Milner Square
London
N1 1TY
Director Name | Mr Derek Tullett |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2003(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 04 April 2013) |
Role | Company Director |
Correspondence Address | 31 Forest Drive Keston Kent BR2 6EE |
Director Name | Jack Wigglesworth |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2003(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 04 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 And Flat 4 Deacons Heights Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QY |
Director Name | Ian Dennis Hayes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2003(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 04 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 73 Park Hill London SW4 9NS |
Secretary Name | Ian Dennis Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2003(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 04 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 73 Park Hill London SW4 9NS |
Director Name | Mr Kevin Michael Dinan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 04 April 2013) |
Role | COO |
Country of Residence | England |
Correspondence Address | 31 Meredyth Road Barnes London SW13 0DS |
Director Name | Mr Duncan Adrian Murray |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 04 April 2013) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 73 Westbury Road Northwood Middlesex HA6 3DA |
Director Name | Mr David John Parker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 April 2013) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 11 Horsell Park Close Woking Surrey GU21 4LZ |
Director Name | Martin William York |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 May 2004) |
Role | Co Director |
Correspondence Address | Flat 2 82 Holden Road London N12 7DY |
Secretary Name | Mr Kevin McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 16 December 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old School 1 West Street Kingston Wareham Dorset BH20 5LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Director Name | Investments Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 July 2003) |
Correspondence Address | Ashdown House 2 Eversfield Road Eastbourne East Sussex BN21 2AS |
Secretary Name | Allied Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 2003) |
Correspondence Address | Ashdown House 2 Eversfield Road Eastbourne East Sussex BN21 2AS |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,667,417 |
Cash | £1,488,419 |
Current Liabilities | £335,642 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
4 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2013 | Liquidators statement of receipts and payments to 18 December 2012 (6 pages) |
4 January 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (6 pages) |
4 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (6 pages) |
4 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2012 | Liquidators statement of receipts and payments to 30 July 2012 (6 pages) |
21 September 2012 | Liquidators' statement of receipts and payments to 30 July 2012 (6 pages) |
21 September 2012 | Liquidators' statement of receipts and payments to 30 July 2012 (6 pages) |
30 July 2012 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 30 July 2012 (2 pages) |
30 July 2012 | Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 30 July 2012 (2 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 30 January 2012 (6 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 30 January 2012 (6 pages) |
7 February 2012 | Liquidators statement of receipts and payments to 30 January 2012 (6 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 30 January 2011 (6 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 30 January 2011 (6 pages) |
3 January 2012 | Liquidators statement of receipts and payments to 30 January 2011 (6 pages) |
12 December 2011 | Liquidators statement of receipts and payments to 30 July 2011 (6 pages) |
12 December 2011 | Liquidators' statement of receipts and payments to 30 July 2011 (6 pages) |
12 December 2011 | Liquidators' statement of receipts and payments to 30 July 2011 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 30 January 2007 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 30 July 2008 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 30 January 2009 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 30 July 2009 (6 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 30 July 2006 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (6 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 30 July 2007 (6 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 30 July 2009 (6 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 30 January 2007 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 30 July 2007 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 30 January 2008 (6 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 30 January 2009 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 30 January 2007 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 30 July 2006 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 30 July 2008 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 30 July 2007 (6 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 30 January 2008 (6 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 30 January 2010 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 30 July 2006 (6 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 30 July 2010 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 30 January 2009 (6 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 30 July 2008 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 30 January 2008 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 30 July 2009 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (6 pages) |
26 August 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 26 August 2010 (2 pages) |
20 September 2007 | Liquidators' statement of receipts and payments (6 pages) |
20 September 2007 | Liquidators statement of receipts and payments (6 pages) |
20 September 2007 | Liquidators' statement of receipts and payments (6 pages) |
14 March 2007 | Liquidators' statement of receipts and payments (6 pages) |
14 March 2007 | Liquidators statement of receipts and payments (6 pages) |
