Company NameSuperbet Tech & Services Ltd
Company StatusDissolved
Company Number10570602
CategoryPrivate Limited Company
Incorporation Date18 January 2017(7 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameSb Tech & Services Ltd

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Finbarr Joy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2018(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 16 March 2021)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSb Tech And Services Ltd T/A Superbet 38 Warren St
3rd Floor
London
W1T 6AE
Director NameMr Jamie Alastair Luke Hart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(7 months, 1 week after company formation)
Appointment Duration10 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Knavesmire Crescent
York
YO23 1EU
Director NameMr Roland Haas
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed25 June 2018(1 year, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 December 2018)
RoleManaging Partner
Country of ResidenceAustria
Correspondence AddressC/O Hillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP

Location

Registered AddressSb Tech And Services Ltd T/A Superbet 38 Warren Street
3rd Floor
London
W1T 6AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 December 2020First Gazette notice for voluntary strike-off (1 page)
10 December 2020Application to strike the company off the register (3 pages)
23 October 2019Registered office address changed from 38a Warren Street London W1T 6AE United Kingdom to Sb Tech and Services Ltd T/a Superbet 38 Warren Street 3rd Floor London W1T 6AE on 23 October 2019 (1 page)
18 October 2019Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 38a Warren Street London W1T 6AE on 18 October 2019 (1 page)
10 October 2019Accounts for a small company made up to 31 December 2018 (25 pages)
3 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
20 December 2018Termination of appointment of Roland Haas as a director on 20 December 2018 (1 page)
20 December 2018Appointment of Mr Finbarr Joy as a director on 20 December 2018 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
4 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
27 June 2018Appointment of Mr. Roland Haas as a director on 25 June 2018 (2 pages)
27 June 2018Termination of appointment of Jamie Alastair Luke Hart as a director on 26 June 2018 (1 page)
14 June 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
27 September 2017Cessation of Sb Group Ltd as a person with significant control on 29 August 2017 (1 page)
27 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
27 September 2017Cessation of A Person with Significant Control as a person with significant control on 29 August 2017 (1 page)
27 September 2017Notification of Sb Shared Services Ltd as a person with significant control on 29 August 2017 (2 pages)
27 September 2017Notification of Sb Shared Services Ltd as a person with significant control on 29 August 2017 (2 pages)
27 September 2017Cessation of Sb Group Ltd as a person with significant control on 29 August 2017 (1 page)
27 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
27 September 2017Cessation of Cessation of a Person with Significant Control as a person with significant control on 27 September 2017 (1 page)
8 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
8 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
7 September 2017Appointment of Mr Jamie Alastair Luke Hart as a director on 30 August 2017 (2 pages)
7 September 2017Appointment of Mr Jamie Alastair Luke Hart as a director on 30 August 2017 (2 pages)
7 September 2017Termination of appointment of Roland Haas as a director on 29 August 2017 (1 page)
7 September 2017Termination of appointment of Roland Haas as a director on 29 August 2017 (1 page)
21 June 2017Registered office address changed from 51 Kent Road Harrogate North Yorkshire HG1 2EU United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 21 June 2017 (1 page)
21 June 2017Registered office address changed from 51 Kent Road Harrogate North Yorkshire HG1 2EU United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 21 June 2017 (1 page)
18 January 2017Incorporation
Statement of capital on 2017-01-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 January 2017Incorporation
Statement of capital on 2017-01-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)