Linford Wood
Milton Keynes
Buckinghamshire
MK14 6EW
Director Name | Frank Makryllos |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 07 November 2013(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 September 2017) |
Role | Chief Operating Officer Gaming Solutions |
Country of Residence | Australia |
Correspondence Address | 240 Sandgate Road Albion Brisbane Queensland 4010 |
Director Name | Neale James O'Connell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 02 April 2014(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 September 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 87 Ipswich Road Woolloongabba Brisbane Queensland 4102 |
Director Name | Anne Elizabeth Tucker |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 July 2014(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 September 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 87 Ipswich Road Woolloongabba Brisbane Queensland 4102 |
Director Name | Peter Kitchin Kerr |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2005) |
Role | Solicitor |
Correspondence Address | 51 Kenny Street North Balwyn Victoria 3104 Foreign Australia |
Director Name | David Campbell Jones |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 74a St Georges Rd Toorak Victoria 3142 Australia |
Director Name | Raymond James Hornsby |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 1/14 Drake Avenue Brighton Victoria 3186 Australia |
Director Name | William George Bishop Adams |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2005) |
Role | Architect |
Correspondence Address | 31 Ku Ring Gai Avenue Turramurra New South Wales 2074 Australia |
Secretary Name | David Campbell Jones |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 February 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 74a St Georges Rd Toorak Victoria 3142 Australia |
Director Name | Simon Geoffrey Doyle |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 2005(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2006) |
Role | Company Director |
Correspondence Address | Unit 15b Marquise Apt 635 St Kilda Rd Melbourne Victoria 3004 Australia |
Director Name | Raymond Mark Gunston |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 2005(12 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 May 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 11 Lilian Court Beaumaris Victoria 3193 Australia |
Secretary Name | Simon Geoffrey Doyle |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 2005(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2006) |
Role | Company Director |
Correspondence Address | Unit 15b Marquise Apt 635 St Kilda Rd Melbourne Victoria 3004 Australia |
Director Name | Richard Douglas McIlwain |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 2006(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 May 2010) |
Role | Ceo Co Director |
Correspondence Address | 101/469 St Kilda Road Melbourne Victoria 3004 Australia |
Secretary Name | Marion Joan Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | 168 Napier Street South Melbourne Victoria 3205 Australia |
Secretary Name | Penelope Susan Grau |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 April 2007(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 May 2010) |
Role | Company Director |
Correspondence Address | 25 Lang Street South Yarra Vic 3141 Australia |
Secretary Name | Karen Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 April 2014) |
Role | Company Director |
Correspondence Address | Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
69m at £1 | European Gaming (Finance) LTD 100.00% Preference |
---|---|
2 at £1 | European Gaming (Finance) LTD 0.00% Ordinary |
Latest Accounts | 13 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 14 June |
1 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2017 | Final Gazette dissolved following liquidation (1 page) |
1 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
1 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
5 December 2016 | Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to 15 Canada Square London E14 5GL on 5 December 2016 (2 pages) |
5 December 2016 | Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to 15 Canada Square London E14 5GL on 5 December 2016 (2 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Appointment of a voluntary liquidator (3 pages) |
1 December 2016 | Declaration of solvency (3 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Declaration of solvency (3 pages) |
1 December 2016 | Appointment of a voluntary liquidator (3 pages) |
5 September 2016 | Statement of capital on 5 September 2016
|
5 September 2016 | Solvency Statement dated 05/09/16 (2 pages) |
5 September 2016 | Statement by Directors (2 pages) |
5 September 2016 | Solvency Statement dated 05/09/16 (2 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
5 September 2016 | Statement of capital on 5 September 2016
|
5 September 2016 | Statement by Directors (2 pages) |
15 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 April 2016 | Director's details changed for Mr Peter James Harvey on 22 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Peter James Harvey on 22 April 2016 (2 pages) |
23 December 2015 | Director's details changed for Anne Elizabeth Tucker on 12 November 2015 (2 pages) |
23 December 2015 | Director's details changed for Anne Elizabeth Tucker on 12 November 2015 (2 pages) |
21 December 2015 | Director's details changed for Frank Makryllos on 16 November 2015 (2 pages) |
21 December 2015 | Director's details changed for Frank Makryllos on 16 November 2015 (2 pages) |
17 October 2015 | Full accounts made up to 13 June 2015 (12 pages) |
17 October 2015 | Full accounts made up to 13 June 2015 (12 pages) |
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 February 2015 | Full accounts made up to 14 June 2014 (12 pages) |
23 February 2015 | Full accounts made up to 14 June 2014 (12 pages) |
10 July 2014 | Appointment of Anne Elizabeth Tucker as a director (2 pages) |
10 July 2014 | Appointment of Anne Elizabeth Tucker as a director (2 pages) |
11 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 April 2014 | Appointment of Neale James O'connell as a director (2 pages) |
11 April 2014 | Termination of appointment of Karen Wilson as a secretary (1 page) |
11 April 2014 | Termination of appointment of Karen Wilson as a secretary (1 page) |
11 April 2014 | Appointment of Neale James O'connell as a director (2 pages) |
12 February 2014 | Director's details changed for Frank Makryllos on 15 December 2013 (2 pages) |
12 February 2014 | Director's details changed for Frank Makryllos on 15 December 2013 (2 pages) |
27 November 2013 | Full accounts made up to 8 June 2013 (13 pages) |
27 November 2013 | Full accounts made up to 8 June 2013 (13 pages) |
27 November 2013 | Full accounts made up to 8 June 2013 (13 pages) |
18 November 2013 | Appointment of Frank Makryllos as a director (2 pages) |
18 November 2013 | Appointment of Frank Makryllos as a director (2 pages) |
7 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Full accounts made up to 9 June 2012 (13 pages) |
8 March 2013 | Full accounts made up to 9 June 2012 (13 pages) |
