BETEX LIMITED

Register to unlock more data on OkredoRegister

BETEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05156510

Incorporation date

16/06/2004

Size

Dormant

Contacts

Registered address

Registered address

48 Charlotte Street, London W1T 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2004)
dot icon28/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2016
First Gazette notice for voluntary strike-off
dot icon04/01/2016
First Gazette notice for compulsory strike-off
dot icon01/01/2016
Application to strike the company off the register
dot icon13/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon18/11/2012
Registered office address changed from 44 Charlotte Street London W1T 2NR England on 2012-11-19
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon08/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon10/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon16/12/2010
Registered office address changed from 44 Charlotte Street London W1T 1NR United Kingdom on 2010-12-17
dot icon12/12/2010
Registered office address changed from 48 Charlotte Street London W1T 2NS United Kingdom on 2010-12-13
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon22/06/2010
Appointment of Mr Graham John Webster as a secretary
dot icon22/06/2010
Termination of appointment of Simon Spector as a secretary
dot icon22/06/2010
Termination of appointment of Simon Spector as a director
dot icon15/10/2009
Annual return made up to 2009-06-17 with full list of shareholders
dot icon02/08/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Auditor's resignation
dot icon27/01/2009
Full accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 17/06/08; full list of members
dot icon30/06/2008
Registered office changed on 01/07/2008 from 48 charlotte street london W1T 2NS united kingdom
dot icon30/06/2008
Location of register of members
dot icon30/06/2008
Location of debenture register
dot icon27/05/2008
Appointment terminated director johnny hon
dot icon15/04/2008
Registered office changed on 16/04/2008 from 6 broad street place london EC2M 7JH
dot icon28/01/2008
Full accounts made up to 2006-12-31
dot icon26/09/2007
Director resigned
dot icon25/07/2007
New director appointed
dot icon19/07/2007
Return made up to 17/06/07; full list of members
dot icon14/05/2007
Director resigned
dot icon12/12/2006
Return made up to 17/06/06; full list of members
dot icon12/12/2006
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Registered office changed on 18/08/06 from: suite 8.01 2 harbour exchange square, london E14 9GE
dot icon15/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon23/11/2005
Auditor's resignation
dot icon31/10/2005
Accounting reference date shortened from 31/07/05 to 31/12/04
dot icon27/10/2005
New secretary appointed
dot icon27/10/2005
Secretary resigned;director resigned
dot icon19/09/2005
Return made up to 17/06/05; full list of members
dot icon23/08/2005
New director appointed
dot icon06/07/2005
Certificate of change of name
dot icon22/05/2005
Certificate of change of name
dot icon19/05/2005
Director resigned
dot icon17/03/2005
New director appointed
dot icon22/11/2004
Registered office changed on 23/11/04 from: 19 hills road cambridge CB2 1NW
dot icon23/08/2004
Registered office changed on 24/08/04 from: 19 hill road cambridge CB2 1NW
dot icon23/08/2004
Ad 16/08/04--------- £ si [email protected]=9000 £ ic 1000/10000
dot icon23/08/2004
S-div 16/08/04
dot icon23/08/2004
Nc inc already adjusted 16/08/04
dot icon23/08/2004
Resolutions
dot icon23/08/2004
Resolutions
dot icon23/08/2004
Resolutions
dot icon17/08/2004
Registered office changed on 18/08/04 from: suite 801 2 harbour exchange square london E14 9GE
dot icon17/08/2004
Secretary's particulars changed;director's particulars changed
dot icon17/08/2004
Director's particulars changed
dot icon09/08/2004
Secretary resigned
dot icon09/08/2004
Director resigned
dot icon02/08/2004
Director resigned
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
Director resigned
dot icon25/07/2004
New director appointed
dot icon25/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon14/07/2004
Accounting reference date extended from 30/06/05 to 31/07/05
dot icon05/07/2004
Ad 29/06/04--------- £ si 998@1=998 £ ic 2/1000
dot icon05/07/2004
Registered office changed on 06/07/04 from: 10 cromwell place south kensington london SW7 2JN
dot icon05/07/2004
New secretary appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon27/06/2004
Director resigned
dot icon27/06/2004
Director resigned
dot icon16/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUBSCRIBER SECRETARIES LIMITED
Corporate Secretary
16/06/2004 - 16/06/2004
110
Hon, Johnny Sei Hoe, Dr
Director
16/06/2004 - 26/05/2008
10
Longley, Jeremy James
Director
10/05/2007 - Present
11
Morrow, Geoffrey Stanton
Director
18/07/2004 - 10/05/2005
38
SUBSCRIBER DIRECTORS LIMITED
Corporate Director
16/06/2004 - 16/06/2004
142

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETEX LIMITED

BETEX LIMITED is an(a) Dissolved company incorporated on 16/06/2004 with the registered office located at 48 Charlotte Street, London W1T 2NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETEX LIMITED?

toggle

BETEX LIMITED is currently Dissolved. It was registered on 16/06/2004 and dissolved on 28/03/2016.

Where is BETEX LIMITED located?

toggle

BETEX LIMITED is registered at 48 Charlotte Street, London W1T 2NS.

What does BETEX LIMITED do?

toggle

BETEX LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BETEX LIMITED?

toggle

The latest filing was on 28/03/2016: Final Gazette dissolved via voluntary strike-off.