London
W1U 6TU
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Website | www.1bet2bet.com/ |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor 120 Baker Street London W1U 6TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Coddan Managers Service LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2015 | Application to strike the company off the register (3 pages) |
7 May 2015 | Application to strike the company off the register (3 pages) |
2 April 2015 | Appointment of Mrs Ekaterina Ostapchuk as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Ekaterina Ostapchuk as a director on 2 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Michael Thomas Gordon as a director on 2 April 2015 (1 page) |
2 April 2015 | Registered 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 2015 | Appointment of Mrs Ekaterina Ostapchuk as a director on 2 April 2015 (2 pages) |
2 April 2015 | Registered 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 2015 | Termination of appointment of Michael Thomas Gordon as a director on 2 April 2015 (1 page) |
2 April 2015 | Registered 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 2015 | Termination of appointment of Michael Thomas Gordon as a director on 2 April 2015 (1 page) |
3 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 February 2013 | Annual return made up to 4 December 2011 with a full list of shareholders (14 pages) |
12 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (14 pages) |
12 February 2013 | Annual return made up to 4 December 2010 with a full list of shareholders (14 pages) |
12 February 2013 | Annual return made up to 4 December 2011 with a full list of shareholders (14 pages) |
12 February 2013 | Annual return made up to 4 December 2010 with a full list of shareholders (14 pages) |
12 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (14 pages) |
12 February 2013 | Annual return made up to 4 December 2010 with a full list of shareholders (14 pages) |
12 February 2013 | Annual return made up to 4 December 2011 with a full list of shareholders (14 pages) |
12 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (14 pages) |
8 February 2013 | Administrative restoration application (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 February 2013 | Administrative restoration application (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2011 | Compulsory strike-off action has been suspended (1 page) |
5 February 2011 | Compulsory strike-off action has been suspended (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Registered office address changed from , 5 Percy Street, Office 5, London, W1T 1DG on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from , 5 Percy Street, Office 5, London, W1T 1DG on 11 February 2010 (1 page) |
11 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
4 December 2008 | Incorporation (17 pages) |
4 December 2008 | Incorporation (17 pages) |