Wimbledon
SW19 1QJ
Director Name | Paul Milburn |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 23 June 2006(1 month after company formation) |
Appointment Duration | 11 years, 7 months (closed 03 February 2018) |
Role | Accountant |
Correspondence Address | Ashville House 131-139 Kingston Road Wimbledon SW19 1QJ |
Secretary Name | Peter McIntosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 03 February 2018) |
Role | Company Director |
Correspondence Address | 76 Dorien Road London SW20 8EJ |
Secretary Name | Paul Milburn |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 07 June 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Ashville House 131-139 Kingston Road Wimbledon SW19 1QJ |
Director Name | Gordon William Patrick Casey |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 October 2006) |
Role | Lawyer |
Country of Residence | Netherlands |
Correspondence Address | Jan Sofat 92 Curacao Foreign |
Director Name | Manish Vinafakrai Jushi |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 56 Calbourne Road London SW12 8LR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £25,798 |
Net Worth | -£97,425 |
Cash | £476 |
Current Liabilities | £2,019,306 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 November 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
---|---|
29 September 2016 | Liquidators' statement of receipts and payments to 7 August 2016 (12 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 7 August 2015 (10 pages) |
21 October 2015 | Liquidators statement of receipts and payments to 7 August 2015 (10 pages) |
21 October 2015 | Liquidators statement of receipts and payments to 7 August 2015 (10 pages) |
11 November 2014 | Liquidators' statement of receipts and payments to 7 August 2014 (9 pages) |
11 November 2014 | Liquidators statement of receipts and payments to 7 August 2014 (9 pages) |
11 November 2014 | Liquidators statement of receipts and payments to 7 August 2014 (9 pages) |
15 October 2013 | Liquidators statement of receipts and payments to 7 August 2013 (13 pages) |
15 October 2013 | Liquidators statement of receipts and payments to 7 August 2013 (13 pages) |
15 October 2013 | Liquidators' statement of receipts and payments to 7 August 2013 (13 pages) |
15 October 2012 | Liquidators' statement of receipts and payments to 7 August 2012 (11 pages) |
15 October 2012 | Liquidators statement of receipts and payments to 7 August 2012 (11 pages) |
15 October 2012 | Liquidators statement of receipts and payments to 7 August 2012 (11 pages) |
13 February 2012 | Company name changed betshop group (europe) LIMITED\certificate issued on 13/02/12
|
31 January 2012 | Resolutions
|
31 January 2012 | Change of name notice (2 pages) |
26 August 2011 | Appointment of a voluntary liquidator (1 page) |
22 August 2011 | Registered office address changed from the Clock House 140 London Road Guilford Surrey GU1 1UW on 22 August 2011 (2 pages) |
17 August 2011 | Statement of affairs with form 4.19 (6 pages) |
17 August 2011 | Resolutions
|
11 February 2011 | Full accounts made up to 31 December 2009 (13 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
26 November 2009 | Termination of appointment of Paul Milburn as a secretary (2 pages) |
26 November 2009 | Appointment of Peter Mcintosh as a secretary (3 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 May 2009 | Director's change of particulars / gabriel chalplis / 01/05/2009 (1 page) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
25 March 2009 | Director and secretary's change of particulars / paul milburn / 11/03/2009 (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 September 2008 | Return made up to 18/05/08; full list of members (7 pages) |
1 September 2008 | Director's change of particulars / gabriel chaleplis / 01/03/2008 (1 page) |
28 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 November 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
7 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
7 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
7 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
4 December 2006 | Particulars of mortgage/charge (7 pages) |
27 November 2006 | Director resigned (1 page) |
21 July 2006 | Ad 16/06/06--------- £ si 1800@1=1800 £ ic 662/2462 (2 pages) |
21 July 2006 | Statement of affairs (8 pages) |
17 July 2006 | Ad 16/06/06--------- £ si 661@1=661 £ ic 1/662 (2 pages) |
17 July 2006 | Statement of affairs (12 pages) |
4 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
27 June 2006 | Nc inc already adjusted 16/06/06 (1 page) |
27 June 2006 | Resolutions
|
15 June 2006 | Company name changed label product LIMITED\certificate issued on 15/06/06 (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 May 2006 | Incorporation (16 pages) |