspondence Address71 Rue De La Croix Nivert
Paris
75015
75003
Secretary NameCharlotte Blanchard
NationalityFrench
StatusClosed
Appointed25 April 2006(2 months after company formation)
Appointment Duration11 years, 3 months (closed 01 August 2017)
RoleCompany Director
Correspondence Address102 Boulevard De Sebastopol
Paris
75003
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitewww.newturf.com/

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Palamax Betting & Gaming S.r.l.
100.00%
Ordinary

Financials

Year2014
Turnover£68,172
Net Worth-£19,708
Cash£3,903
Current Liabilities£24,152

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
8 December 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
25 November 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
25 November 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
11 December 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
22 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Sebastien Blanchard on 22 February 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Sebastien Blanchard on 22 February 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
22 February 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 (1 page)
10 December 2009Company name changed betforce LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Company name changed betforce LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
10 December 2009Change of name notice (2 pages)
28 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
28 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
25 February 2009Return made up to 22/02/09; full list of members (3 pages)
25 February 2009Return made up to 22/02/09; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
26 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
3 March 2008Return made up to 22/02/08; full list of members (3 pages)
3 March 2008Return made up to 22/02/08; full list of members (3 pages)
7 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
7 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 March 2007Return made up to 22/02/07; full list of members (2 pages)
20 March 2007Return made up to 22/02/07; full list of members (2 pages)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006New secretary appointed (1 page)
24 April 2006Registered office changed on 24/04/06 from: 18 bentinck street london W1U 2AR (1 page)
24 April 2006Registered office changed on 24/04/06 from: 18 bentinck street london W1U 2AR (1 page)
24 February 2006Registered office changed on 24/02/06 from: 18 bentinck street london W1U 2AR (1 page)
24 February 2006Registered office changed on 24/02/06 from: 18 bentinck street london W1U 2AR (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Incorporation (11 pages)
22 February 2006Director resigned (1 page)
22 February 2006Incorporation (11 pages)
22 February 2006Registered office changed on 22/02/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
22 February 2006Director resigned (1 page)