Company NameAmusements Investments Limited
Company StatusDissolved
Company Number02824794
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 10 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous NamesBurginhall 708 Limited and Deith Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Roger Stuart Pennington
NationalityBritish
StatusClosed
Appointed14 January 2004(10 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Streets Heath
West End
Woking
Surrey
GU24 9QY
Director NameMr Roger Stuart Pennington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(10 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 22 October 2013)
RoleF Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Streets Heath
West End
Woking
Surrey
GU24 9QY
Director NameMr Paul Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 22 October 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address105 Monson Road
Redhill
Surrey
RH1 2EX
Director NameDavid Barron
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 02 March 2004)
RoleCompany Director
Correspondence AddressHornbeams
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Secretary NameMiss Michele Clarissa Fairlie
NationalityBritish
StatusResigned
Appointed23 August 1993(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 09 September 1993)
RoleSecretary
Correspondence Address21 Corporation Street
London
E15 3HB
Director NameMr Robert Deith
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address2 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Director NameGeorge Eric Kennedy
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 1996)
RoleGeneral Manager
Correspondence Address4 Coach House Gardens
Fleet
Hampshire
GU13 8DX
Director NameAndrew Stuart Selby
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(3 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 July 2000)
RoleChartered Accountant
Correspondence Address19 Wicks Lane
Formby
Liverpool
Merseyside
L37 3JF
Secretary NameDavid Barron
NationalityBritish
StatusResigned
Appointed09 September 1993(3 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 January 2004)
RoleCompany Director
Correspondence AddressHornbeams
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Secretary NameMiss Michele Clarissa Fairlie
NationalityBritish
StatusResigned
Appointed09 September 1993(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1995)
RoleSecretary
Correspondence Address21 Corporation Street
London
E15 3HB
Secretary NameRachel Anne Corder
NationalityBritish
StatusResigned
Appointed18 September 1995(2 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 August 1996)
RoleCompany Director
Correspondence Address34c Barnsbury Road
Islington
London
N1 0HD
Secretary NamePhilippa Jane Measday
NationalityBritish
StatusResigned
Appointed20 August 1996(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address143 St Thomass Road
London
N4 2QJ
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitewww.segaarcade.com/
Email address[email protected]
Telephone020 83918090
Telephone regionLondon

Location

Registered Address42 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Sega Amusements Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Application to strike the company off the register (3 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 July 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 2
(5 pages)
19 July 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 2
(5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
2 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Roger Stuart Pennington on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Roger Stuart Pennington on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Paul Williams on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Paul Williams on 31 May 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
12 August 2009Return made up to 31/05/09; full list of members (3 pages)
12 August 2009Return made up to 31/05/09; full list of members (3 pages)
11 August 2009Director's Change of Particulars / paul williams / 31/03/2009 / HouseName/Number was: , now: 105; Street was: crabhill lodge, now: monson road; Area was: nutfield park, now: ; Post Code was: RH1 5PA, now: RH1 2EX (1 page)
11 August 2009Director's change of particulars / paul williams / 31/03/2009 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
26 January 2009Accounts made up to 31 March 2008 (6 pages)
12 August 2008Return made up to 31/05/08; full list of members (3 pages)
12 August 2008Return made up to 31/05/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
31 January 2008Accounts made up to 31 March 2007 (6 pages)
22 August 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 August 2007Accounts made up to 31 March 2006 (6 pages)
4 July 2007Registered office changed on 04/07/07 from: suite 3A oaks house 12-22 west street epsom surrey KT18 7RG (1 page)
4 July 2007Return made up to 31/05/07; full list of members (2 pages)
4 July 2007Return made up to 31/05/07; full list of members (2 pages)
4 July 2007Registered office changed on 04/07/07 from: suite 3A oaks house 12-22 west street epsom surrey KT18 7RG (1 page)
29 August 2006Return made up to 31/05/06; full list of members (2 pages)
29 August 2006Return made up to 31/05/06; full list of members (2 pages)
