You are here: bizstats.co.uk > a-z index > 4 list > 46 list

4607216 Limited TWICKENHAM


4607216 Limited was dissolved on 2016-04-19. 4607216 was a private limited company that was situated at 1A Rugby Road, Big Yellow Suite 5850, Twickenham, TW1 1DG, ENGLAND. The company (incorporated on 2002-12-03) was run by 1 director.
Director Graeme W. who was appointed on 28 September 2012.

The company was officially classified as "gambling and betting activities" (92000). As stated in the official data, there was a name change on 2014-08-11, their previous name was Canbet Sports Bookmakers Uk. 2013-12-03 was the date of the most recent annual return.

4607216 Limited Address / Contact

Office Address 1a Rugby Road
Office Address2 Big Yellow Suite 5850
Town Twickenham
Post code TW1 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04607216
Date of Incorporation Tue, 3rd Dec 2002
Date of Dissolution Tue, 19th Apr 2016
Industry Gambling and betting activities
End of financial Year 30th June
Company age 14 years old
Account next due date Tue, 31st Mar 2015
Account last made up date Sun, 30th Jun 2013
Return next due date Wed, 31st Dec 2014
Return last made up date Tue, 3rd Dec 2013

Company staff

Graeme W.

Position: Director

Appointed: 28 September 2012

Peter L.

Position: Director

Appointed: 28 September 2012

Resigned: 07 August 2014

Alexander R.

Position: Director

Appointed: 23 June 2010

Resigned: 15 September 2010

Alexander R.

Position: Secretary

Appointed: 23 June 2010

Resigned: 15 September 2010

Elson Y.

Position: Director

Appointed: 13 May 2009

Resigned: 23 June 2010

Patrick T.

Position: Secretary

Appointed: 13 May 2009

Resigned: 23 June 2010

Patrick T.

Position: Director

Appointed: 13 May 2009

Resigned: 23 June 2010

John N.

Position: Secretary

Appointed: 18 December 2006

Resigned: 13 May 2009

Peter W.

Position: Director

Appointed: 15 February 2006

Resigned: 13 May 2009

Robert E.

Position: Secretary

Appointed: 17 March 2005

Resigned: 31 December 2006

Mark R.

Position: Director

Appointed: 30 September 2004

Resigned: 02 January 2013

Robert E.

Position: Director

Appointed: 24 September 2004

Resigned: 15 February 2006

Gregory W.

Position: Secretary

Appointed: 16 February 2004

Resigned: 28 February 2006

Colin W.

Position: Director

Appointed: 01 September 2003

Resigned: 24 September 2004

David Q.

Position: Secretary

Appointed: 28 May 2003

Resigned: 16 February 2004

Kevin B.

Position: Secretary

Appointed: 20 January 2003

Resigned: 28 May 2003

Michael T.

Position: Director

Appointed: 03 December 2002

Resigned: 16 May 2003

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 03 December 2002

Resigned: 03 December 2002

Salans Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 December 2002

Resigned: 20 January 2003

Russell G.

Position: Director

Appointed: 03 December 2002

Resigned: 01 September 2003

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 03 December 2002

Resigned: 03 December 2002

Company previous names

Canbet Sports Bookmakers Uk August 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-30
Net Worth-162 380-826 424
Balance Sheet
Cash Bank In Hand394 617127 349
Current Assets1 548 100383 976
Debtors1 153 482256 626
Intangible Fixed Assets8 663 
Net Assets Liabilities Including Pension Asset Liability-162 380-826 424
Tangible Fixed Assets16 6099 944
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve-162 382-826 426
Shareholder Funds-162 380-826 424
Other
Creditors Due Within One Year1 735 7521 220 344
Current Asset Investments11
Net Current Assets Liabilities-187 652-836 368
Number Shares Allotted 2
Share Capital Allotted Called Up Paid22
Shares In Subsidiaries Held For Sale11
Tangible Fixed Assets Cost Or Valuation906 972906 972
Tangible Fixed Assets Depreciation890 363897 028
Tangible Fixed Assets Depreciation Charged In Period 6 665
Total Assets Less Current Liabilities-162 380-826 424
Value Shares Allotted 1

Company filings

Filing category
Accounts Address Annual return Change of name Gazette Incorporation Mortgage Officers
Director appointment termination date: Thursday 7th August 2014
filed on: 3rd, February 2015
Free Download (1 page)

Company search

Advertisements