Company NameBETS R Us Ltd
Company StatusDissolved
Company Number06204798
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date10 June 2016 (7 years, 10 months ago)
Previous NamesBETS R Us Ltd and BETS R Us (UK) Ltd

Business Activity

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

Directors

Director NameMr Patrick Joseph Wrixon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandau Stables
Broxbournebury Mews
White Stubbs Lane
Hertfordshire
EN10 7JA
Director NameMr Steven John Radford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 10 June 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Secretary NameMrs Janice Diane Wrixon
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandau Stables Broxbournebury Mews
White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Net Worth-£334,912
Cash£18,508
Current Liabilities£234,772

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
10 March 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
6 January 2016Liquidators statement of receipts and payments to 1 November 2015 (7 pages)
6 January 2016Liquidators' statement of receipts and payments to 1 November 2015 (7 pages)
6 January 2016Liquidators' statement of receipts and payments to 1 November 2015 (7 pages)
8 January 2015Liquidators' statement of receipts and payments to 1 November 2014 (7 pages)
8 January 2015Liquidators statement of receipts and payments to 1 November 2014 (7 pages)
8 January 2015Liquidators statement of receipts and payments to 1 November 2014 (7 pages)
8 January 2015Liquidators' statement of receipts and payments to 1 November 2014 (7 pages)
24 December 2013Liquidators statement of receipts and payments to 1 November 2013 (7 pages)
24 December 2013Liquidators' statement of receipts and payments to 1 November 2013 (7 pages)
24 December 2013Liquidators' statement of receipts and payments to 1 November 2013 (7 pages)
24 December 2013Liquidators statement of receipts and payments to 1 November 2013 (7 pages)
9 November 2012Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 9 November 2012 (2 pages)
8 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2012Appointment of a voluntary liquidator (1 page)
8 November 2012Appointment of a voluntary liquidator (1 page)
8 November 2012Statement of affairs with form 4.19 (6 pages)
8 November 2012Statement of affairs with form 4.19 (6 pages)
8 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2012Appointment of Mr Steven John Radford as a director (2 pages)
24 October 2012Appointment of Mr Steven John Radford as a director (2 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(3 pages)
27 July 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(3 pages)
27 July 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(3 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Termination of appointment of Janice Wrixon as a secretary (1 page)
28 February 2012Termination of appointment of Janice Wrixon as a secretary (1 page)
23 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 October 2008Return made up to 05/04/08; full list of members (3 pages)
31 October 2008Return made up to 05/04/08; full list of members (3 pages)
22 October 2008Registered office changed on 22/10/2008 from 13 station road finchley london N3 2SB (1 page)
22 October 2008Registered office changed on 22/10/2008 from 13 station road finchley london N3 2SB (1 page)
2 July 2008Registered office changed on 02/07/2008 from 12 meadow road loughton essex IG10 4HX (1 page)
2 July 2008Registered office changed on 02/07/2008 from 12 meadow road loughton essex IG10 4HX (1 page)
21 November 2007Company name changed bets r us (uk) LTD\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed bets r us (uk) LTD\certificate issued on 21/11/07 (2 pages)
12 November 2007Company name changed bets r us LTD\certificate issued on 12/11/07 (2 pages)
12 November 2007Company name changed bets r us LTD\certificate issued on 12/11/07 (2 pages)
16 October 2007Registered office changed on 16/10/07 from: 807 green lanes winchmore hill london N21 2SG (1 page)
16 October 2007Registered office changed on 16/10/07 from: 807 green lanes winchmore hill london N21 2SG (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2007Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2007New secretary appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Secretary resigned (1 page)
5 April 2007Incorporation (12 pages)
5 April 2007Incorporation (12 pages)