About

Registered Number: 03005859
Date of Incorporation: 04/01/1995 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 8 months ago)
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Based in Southampton, Globet-international Sports Betting Ltd was established in 1995, it's status is listed as "Dissolved". We do not know the number of employees at Globet-international Sports Betting Ltd. There are 4 directors listed as Tateo, Donato, Blackwell, Robert, Federico, Luigi, Ruggirello, Alessandro for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWELL, Robert 16 November 1996 05 June 1997 1
FEDERICO, Luigi 04 January 1995 10 January 1997 1
RUGGIRELLO, Alessandro 04 January 1995 24 August 1999 1
Secretary Name Appointed Resigned Total Appointments
TATEO, Donato 15 December 1999 01 December 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2017
AD01 - Change of registered office address 12 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 05 June 2017
4.68 - Liquidator's statement of receipts and payments 10 October 2016
LIQ MISC OC - N/A 13 June 2016
4.40 - N/A 23 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2016
LIQ MISC - N/A 10 September 2015
4.68 - Liquidator's statement of receipts and payments 10 September 2015
4.40 - N/A 10 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2015
4.68 - Liquidator's statement of receipts and payments 01 June 2015
AD01 - Change of registered office address 15 September 2014
AD01 - Change of registered office address 01 April 2014
RESOLUTIONS - N/A 31 March 2014
RESOLUTIONS - N/A 31 March 2014
4.20 - N/A 31 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2014
DISS40 - Notice of striking-off action discontinued 26 February 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AR01 - Annual Return 19 February 2014
AD01 - Change of registered office address 18 February 2014
AA - Annual Accounts 31 October 2013
SH01 - Return of Allotment of shares 27 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 13 September 2011
TM01 - Termination of appointment of director 23 August 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
AR01 - Annual Return 09 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 18 September 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 04 December 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 05 March 2007
363a - Annual Return 20 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 12 March 2004
287 - Change in situation or address of Registered Office 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2003
AA - Annual Accounts 05 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
363s - Annual Return 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2003
AA - Annual Accounts 12 November 2002
225 - Change of Accounting Reference Date 22 October 2002
395 - Particulars of a mortgage or charge 12 March 2002
363s - Annual Return 09 January 2002
395 - Particulars of a mortgage or charge 20 December 2001
AA - Annual Accounts 20 September 2001
AA - Annual Accounts 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
363s - Annual Return 13 April 2001
395 - Particulars of a mortgage or charge 27 February 2001
287 - Change in situation or address of Registered Office 08 February 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 November 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 19 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 12 April 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
395 - Particulars of a mortgage or charge 26 August 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 31 May 1998
287 - Change in situation or address of Registered Office 13 November 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
AA - Annual Accounts 15 July 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
363s - Annual Return 21 February 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
288 - N/A 11 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1996
287 - Change in situation or address of Registered Office 04 June 1996
288 - N/A 22 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1996
363x - Annual Return 01 February 1996
395 - Particulars of a mortgage or charge 30 January 1996
353a - Register of members in non-legible form 17 October 1995
288 - N/A 27 March 1995
NEWINC - New incorporation documents 04 January 1995

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 22 February 2002 Outstanding

N/A

Charge of deposit 13 December 2001 Outstanding

N/A

Rent deposit 22 February 2001 Fully Satisfied

N/A

Rent deposit 14 August 1998 Fully Satisfied

N/A

Rent deposit 24 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.