Gvc 3rd Floor
London
EC2Y 9AE
Director Name | Mr Kenneth Jack Alexander |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moorfields Gvc 3rd Floor London EC2Y 9AE |
Director Name | Mr Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Moorfields Gvc 3rd Floor London EC2Y 9AE |
Director Name | Mr Christopher John Powis Titman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | Leets Cottage Paddocks Way Ashtead Surrey KT21 2QY |
Director Name | Chris Welch |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Chase Loughton Essex IG10 4RE |
Secretary Name | Mr Christopher John Powis Titman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Leets Cottage Paddocks Way Ashtead Surrey KT21 2QY |
Director Name | Mr Christopher David Bowler |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2011) |
Role | Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wheatley Bracknell Berkshire RG12 8UF |
Secretary Name | Mr Christopher David Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2011) |
Role | Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wheatley Bracknell Berkshire RG12 8UF |
Director Name | Mr Andrew Ross McIver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Registered Address | 45 Moorfields Gvc 3rd Floor London EC2Y 9AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Centrebet Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,834 |
Current Liabilities | £831 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | Application to strike the company off the register (3 pages) |
10 March 2015 | Application to strike the company off the register (3 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
29 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
11 November 2013 | Registered office address changed from C/O C/O Sportingbet Plc 45 Moorfields London EC2Y 9AE United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from C/O C/O Sportingbet Plc 45 Moorfields London EC2Y 9AE United Kingdom on 11 November 2013 (1 page) |
12 August 2013 | Full accounts made up to 30 June 2012 (11 pages) |
12 August 2013 | Full accounts made up to 30 June 2012 (11 pages) |
18 July 2013 | Section 519 (1 page) |
18 July 2013 | Section 519 (1 page) |
19 June 2013 | Section 519 (2 pages) |
19 June 2013 | Section 519 (2 pages) |
19 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages) |
19 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
15 April 2013 | Termination of appointment of James Wilkinson as a director (1 page) |
15 April 2013 | Termination of appointment of James Wilkinson as a director (1 page) |
15 April 2013 | Appointment of Mr Kenneth Jack Alexander as a director (2 pages) |
15 April 2013 | Appointment of Mr Richard Quentin Mortimer Cooper as a director (2 pages) |
15 April 2013 | Appointment of Mr Kenneth Jack Alexander as a director (2 pages) |
15 April 2013 | Termination of appointment of Andrew Mciver as a director (1 page) |
15 April 2013 | Termination of appointment of Andrew Mciver as a director (1 page) |
15 April 2013 | Appointment of Mr Richard Quentin Mortimer Cooper as a director (2 pages) |
12 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 29 May 2012 (1 page) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
13 September 2011 | Appointment of Mr Daniel Jeremy Talisman as a secretary (1 page) |
13 September 2011 | Appointment of Mr Daniel Jeremy Talisman as a secretary (1 page) |
8 September 2011 | Appointment of Mr James Henry Wilkinson as a director (2 pages) |
8 September 2011 | Termination of appointment of Christopher Bowler as a director (1 page) |
8 September 2011 | Appointment of Mr Andrew Ross Mciver as a director (2 pages) |
8 September 2011 | Termination of appointment of Christopher Bowler as a director (1 page) |
8 September 2011 | Termination of appointment of Christopher Bowler as a secretary (1 page) |
8 September 2011 | Termination of appointment of Christopher Bowler as a secretary (1 page) |
8 September 2011 | Appointment of Mr James Henry Wilkinson as a director (2 pages) |
8 September 2011 | Appointment of Mr Andrew Ross Mciver as a director (2 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
21 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mr Christopher David Bowler on 30 November 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Christopher David Bowler on 30 November 2009 (2 pages) |
22 March 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 22 March 2010 (1 page) |
23 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
8 September 2009 | Appointment terminated secretary christopher titman (1 page) |
8 September 2009 | Appointment terminated secretary christopher titman (1 page) |
8 September 2009 | Director's change of particulars / christopher bowler / 08/08/2009 (1 page) |
8 September 2009 | Director's change of particulars / christopher bowler / 08/08/2009 (1 page) |
8 September 2009 | Appointment terminated director christopher titman (1 page) |
8 September 2009 | Secretary appointed mr christopher david bowler (1 page) |
8 September 2009 | Appointment terminated director christopher titman (1 page) |
8 September 2009 | Secretary appointed mr christopher david bowler (1 page) |
14 August 2009 | Appointment terminated director christopher welch (1 page) |
14 August 2009 | Appointment terminated director christopher welch (1 page) |
2 June 2009 | Director appointed mr christopher david bowler (1 page) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 June 2009 | Director appointed mr christopher david bowler (1 page) |
6 March 2009 | Full accounts made up to 30 June 2008 (14 pages) |
6 March 2009 | Full accounts made up to 30 June 2008 (14 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
6 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
21 July 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
21 July 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
31 May 2007 | Incorporation (17 pages) |
31 May 2007 | Incorporation (17 pages) |