Company NameCaesars Palace Limited
Company StatusDissolved
Company Number01037005
CategoryPrivate Limited Company
Incorporation Date5 January 1972(52 years, 3 months ago)
Dissolution Date22 January 2008 (16 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 NameCharles Lafayette Atwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2005(33 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 22 January 2008)
RoleSenior Vp & Cfo
Correspondence AddressOne Hughes Center Drive No604
Las Vegas
Nevada 89119
Nv 89109
Director NameMr Gary William Loveman
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2005(33 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 22 January 2008)
RoleChairman & CEO
Country of ResidenceUnited States
Correspondence Address5 Sabrina Farm Road
Wellesley
Ma 02482
Ma02482
Secretary NameMr Gary William Loveman
NationalityAmerican
StatusClosed
Appointed13 June 2005(33 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 22 January 2008)
RoleChairman & CEO
Country of ResidenceUnited States
Correspondence Address5 Sabrina Farm Road
Wellesley
Ma 02482
Ma02482
Director NameMr Joseph Terrence Lanni
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(19 years after company formation)
Appointment Duration4 years, 1 month (resigned 13 February 1995)
RoleExecutive
Correspondence Address3570 Las Vegas Blvd South
Las Vegas
Nevada 89109
Foreign
Director NameMr Anthony John Brolick
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(19 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1995)
RoleExecutive
Correspondence Address3570 Las Vegas Blvd South
Las Vegas
Nevada 89109
Foreign
Director NameMr Bruce Allen Aguilera
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(19 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1992)
RoleExecutive
Correspondence Address3570 Las Vegas Blvd South
Las Vegas
Nevada 89109
Foreign
Secretary NameMr Bruce Allen Aguilera
NationalityAmerican
StatusResigned
Appointed31 December 1990(19 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1992)
RoleCompany Director
Correspondence Address3570 Las Vegas Blvd South
Las Vegas
Nevada 89109
Foreign
Director NameMr Marc Howard Rubinstein
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1992(20 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 1996)
RoleVice President
Correspondence Address3570 Las Vegas Boulevard South
Las Vegas
Nevada
89109
Secretary NameMr Marc Howard Rubinstein
NationalityAmerican
StatusResigned
Appointed15 October 1992(20 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 1996)
RoleVice President
Correspondence Address3570 Las Vegas Boulevard South
Las Vegas
Nevada
89109
Director NamePeter G Boynton
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 1995(23 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 December 1999)
RoleHotel Casino Executive
Correspondence Address3570 Las Vegas Boulevard South
Las Vegas
Nevada
89109
Director NameJohn T Redmond
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1995(23 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 August 1996)
RoleHotel Casino Executive
Correspondence Address3570 Las Vegas Boulevard
Las Vegas
Nevada
89109
Director NameBetty M Wilson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1996(24 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 December 1999)
RoleTreasurer
Correspondence Address3570 Las Vegas Boulevard South
Las Vegas
Nevada
89109
Director NameRoberto Rivera-Soto
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1996(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 December 1999)
RoleGeneral Counsel
Correspondence Address3570 Las Vegas Boulevard South
Las Vegas
Nevada
89109
Secretary NameRoberto Rivera-Soto
NationalityAmerican
StatusResigned
Appointed16 December 1996(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 December 1999)
RoleGeneral Counsel
Correspondence Address3570 Las Vegas Boulevard South
Las Vegas
Nevada
89109
Director NameClive S Cummis
Date of BirthNovember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1999(28 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2001)
RoleGeneral Counsel
Correspondence AddressPark Place Entertainment
26 Main Street Chatham
Morris County New Jersey
07928
United States
Director NameMark R Dodson
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1999(28 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2001)
RoleCasino Executive
Correspondence AddressPark Place Entertainment
3930 Howard Hughes Plaza
Las Vegas Clark County Nevada
89109
United States
Director NameScott A Laporta
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1999(28 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2001)
RoleCasino Executive
Correspondence AddressPark Place Entertainment
3930 Howard Hughes Plaza
Las Vegas Cleark County Nevada
89109
United States
Secretary NameClive S Cummis
NationalityAmerican
StatusResigned
Appointed30 December 1999(28 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2001)
RoleGeneral Counsel
Correspondence AddressPark Place Entertainment
26 Main Street Chatham
Morris County New Jersey
07928
United States
Director NameWallace Barr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2001(29 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 2005)
RoleCasino Executive
Correspondence AddressPark Place & The Broadwalk
Atlantic City
Atlantic County New Jersey 08401
Secretary NameKim Sinatra
NationalityBritish
StatusResigned
Appointed30 July 2001(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressPark Place & The Broadwalk
Atlantic City
Atlantic County New Jersey 08401
Secretary NameBernard Delury Jr
NationalityBritish
StatusResigned
Appointed31 January 2003(31 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2005)
RoleCompany Director
Correspondence Address807 Sterling Place
Brigantine
08203 New Jersey
Foreign
Secretary NameWallace Barr
NationalityAmerican
StatusResigned
Appointed31 January 2003(31 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressPark Place & The Broadwalk
Atlantic City
Atlantic County New Jersey 08401

Location

Registered AddressMarble Arch House
66/68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,662
Current Liabilities£17,662

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 October 2007First Gazette notice for voluntary strike-off (1 page)
24 August 2007Application for striking-off (1 page)
13 August 2007Return made up to 31/12/06; full list of members (7 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed;new director appointed (2 pages)
18 October 2006Return made up to 31/12/05; full list of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006New director appointed (2 pages)
8 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 April 2004New secretary appointed (2 pages)
24 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (1 page)
23 December 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 April 2002Return made up to 31/12/01; full list of members (7 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
12 April 2002Director resigned (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned;director resigned (1 page)
12 April 2002Director resigned (1 page)
18 April 2001Return made up to 31/12/00; full list of members (7 pages)
18 April 2001Full accounts made up to 31 December 2000 (8 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 July 2000Secretary resigned;director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Director resigned (1 page)
18 July 2000Full accounts made up to 31 December 1999 (8 pages)
6 February 1999Full accounts made up to 31 December 1998 (9 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 April 1998Full accounts made up to 31 December 1997 (9 pages)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Director's particulars changed (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
1 February 1996Full accounts made up to 31 December 1995 (9 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)