TOTALBET.COM LIMITED

Register to unlock more data on OkredoRegister

TOTALBET.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03522159

Incorporation date

03/03/1998

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1998)
dot icon13/04/2011
Final Gazette dissolved following liquidation
dot icon13/01/2011
Return of final meeting in a members' voluntary winding up
dot icon19/12/2010
Liquidators' statement of receipts and payments to 2010-11-16
dot icon27/04/2010
Insolvency court order
dot icon27/04/2010
Appointment of a voluntary liquidator
dot icon27/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon16/03/2010
Resolutions
dot icon03/01/2010
Statement of capital following an allotment of shares on 2009-11-05
dot icon04/12/2009
Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 2009-12-05
dot icon30/11/2009
Declaration of solvency
dot icon30/11/2009
Appointment of a voluntary liquidator
dot icon30/11/2009
Resolutions
dot icon29/09/2009
Registered office changed on 30/09/2009 from 4TH floor 46 loman street london SE1 0EH
dot icon07/07/2009
Director appointed christopher jon taylor
dot icon07/07/2009
Director appointed david joseph gormley
dot icon16/06/2009
Appointment Terminated Director ian proctor
dot icon16/06/2009
Appointment Terminated Director richard flint
dot icon02/03/2009
Director's Change of Particulars / ian proctor / 17/02/2009 / HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 21 park place, now: grant way; Post Town was: stirling, now: isleworth; Region was: scotland, now: middlesex; Post Code was: FK7 9JR, now: TW7 5QD; Secure Officer was: false, now: true
dot icon17/02/2009
Director's Change of Particulars / richard flint / 28/01/2009 / Middle Name/s was: , now: charles; HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 24 harlow oval, now: grant way; Post Town was: harrogate, now: isleworth; Region was: north yorkshire, now: middlesex; Post Code was: HG2 0DS, now: TW7 5QD; Secure Officer wa
dot icon11/02/2009
Full accounts made up to 2008-06-30
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon26/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/10/2008
Auditor's resignation
dot icon14/10/2008
Appointment Terminated Director edward putnam
dot icon08/10/2008
Director appointed ian david fraser proctor
dot icon28/02/2008
Return made up to 01/02/08; full list of members
dot icon19/12/2007
Full accounts made up to 2007-06-30
dot icon03/07/2007
Secretary's particulars changed
dot icon16/05/2007
Registered office changed on 17/05/07 from: grant way isleworth middlesex TW7 5QD
dot icon26/03/2007
Return made up to 04/03/07; full list of members
dot icon22/02/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon15/02/2007
Registered office changed on 16/02/07 from: 4TH floor 46 loman street london SE1 0EH
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Secretary resigned;director resigned
dot icon15/02/2007
New secretary appointed
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon08/01/2007
Secretary's particulars changed;director's particulars changed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
Director's particulars changed
dot icon26/03/2006
Return made up to 04/03/06; full list of members
dot icon26/01/2006
Full accounts made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/07/2005
New director appointed
dot icon08/06/2005
Director's particulars changed
dot icon05/04/2005
Return made up to 04/03/05; full list of members
dot icon28/12/2004
Memorandum and Articles of Association
dot icon28/12/2004
Resolutions
dot icon20/12/2004
New secretary appointed
dot icon20/12/2004
Registered office changed on 21/12/04 from: 14 waterloo place london SW1Y 4AR
dot icon20/12/2004
Secretary resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Particulars of mortgage/charge
dot icon15/03/2004
Return made up to 04/03/04; full list of members
dot icon19/01/2004
Memorandum and Articles of Association
dot icon19/01/2004
Memorandum and Articles of Association
dot icon22/12/2003
Certificate of change of name
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon09/04/2003
Director resigned
dot icon10/03/2003
Return made up to 04/03/03; full list of members
dot icon18/02/2003
Director resigned
dot icon17/12/2002
Auditor's resignation
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon09/10/2002
New director appointed
dot icon26/03/2002
Director's particulars changed
dot icon08/03/2002
Return made up to 04/03/02; full list of members
dot icon08/03/2002
Location of register of members address changed
dot icon28/01/2002
Director's particulars changed
dot icon18/12/2001
Registered office changed on 19/12/01 from: 17 hanover square london W1S 1HU
dot icon03/12/2001
Auditor's resignation
dot icon30/10/2001
Registered office changed on 31/10/01 from: 5TH floor 17 hanover square london W1S 1HU
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon22/10/2001
New secretary appointed
dot icon22/10/2001
Secretary resigned;director resigned
dot icon18/10/2001
Resolutions
dot icon16/10/2001
Registered office changed on 17/10/01 from: pa newscentre 292 vauxhall bridge road london SW1V 1AE
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon11/04/2001
New secretary appointed
dot icon11/04/2001
Secretary resigned
dot icon11/04/2001
Registered office changed on 12/04/01 from: tote house 74 upper richmond road london SW15 2SU
dot icon02/04/2001
Return made up to 04/03/01; full list of members
dot icon02/04/2001
Location of register of members address changed
dot icon02/04/2001
Secretary resigned
dot icon18/09/2000
New secretary appointed
dot icon12/09/2000
Registered office changed on 13/09/00 from: 292 vauxhall bridge road london SW1V 1AE
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon19/04/2000
Director resigned
dot icon02/04/2000
Return made up to 04/03/00; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon13/03/1999
Return made up to 04/03/99; full list of members
dot icon10/03/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon03/03/1999
Registered office changed on 04/03/99 from: 1 gresham street london EC2V 7BU
dot icon23/08/1998
Auditor's resignation
dot icon28/05/1998
Secretary resigned;director resigned
dot icon28/05/1998
Director resigned
dot icon28/05/1998
New director appointed
dot icon28/05/1998
New secretary appointed;new director appointed
dot icon28/05/1998
New director appointed
dot icon13/04/1998
Certificate of change of name
dot icon03/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, Martin
Nominee Director
04/03/1998 - 06/05/1998
86
Flint, Richard
Director
23/01/2007 - 16/06/2009
32
Pereira, Alan Dennis
Director
12/10/2001 - 01/10/2002
16
Dubens, Peter Adam Daiches
Director
12/10/2001 - 23/01/2007
194
Galvin, Andrew Michael
Director
01/10/2002 - 23/01/2007
34

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 TOTALBET.COM LIMITED

TOTALBET.COM LIMITED is an(a) Dissolved company incorporated on 03/03/1998 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 3 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 TOTALBET.COM LIMITED?

toggle

TOTALBET.COM LIMITED is currently Dissolved. It was registered on 03/03/1998 and dissolved on 13/04/2011.

Where is TOTALBET.COM LIMITED located?

toggle

TOTALBET.COM LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does TOTALBET.COM LIMITED do?

toggle

TOTALBET.COM LIMITED operates in the Gambling and betting activities (92.71 - SIC 2003) sector.

What is the latest filing for TOTALBET.COM LIMITED?

toggle

The latest filing was on 13/04/2011: Final Gazette dissolved following liquidation.