4 May 2006Full accounts made up to 31 March 2005 (11 pages)
4 May 2006Full accounts made up to 31 March 2005 (11 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
23 June 2005Return made up to 31/05/05; full list of members (2 pages)
23 June 2005Return made up to 31/05/05; full list of members (2 pages)
4 March 2005Full accounts made up to 29 February 2004 (24 pages)
4 March 2005Full accounts made up to 29 February 2004 (24 pages)
19 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
19 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
4 January 2005Delivery ext'd 3 mth 28/02/04 (1 page)
4 January 2005Delivery ext'd 3 mth 28/02/04 (1 page)
15 June 2004Return made up to 31/05/04; full list of members (6 pages)
15 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
31 March 2004Full accounts made up to 28 February 2003 (12 pages)
31 March 2004Full accounts made up to 28 February 2003 (12 pages)
24 January 2004New secretary appointed (1 page)
24 January 2004Registered office changed on 24/01/04 from: canberra house 266-270 gunnersbury avenue chiswick london W4 5QB (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004Registered office changed on 24/01/04 from: canberra house 266-270 gunnersbury avenue chiswick london W4 5QB (1 page)
6 January 2004Delivery ext'd 3 mth 28/02/03 (1 page)
6 January 2004Delivery ext'd 3 mth 28/02/03 (1 page)
13 July 2003Auditor's resignation (1 page)
13 July 2003Auditor's resignation (1 page)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 June 2003Return made up to 31/05/02; full list of members (7 pages)
13 June 2003Return made up to 31/05/02; full list of members (7 pages)
2 April 2003Full accounts made up to 28 February 2002 (13 pages)
2 April 2003Full accounts made up to 28 February 2002 (13 pages)
5 April 2002Full accounts made up to 28 February 2001 (12 pages)
5 April 2002Full accounts made up to 28 February 2001 (12 pages)
18 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
18 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
19 November 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 November 2001Return made up to 31/05/01; full list of members (7 pages)
6 July 2001Full accounts made up to 29 February 2000 (12 pages)
6 July 2001Full accounts made up to 29 February 2000 (12 pages)
7 June 2000Return made up to 31/05/00; full list of members (7 pages)
7 June 2000Return made up to 31/05/00; full list of members (7 pages)
12 May 2000Company name changed deith LIMITED\certificate issued on 15/05/00 (2 pages)
12 May 2000Company name changed deith LIMITED\certificate issued on 15/05/00 (2 pages)
15 April 2000Director resigned (2 pages)
15 April 2000Director resigned (2 pages)
24 December 1999Full accounts made up to 28 February 1999 (12 pages)
24 December 1999Full accounts made up to 28 February 1999 (12 pages)
14 July 1999Return made up to 31/05/99; full list of members (6 pages)
14 July 1999Return made up to 31/05/99; full list of members (6 pages)
18 January 1999Auditor's resignation (1 page)
18 January 1999Auditor's resignation (1 page)
14 December 1998Full accounts made up to 28 February 1998 (12 pages)
14 December 1998Full accounts made up to 28 February 1998 (12 pages)
5 June 1998Return made up to 31/05/98; no change of members (4 pages)
5 June 1998Return made up to 31/05/98; no change of members (4 pages)
4 August 1997Full accounts made up to 28 February 1997 (12 pages)
4 August 1997Full accounts made up to 28 February 1997 (12 pages)
23 June 1997Return made up to 31/05/97; no change of members (4 pages)
23 June 1997Return made up to 31/05/97; no change of members (4 pages)
25 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1996Auditor's resignation (1 page)
20 November 1996Auditor's resignation (1 page)
16 September 1996Return made up to 31/05/96; full list of members (6 pages)
16 September 1996Return made up to 31/05/96; full list of members (6 pages)
8 September 1996Secretary resigned (2 pages)
8 September 1996Secretary resigned (2 pages)
8 September 1996New secretary appointed (1 page)
1 August 1996Director's particulars changed (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director's particulars changed (1 page)
25 June 1996Full accounts made up to 1 March 1996 (12 pages)
25 June 1996Full accounts made up to 1 March 1996 (12 pages)
25 June 1996Full accounts made up to 1 March 1996 (12 pages)
30 May 1996Director resigned (1 page)
30 May 1996Secretary's particulars changed;director's particulars changed (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Secretary's particulars changed;director's particulars changed (1 page)
17 February 1996Full accounts made up to 26 February 1995 (12 pages)
17 February 1996Full accounts made up to 26 February 1995 (12 pages)
11 December 1995Registered office changed on 11/12/95 from: 247 cromwell road london SW5 9GA (1 page)
11 December 1995Registered office changed on 11/12/95 from: 247 cromwell road london SW5 9GA (1 page)
5 September 1995Secretary resigned (2 pages)
5 September 1995Secretary resigned (2 pages)
21 June 1995Return made up to 31/05/95; no change of members (6 pages)
21 June 1995Return made up to 31/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
7 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
7 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)