Company NameTECH Holdings Limited
Company StatusDissolved
Company Number08073920
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameBettotal Sports Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Benedict Gabriel Seifert
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Virtual Markets 59 St Aldates
Oxford
Oxfordshire
OX1 1ST
Director NameMr Charles James Maskey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(4 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 06 June 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Contact

Websitewww.matchbet.org

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

99.3k at £0.01Virtual Betting Exchange LTD
99.25%
Ordinary
375 at £0.01Gili Shalit
0.37%
Ordinary
375 at £0.01Yaniv Cohen
0.37%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 September 2016Registered 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 2016Appointment of Mr Charles James Maskey as a director on 12 September 2016 (2 pages)
1 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000.01
(3 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000.01
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 1,000
(3 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
6 May 2015Company name changed bettotal sports LIMITED\certificate issued on 06/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
(3 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 23 June 2014 (1 page)
23 June 2014Registered office address changed from C/O L Grinberga 59 St Aldates St. Aldates Oxford OX1 1ST on 23 June 2014 (1 page)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
17 May 2012Incorporation (32 pages)