IBETX LIMITED

Register to unlock more data on OkredoRegister

IBETX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04546485

Incorporation date

25/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 2 207 Farmer Road, Leyton, London E10 5DJCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon16/03/2015
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2014
Registered office address changed from 30 Old Broad Street London EC2N 1HQ to Unit 2 207 Farmer Road Leyton London E10 5DJ on 2014-12-03
dot icon29/09/2014
First Gazette notice for compulsory strike-off
dot icon10/03/2014
Compulsory strike-off action has been suspended
dot icon27/01/2014
First Gazette notice for compulsory strike-off
dot icon21/07/2013
Termination of appointment of Tracey Li as a secretary on 2013-07-06
dot icon26/06/2013
Termination of appointment of Andrew Li as a director on 2013-06-12
dot icon13/05/2013
Appointment of Paul Andrew Richards as a director on 2013-05-01
dot icon12/05/2013
Resolutions
dot icon18/12/2012
Termination of appointment of Sham Sunder Dadlani as a secretary on 2012-11-06
dot icon05/11/2012
Termination of appointment of Sham Sunder Dadlani as a director on 2012-10-29
dot icon05/11/2012
Appointment of Andrew Li as a director on 2012-10-29
dot icon26/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/09/2011
Annual return made up to 2011-09-26
dot icon26/06/2011
Registered office address changed from 149-151 High Road New Enterprise House 4th Floor Chadwell Heath Romford Essex RM6 6PJ on 2011-06-27
dot icon16/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/10/2010
Annual return made up to 2010-09-26
dot icon01/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/09/2009
Return made up to 26/09/09; full list of members
dot icon20/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/04/2009
Return made up to 26/09/08; no change of members
dot icon23/03/2009
Registered office changed on 24/03/2009 from 149-151 high road new enterprise house 6TH floor chadwell heath romford essex RM6 6PJ
dot icon22/12/2008
Appointment terminated director ian davies
dot icon26/11/2008
Secretary appointed tracey li
dot icon02/10/2008
Auditor's resignation
dot icon24/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/04/2008
Appointment terminated director james rose
dot icon28/04/2008
Director appointed ian davies
dot icon18/03/2008
Director appointed sham sunder dadlani
dot icon17/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/12/2007
New director appointed
dot icon18/11/2007
Director resigned
dot icon08/11/2007
Return made up to 26/09/07; no change of members
dot icon14/02/2007
Secretary resigned
dot icon14/02/2007
New secretary appointed
dot icon07/02/2007
Total exemption small company accounts made up to 2005-10-31
dot icon07/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/11/2006
Total exemption small company accounts made up to 2004-10-31
dot icon23/11/2006
Return made up to 26/09/06; full list of members
dot icon10/10/2006
Particulars of mortgage/charge
dot icon24/05/2006
Registered office changed on 25/05/06 from: watchmaker court 33 st johns lane london EC1M 4DB
dot icon29/03/2006
Registered office changed on 30/03/06 from: 149-151 high road new enterprise house 6TH floor romford essex RM6 6PJ
dot icon28/11/2005
Return made up to 26/09/05; full list of members
dot icon07/11/2004
Return made up to 26/09/04; full list of members
dot icon08/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon09/05/2004
Accounting reference date extended from 30/09/03 to 31/10/03
dot icon10/12/2003
Return made up to 26/09/03; full list of members
dot icon28/07/2003
New secretary appointed
dot icon28/07/2003
Secretary resigned
dot icon14/04/2003
Secretary resigned
dot icon23/10/2002
Memorandum and Articles of Association
dot icon17/10/2002
New secretary appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
Registered office changed on 18/10/02 from: 1 mitchell lane bristol BS1 6BU
dot icon14/10/2002
Certificate of change of name
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
Director resigned
dot icon25/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/09/2002 - 06/10/2002
99600
Li, Tracey
Secretary
23/11/2008 - 05/07/2013
-
Dadlani, Sham Sunder
Secretary
25/01/2007 - 05/11/2012
-
Davies, Ian John
Director
14/04/2008 - 12/11/2008
-
INSTANT COMPANIES LIMITED
Nominee Director
25/09/2002 - 06/10/2002
43699

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 IBETX LIMITED

IBETX LIMITED is an(a) Dissolved company incorporated on 25/09/2002 with the registered office located at Unit 2 207 Farmer Road, Leyton, London E10 5DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IBETX LIMITED?

toggle

IBETX LIMITED is currently Dissolved. It was registered on 25/09/2002 and dissolved on 16/03/2015.

Where is IBETX LIMITED located?

toggle

IBETX LIMITED is registered at Unit 2 207 Farmer Road, Leyton, London E10 5DJ.

What does IBETX LIMITED do?

toggle

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

What is the latest filing for IBETX LIMITED?

toggle

The latest filing was on 16/03/2015: Final Gazette dissolved via compulsory strike-off.