14 March 2007 | Liquidators' statement of receipts and payments (6 pages) |
30 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
30 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
30 August 2006 | Liquidators statement of receipts and payments (5 pages) |
21 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 February 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 25 harley street london W1G 9BR (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 25 harley street london W1G 9BR (1 page) |
7 February 2005 | Resolutions
|
7 February 2005 | Appointment of a voluntary liquidator (1 page) |
7 February 2005 | Statement of affairs (30 pages) |
7 February 2005 | Appointment of a voluntary liquidator (1 page) |
7 February 2005 | Resolutions
|
7 February 2005 | Statement of affairs (30 pages) |
17 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2005 (2 pages) |
17 January 2005 | Notice of completion of voluntary arrangement (4 pages) |
17 January 2005 | Notice of completion of voluntary arrangement (4 pages) |
17 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2005 (2 pages) |
26 October 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
26 October 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: alberta house 12 penton place london SE17 3JT (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: alberta house 12 penton place london SE17 3JT (1 page) |
8 June 2004 | S-div 27/11/03 (1 page) |
8 June 2004 | Ad 11/05/04--------- £ si [email protected]=661 £ ic 100766/101427 (10 pages) |
8 June 2004 | Ad 11/05/04--------- £ si [email protected]=661 £ ic 100766/101427 (10 pages) |
8 June 2004 | Ad 15/03/04--------- £ si [email protected]=9727 £ ic 51427/61154 (8 pages) |
8 June 2004 | S-div 27/11/03 (1 page) |
8 June 2004 | Ad 02/04/04--------- £ si [email protected]=11268 £ ic 61154/72422 (22 pages) |
8 June 2004 | Ad 20/04/04--------- £ si [email protected]=120 £ ic 100646/100766 (2 pages) |
8 June 2004 | Ad 02/04/04--------- £ si [email protected]=11268 £ ic 61154/72422 (22 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Ad 15/03/04--------- £ si [email protected]=9727 £ ic 51427/61154 (8 pages) |
8 June 2004 | Ad 20/04/04--------- £ si [email protected]=120 £ ic 100646/100766 (2 pages) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | New director appointed (1 page) |
3 June 2004 | Full accounts made up to 31 March 2004 (18 pages) |
3 June 2004 | Full accounts made up to 31 March 2004 (18 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Prospectus (46 pages) |
19 May 2004 | Prospectus (46 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
10 May 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 May 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
15 April 2004 | Return made up to 22/01/04; full list of members (8 pages) |
15 April 2004 | Return made up to 22/01/04; full list of members (8 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 73 park hill london SW4 9NS (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 73 park hill london SW4 9NS (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page) |
17 January 2004 | New secretary appointed;new director appointed (1 page) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | New secretary appointed;new director appointed (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
5 January 2004 | Ad 27/11/03--------- £ si [email protected]=50000 £ ic 50646/100646 (4 pages) |
5 January 2004 | Rescinding 882 (4 pages) |
5 January 2004 | Rescinding 882 (4 pages) |
5 January 2004 | Ad 27/11/03--------- £ si [email protected]=50000 £ ic 50646/100646 (4 pages) |
24 December 2003 | New secretary appointed (1 page) |
24 December 2003 | New secretary appointed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Auditor's resignation (2 pages) |
12 December 2003 | Auditor's resignation (2 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Ad 02/12/03--------- £ si [email protected]=645 £ ic 50001/50646 (4 pages) |
11 December 2003 | Ad 02/12/03--------- £ si [email protected]=645 £ ic 50001/50646 (4 pages) |
11 December 2003 | Nc inc already adjusted 27/11/03 (1 page) |
11 December 2003 | Ad 27/11/03--------- £ si [email protected]=50000 £ ic 646/50646 (2 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Ad 27/11/03--------- £ si [email protected]=50000 £ ic 646/50646 (2 pages) |
11 December 2003 | Nc inc already adjusted 27/11/03 (1 page) |
4 December 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 December 2003 | Resolutions
|
4 December 2003 | Application for reregistration from private to PLC (1 page) |
4 December 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 December 2003 | Auditor's report (1 page) |
4 December 2003 | Declaration on reregistration from private to PLC (3 pages) |
4 December 2003 | Auditor's statement (2 pages) |
4 December 2003 | Declaration on reregistration from private to PLC (3 pages) |
4 December 2003 | Auditor's statement (2 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Re-registration of Memorandum and Articles (69 pages) |
4 December 2003 | Re-registration of Memorandum and Articles (69 pages) |
4 December 2003 | Balance Sheet (1 page) |
4 December 2003 | Balance Sheet (1 page) |
4 December 2003 | Application for reregistration from private to PLC (1 page) |
4 December 2003 | Auditor's report (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
22 October 2003 | Accounts made up to 31 January 2003 (5 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
23 May 2003 | Company name changed international betting exchange l td\certificate issued on 23/05/03 (2 pages) |
23 May 2003 | Company name changed international betting exchange l td\certificate issued on 23/05/03 (2 pages) |
16 April 2003 | Return made up to 22/01/03; full list of members (6 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
4 April 2003 | Company name changed nagdaq (clients) LIMITED\certificate issued on 04/04/03 (2 pages) |
4 April 2003 | Company name changed nagdaq (clients) LIMITED\certificate issued on 04/04/03 (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Company name changed the opaque trading group LIMITED\certificate issued on 22/07/02 (2 pages) |
22 July 2002 | Company name changed the opaque trading group LIMITED\certificate issued on 22/07/02 (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Incorporation (11 pages) |