Company Name1Bet2Bet Ltd
Company StatusDissolved
Company Number06765456
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 4 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Ekaterina Ostapchuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(6 years, 3 months after company formation)
Appointment Duration5 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 120 Baker Street
London
W1U 6TU
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW

Contact

Websitewww.1bet2bet.com/
Email address[email protected]

Location

Registered Address3rd Floor 120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Coddan Managers Service LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
7 May 2015Application to strike the company off the register (3 pages)
7 May 2015Application to strike the company off the register (3 pages)
2 April 2015Appointment of Mrs Ekaterina Ostapchuk as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mrs Ekaterina Ostapchuk as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of Michael Thomas Gordon as a director on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Appointment of Mrs Ekaterina Ostapchuk as a director on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Michael Thomas Gordon as a director on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Michael Thomas Gordon as a director on 2 April 2015 (1 page)
3 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 February 2013Annual return made up to 4 December 2011 with a full list of shareholders (14 pages)
12 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (14 pages)
12 February 2013Annual return made up to 4 December 2010 with a full list of shareholders (14 pages)
12 February 2013Annual return made up to 4 December 2011 with a full list of shareholders (14 pages)
12 February 2013Annual return made up to 4 December 2010 with a full list of shareholders (14 pages)
12 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (14 pages)
12 February 2013Annual return made up to 4 December 2010 with a full list of shareholders (14 pages)
12 February 2013Annual return made up to 4 December 2011 with a full list of shareholders (14 pages)
12 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (14 pages)
8 February 2013Administrative restoration application (3 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 February 2013Administrative restoration application (3 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2011Compulsory strike-off action has been suspended (1 page)
5 February 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
11 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
11 February 2010Registered office address changed from , 5 Percy Street, Office 5, London, W1T 1DG on 11 February 2010 (1 page)
11 February 2010Registered office address changed from , 5 Percy Street, Office 5, London, W1T 1DG on 11 February 2010 (1 page)
11 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
4 December 2008Incorporation (17 pages)
4 December 2008Incorporation (17 pages)