Company NameTap 2 Bet Ltd
DirectorsYiannakis Anastasis Chambi and Joseph Hadjihannas
Company StatusActive
Company Number06454837
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Previous NameTouch 2 Bet Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Yiannakis Anastasis Chambi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clydesdale
Enfield
Middlesex
EN3 4RJ
Director NameJoseph Hadjihannas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1a 12 Fonthill Road
London
N4 3HX
Secretary NameJoseph Hadjihannas
NationalityBritish
StatusCurrent
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address15 Acropolis Court Apt 61
Karaiskakis Strovolos
Nicosia
Cyprus
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Joseph Hadjihannas
50.00%
Ordinary
50 at £1Yiannakis Anastasis Chambi
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

19 January 2021Compulsory strike-off action has been discontinued (1 page)
16 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 January 2021Confirmation statement made on 21 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 May 2019Director's details changed for Joseph Hadjihannas on 15 April 2019 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (3 pages)
18 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
11 October 2018Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 11 October 2018 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 February 2016Amended accounts for a dormant company made up to 31 December 2014 (3 pages)
17 February 2016Amended accounts for a dormant company made up to 31 December 2014 (3 pages)
1 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Joseph Hadjihannas on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Yiannakis Anastasis Chambi on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Yiannakis Anastasis Chambi on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Joseph Hadjihannas on 14 January 2010 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 July 2009Director and secretary's change of particulars / joseph hadjihannas / 17/12/2007 (2 pages)
27 July 2009Director and secretary's change of particulars / joseph hadjihannas / 17/12/2007 (2 pages)
13 February 2009Return made up to 17/12/08; full list of members (4 pages)
13 February 2009Return made up to 17/12/08; full list of members (4 pages)
28 January 2008Memorandum and Articles of Association (5 pages)
28 January 2008Memorandum and Articles of Association (5 pages)
23 January 2008Company name changed touch 2 bet LTD\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed touch 2 bet LTD\certificate issued on 23/01/08 (2 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Ad 17/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Ad 17/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2008New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
17 December 2007Incorporation (9 pages)
17 December 2007Incorporation (9 pages)