Oxford
Oxfordshire
OX1 1ST
Director Name | Mr Charles James Maskey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2016(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 06 June 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Website | www.matchbet.org |
---|
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
99.3k at £0.01 | Virtual Betting Exchange LTD 99.25% Ordinary |
---|---|
375 at £0.01 | Gili Shalit 0.37% Ordinary |
375 at £0.01 | Yaniv Cohen 0.37% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2017 | Application to strike the company off the register (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 September 2016 | Registered office address changed from C/O L Grinberga 59 st. Aldates Oxford OX1 1st to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page) |
13 September 2016 | Appointment of Mr Charles James Maskey as a director on 12 September 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
6 July 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
6 May 2015 | Company name changed bettotal sports LIMITED\certificate issued on 06/05/15
|
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from C/O L Grinberga 59 St Aldates St. Aldates Oxford OX1 1ST on 23 June 2014 (1 page) |
24 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
17 May 2012 | Incorporation (32 pages) |