Company NameMax Bet Gaming Limited
Company StatusDissolved
Company Number07329523
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 8 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Barry Marcus
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(4 days after company formation)
Appointment Duration3 years, 4 months (closed 24 December 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Kingsley Close
London
N2 0ES
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Juliano Machado Da Silva
Date of BirthJune 1977 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed01 August 2010(4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 June 2011)
RoleDevelopment Director
Country of ResidenceBrazil
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
29 August 2013Application to strike the company off the register (3 pages)
29 August 2013Application to strike the company off the register (3 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 100
(3 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 100
(3 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 June 2011Termination of appointment of Juliano Da Silva as a director (1 page)
28 June 2011Termination of appointment of Juliano Da Silva as a director (1 page)
10 December 2010Director's details changed for Mr David Barry Marcus on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Mr David Barry Marcus on 10 December 2010 (2 pages)
7 October 2010Registered office address changed from 137-139 Brent Street Hendon London NW4 4DJ United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 137-139 Brent Street Hendon London NW4 4DJ United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 137-139 Brent Street Hendon London NW4 4DJ United Kingdom on 7 October 2010 (1 page)
21 September 2010Appointment of Mr David Barry Marcus as a director (2 pages)
21 September 2010Appointment of Mr Juliano Machado Da Silva as a director (2 pages)
21 September 2010Appointment of Mr David Barry Marcus as a director (2 pages)
21 September 2010Appointment of Mr Juliano Machado Da Silva as a director (2 pages)
20 September 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(3 pages)
20 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 99
(3 pages)
20 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 99
(3 pages)
20 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 99
(3 pages)
20 September 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(3 pages)
20 September 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(3 pages)
29 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
29 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
28 July 2010Incorporation (29 pages)
28 July 2010Incorporation (29 pages)