3rd Floor
London
W1T 6AE
Director Name | Mr Jamie Alastair Luke Hart |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(7 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Knavesmire Crescent York YO23 1EU |
Director Name | Mr Roland Haas |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 25 June 2018(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 20 December 2018) |
Role | Managing Partner |
Country of Residence | Austria |
Correspondence Address | C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
Registered Address | Sb Tech And Services Ltd T/A Superbet 38 Warren Street 3rd Floor London W1T 6AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 December 2020 | Application to strike the company off the register (3 pages) |
23 October 2019 | Registered 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 2019 | Registered 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 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
3 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
20 December 2018 | Termination of appointment of Roland Haas as a director on 20 December 2018 (1 page) |
20 December 2018 | Appointment of Mr Finbarr Joy as a director on 20 December 2018 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
4 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
27 June 2018 | Appointment of Mr. Roland Haas as a director on 25 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of Jamie Alastair Luke Hart as a director on 26 June 2018 (1 page) |
14 June 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
27 September 2017 | Cessation of Sb Group Ltd as a person with significant control on 29 August 2017 (1 page) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
27 September 2017 | Cessation of A Person with Significant Control as a person with significant control on 29 August 2017 (1 page) |
27 September 2017 | Notification of Sb Shared Services Ltd as a person with significant control on 29 August 2017 (2 pages) |
27 September 2017 | Notification of Sb Shared Services Ltd as a person with significant control on 29 August 2017 (2 pages) |
27 September 2017 | Cessation of Sb Group Ltd as a person with significant control on 29 August 2017 (1 page) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
27 September 2017 | Cessation of Cessation of a Person with Significant Control as a person with significant control on 27 September 2017 (1 page) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
7 September 2017 | Appointment of Mr Jamie Alastair Luke Hart as a director on 30 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Jamie Alastair Luke Hart as a director on 30 August 2017 (2 pages) |
7 September 2017 | Termination of appointment of Roland Haas as a director on 29 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Roland Haas as a director on 29 August 2017 (1 page) |
21 June 2017 | Registered 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 2017 | Registered 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 2017 | Incorporation Statement of capital on 2017-01-18
|
18 January 2017 | Incorporation Statement of capital on 2017-01-18
|