8 March 2013 | Full accounts made up to 9 June 2012 (13 pages) |
1 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Secretary's details changed for Karen Wilson on 27 February 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Karen Wilson on 27 February 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Peter James Harvey on 27 February 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Peter James Harvey on 27 February 2012 (2 pages) |
27 February 2012 | Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes MK9 2AF on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes MK9 2AF on 27 February 2012 (1 page) |
20 December 2011 | Secretary's details changed for Karen Carpenter on 15 December 2011 (1 page) |
20 December 2011 | Secretary's details changed for Karen Carpenter on 15 December 2011 (1 page) |
25 October 2011 | Full accounts made up to 11 June 2011 (12 pages) |
25 October 2011 | Full accounts made up to 11 June 2011 (12 pages) |
15 June 2011 | Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP (1 page) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP (1 page) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Full accounts made up to 12 June 2010 (12 pages) |
17 December 2010 | Full accounts made up to 12 June 2010 (12 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Appointment of Karen Carpenter as a secretary (3 pages) |
8 June 2010 | Termination of appointment of Richard Mcilwain as a director (2 pages) |
8 June 2010 | Appointment of Peter Harvey as a director (4 pages) |
8 June 2010 | Termination of appointment of Penelope Grau as a secretary (2 pages) |
8 June 2010 | Termination of appointment of Richard Mcilwain as a director (2 pages) |
8 June 2010 | Termination of appointment of Raymond Gunston as a director (2 pages) |
8 June 2010 | Appointment of Peter Harvey as a director (4 pages) |
8 June 2010 | Termination of appointment of Raymond Gunston as a director (2 pages) |
8 June 2010 | Appointment of Karen Carpenter as a secretary (3 pages) |
8 June 2010 | Termination of appointment of Penelope Grau as a secretary (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
1 March 2010 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 1 March 2010 (2 pages) |
1 March 2010 | Current accounting period shortened from 30 June 2010 to 14 June 2010 (3 pages) |
1 March 2010 | Current accounting period shortened from 30 June 2010 to 14 June 2010 (3 pages) |
1 March 2010 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 1 March 2010 (2 pages) |
11 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
18 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
18 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
8 July 2008 | Return made up to 27/05/08; full list of members (3 pages) |
8 July 2008 | Return made up to 27/05/08; full list of members (3 pages) |
28 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
28 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
5 April 2008 | Ad 31/12/07\gbp si 69000000@1=69000000\gbp ic 2/69000002\ (2 pages) |
5 April 2008 | Particulars of contract relating to shares (2 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Nc inc already adjusted 31/12/07 (1 page) |
5 April 2008 | Ad 31/12/07\gbp si 69000000@1=69000000\gbp ic 2/69000002\ (2 pages) |
5 April 2008 | Particulars of contract relating to shares (2 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Nc inc already adjusted 31/12/07 (1 page) |
26 June 2007 | Return made up to 27/05/07; full list of members
|
26 June 2007 | Return made up to 27/05/07; full list of members
|
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
2 February 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
2 February 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
22 June 2006 | Return made up to 27/05/06; full list of members
|
22 June 2006 | Return made up to 27/05/06; full list of members
|
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 June 2005 | Director resigned (2 pages) |
30 June 2005 | New secretary appointed;new director appointed (3 pages) |
30 June 2005 | New secretary appointed;new director appointed (3 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | Director resigned (2 pages) |
30 June 2005 | Director resigned (2 pages) |
30 June 2005 | Return made up to 27/05/05; full list of members (9 pages) |
30 June 2005 | Secretary resigned;director resigned (2 pages) |
30 June 2005 | Return made up to 27/05/05; full list of members (9 pages) |
30 June 2005 | Director resigned (2 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | Secretary resigned;director resigned (2 pages) |
30 June 2005 | Director resigned (2 pages) |
30 June 2005 | Director resigned (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN (1 page) |
8 September 2004 | Return made up to 27/05/04; full list of members (8 pages) |
8 September 2004 | Return made up to 27/05/04; full list of members (8 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
13 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
13 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
27 July 2003 | Return made up to 27/05/03; full list of members
|
27 July 2003 | Return made up to 27/05/03; full list of members
|
20 May 2003 | Registered office changed on 20/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
12 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
12 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
11 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
11 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
11 August 2000 | Return made up to 27/05/00; full list of members (10 pages) |
11 August 2000 | Return made up to 27/05/00; full list of members (10 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
11 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
23 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
23 July 1999 | Return made up to 27/05/99; full list of members (10 pages) |
23 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
23 July 1999 | Return made up to 27/05/99; full list of members (10 pages) |
19 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
19 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
10 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
10 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
9 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
9 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
28 June 1997 | Return made up to 27/05/97; full list of members (6 pages) |
28 June 1997 | Return made up to 27/05/97; full list of members (6 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: 21 southampton row london WC1B 5HS (1 page) |
18 July 1996 | Return made up to 27/05/96; full list of members (6 pages) |
18 July 1996 | Return made up to 27/05/96; full list of members (6 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: 21 southampton row london WC1B 5HS (1 page) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
18 July 1995 | Return made up to 27/05/95; no change of members (4 pages) |
18 July 1995 | Return made up to 27/05/95; no change of members (4 pages) |
15 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
27 May 1993 | Incorporation (16 pages) |
27 May 1993 | Incorporation (16 pages) |