Company NameBet Global Ltd
Company StatusDissolved
Company Number07910172
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Johns
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed18 May 2012(4 months after company formation)
Appointment Duration4 years (closed 17 May 2016)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House A3folii321 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressAllen House
A3folii321 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 May 2016Final Gazette dissolved following liquidation (1 page)
17 May 2016Final Gazette dissolved following liquidation (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
17 February 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
5 October 2015Liquidators' statement of receipts and payments to 27 August 2015 (11 pages)
5 October 2015Liquidators' statement of receipts and payments to 27 August 2015 (11 pages)
5 October 2015Liquidators statement of receipts and payments to 27 August 2015 (11 pages)
11 September 2014Registered office address changed from 110-112 Lancaster Road New Barnet Herts EN4 8AL to Allen House a3Folii321 Westmead Road Sutton Surrey SM1 4LA on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 110-112 Lancaster Road New Barnet Herts EN4 8AL to Allen House a3Folii321 Westmead Road Sutton Surrey SM1 4LA on 11 September 2014 (1 page)
9 September 2014Appointment of a voluntary liquidator (1 page)
9 September 2014Statement of affairs with form 4.19 (6 pages)
9 September 2014Statement of affairs with form 4.19 (6 pages)
9 September 2014Appointment of a voluntary liquidator (1 page)
9 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-28
(1 page)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
23 January 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 1
(4 pages)
23 January 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 1
(4 pages)
7 December 2012Registered office address changed from 14 Rosebury Square Woodford Green IG8 8GT United Kingdom on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 14 Rosebury Square Woodford Green IG8 8GT United Kingdom on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 14 Rosebury Square Woodford Green IG8 8GT United Kingdom on 7 December 2012 (2 pages)
21 May 2012Appointment of Mr Peter Johns as a director (2 pages)
21 May 2012Appointment of Mr Peter Johns as a director (2 pages)
16 January 2012Termination of appointment of Peter Valaitis as a director (1 page)
16 January 2012Incorporation (20 pages)
16 January 2012Incorporation (20 pages)
16 January 2012Termination of appointment of Peter Valaitis as a director (1 page)