Company NameWannabet Limited
Company StatusDissolved
Company Number05795178
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 12 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameBertrand Bodson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBelgian
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleEntrepreneur
Correspondence Address38 Porchester Terrace
Groundfloor
London
W2 3TP
Director NameWim Vernaeve
Date of BirthJune 1979 (Born 44 years ago)
NationalityBelgian
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleEntrepreneur
Correspondence Address170a Ashley Gardens
Emery Hill Street
London
SW1P 1PD
Secretary NameBertrand Bodson
NationalityBelgian
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address38 Porchester Terrace
Groundfloor
London
W2 3TP
Director NameDavid Andrew Frankel
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed23 August 2006(4 months after company formation)
Appointment Duration4 years (closed 14 September 2010)
RoleEngineer
Correspondence Address31c Park Street
Oaklands
Gauteng 2192
South Africa
Director NameMr Bruce Steinberg
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2010)
RoleEntrepreneur
Correspondence Address4 Elder Street
London
E1 6BT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address4 Elder Street
London
E1 6BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£836,437
Cash£834,780
Current Liabilities£31,469

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
20 May 2010Application to strike the company off the register (3 pages)
20 May 2010Application to strike the company off the register (3 pages)
12 May 2010Termination of appointment of Bruce Steinberg as a director (1 page)
12 May 2010Termination of appointment of Bruce Steinberg as a director (1 page)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 July 2009Return made up to 25/04/09; full list of members (7 pages)
30 July 2009Return made up to 25/04/09; full list of members (7 pages)
28 July 2009Director appointed mr bruce steinberg (1 page)
28 July 2009Director appointed mr bruce steinberg (1 page)
28 January 2009Registered office changed on 28/01/2009 from 3 bennett road oakley vale corby northamptonshire NN18 8QN united kingdom (1 page)
28 January 2009Registered office changed on 28/01/2009 from 3 bennett road oakley vale corby northamptonshire NN18 8QN united kingdom (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 July 2008Return made up to 25/04/08; full list of members (8 pages)
4 July 2008Return made up to 25/04/08; full list of members (8 pages)
21 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 April 2008Registered office changed on 29/04/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
29 April 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
29 April 2008Registered office changed on 29/04/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
29 April 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
16 January 2008Return made up to 25/04/07; full list of members; amend (7 pages)
16 January 2008Return made up to 25/04/07; full list of members; amend (7 pages)
4 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(95 pages)
4 January 2008Notice of assignment of name or new name to shares (2 pages)
4 January 2008Notice of assignment of name or new name to shares (2 pages)
4 January 2008Ad 27/12/07-31/12/07 £ si [email protected]=348 £ ic 447/795 (2 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(95 pages)
4 January 2008Ad 27/12/07-31/12/07 £ si [email protected]=348 £ ic 447/795 (2 pages)
27 December 2007Ad 01/12/06--------- £ si [email protected] (2 pages)
27 December 2007Ad 01/12/06--------- £ si [email protected] (2 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
4 July 2007Return made up to 25/04/07; full list of members (6 pages)
4 July 2007Return made up to 25/04/07; full list of members (6 pages)
5 December 2006Particulars of mortgage/charge (5 pages)
5 December 2006Particulars of mortgage/charge (5 pages)
31 October 2006Particulars of mortgage/charge (5 pages)
31 October 2006Particulars of mortgage/charge (5 pages)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
15 September 2006S-div 23/08/06 (1 page)
15 September 2006Ad 23/08/06--------- £ si [email protected]=346 £ ic 100/446 (2 pages)
15 September 2006S-div 23/08/06 (1 page)
15 September 2006Nc inc already adjusted 23/08/06 (2 pages)
15 September 2006Ad 23/08/06--------- £ si [email protected]=346 £ ic 100/446 (2 pages)
15 September 2006Nc inc already adjusted 23/08/06 (2 pages)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
6 September 2006Registered office changed on 06/09/06 from: 38 porchester terrace groundfloor london W23TP (1 page)
6 September 2006Registered office changed on 06/09/06 from: 38 porchester terrace groundfloor london W23TP (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Incorporation (16 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Incorporation (16 pages)