Company NameThe Sportingbet Foundation Limited
Company StatusDissolved
Company Number05970541
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Daniel Jeremy Talisman
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 45 Moorfields
London
EC2Y 9AE
Director NameMr Kenneth Jack Alexander
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr Richard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr Mark Robert Blandford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Letton Court
Letton
Hereford
Herefordshire
HR3 6DT
Wales
Director NameBrian Harris
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bentinck Street
London
W1U 2EZ
Director NameMr Andrew Ross McIver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechcroft
Beech Lawn
Guildford
Surrey
GU1 3PE
Director NameSean O Connor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Finlay Street
London
SW6 6YE
Director NameDavid Arthur Hobday
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2008)
RoleCompany Director
Correspondence Address35 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA

Contact

Websitewww.sportingbet.com

Location

Registered Address3rd Floor 45 Moorfields
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
24 February 2014Application to strike the company off the register (3 pages)
24 February 2014Application to strike the company off the register (3 pages)
13 December 2013Annual return made up to 18 October 2013 no member list (3 pages)
13 December 2013Annual return made up to 18 October 2013 no member list (3 pages)
23 October 2013Registered office address changed from 4Th Floor 45 Moorfields London EC2Y 9AE on 23 October 2013 (2 pages)
23 October 2013Registered office address changed from 4Th Floor 45 Moorfields London EC2Y 9AE on 23 October 2013 (2 pages)
16 August 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
16 August 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
19 June 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
19 June 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
15 April 2013Appointment of Mr Richard Quentin Mortimer Cooper as a director (3 pages)
15 April 2013Appointment of Kenneth Jack Alexander as a director (3 pages)
15 April 2013Appointment of Mr Richard Quentin Mortimer Cooper as a director (3 pages)
15 April 2013Appointment of Kenneth Jack Alexander as a director (3 pages)
5 April 2013Termination of appointment of James Wilkinson as a director (2 pages)
5 April 2013Termination of appointment of Andrew Mciver as a director (2 pages)
5 April 2013Termination of appointment of Brian Harris as a director (2 pages)
5 April 2013Termination of appointment of James Wilkinson as a director (2 pages)
5 April 2013Termination of appointment of Brian Harris as a director (2 pages)
5 April 2013Termination of appointment of Andrew Mciver as a director (2 pages)
15 January 2013Annual return made up to 18 October 2012 no member list (4 pages)
15 January 2013Annual return made up to 18 October 2012 no member list (4 pages)
29 May 2012Termination of appointment of Sean O Connor as a director (1 page)
29 May 2012Termination of appointment of Sean O Connor as a director (1 page)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
21 October 2011Annual return made up to 18 October 2011 no member list (5 pages)
21 October 2011Annual return made up to 18 October 2011 no member list (5 pages)
24 December 2010Annual return made up to 18 October 2010 no member list (5 pages)
24 December 2010Annual return made up to 18 October 2010 no member list (5 pages)
15 December 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
15 December 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
13 May 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
13 May 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
22 October 2009Secretary's details changed for Mr Daniel Jeremy Talisman on 18 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Daniel Jeremy Talisman on 18 October 2009 (1 page)
22 October 2009Director's details changed for Brian Harris on 18 October 2009 (2 pages)
22 October 2009Director's details changed for Sean O Connor on 18 October 2009 (2 pages)
22 October 2009Director's details changed for Mr James Henry Wilkinson on 18 October 2009 (2 pages)
22 October 2009Director's details changed for Sean O Connor on 18 October 2009 (2 pages)
22 October 2009Annual return made up to 18 October 2009 no member list (5 pages)
22 October 2009Annual return made up to 18 October 2009 no member list (5 pages)
22 October 2009Director's details changed for Brian Harris on 18 October 2009 (2 pages)
22 October 2009Director's details changed for Mr James Henry Wilkinson on 18 October 2009 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
20 October 2008Annual return made up to 18/10/08 (3 pages)
20 October 2008Annual return made up to 18/10/08 (3 pages)
5 June 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
5 June 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
2 June 2008Accounting reference date shortened from 31/10/2007 to 31/07/2007 (1 page)
2 June 2008Accounting reference date shortened from 31/10/2007 to 31/07/2007 (1 page)
13 May 2008Appointment terminated director david hobday (1 page)
13 May 2008Appointment terminated director david hobday (1 page)
18 April 2008Director appointed james henry wilkinson (4 pages)
18 April 2008Director appointed james henry wilkinson (4 pages)
30 October 2007Annual return made up to 18/10/07 (2 pages)
30 October 2007Annual return made up to 18/10/07 (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
22 March 2007New director appointed (4 pages)
22 March 2007New director appointed (4 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
18 October 2006Incorporation (27 pages)
18 October 2006Incorporation (27 pages)