West End
Woking
Surrey
GU24 9QY
Director Name | Mr Roger Stuart Pennington |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 22 October 2013) |
Role | F Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Streets Heath West End Woking Surrey GU24 9QY |
Director Name | Mr Paul Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 October 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 105 Monson Road Redhill Surrey RH1 2EX |
Director Name | David Barron |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | Hornbeams Waterhouse Lane Kingswood Surrey KT20 6LF |
Secretary Name | Miss Michele Clarissa Fairlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 09 September 1993) |
Role | Secretary |
Correspondence Address | 21 Corporation Street London E15 3HB |
Director Name | Mr Robert Deith |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 2 St Aubyns Avenue Wimbledon London SW19 7BL |
Director Name | George Eric Kennedy |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 1996) |
Role | General Manager |
Correspondence Address | 4 Coach House Gardens Fleet Hampshire GU13 8DX |
Director Name | Andrew Stuart Selby |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 19 Wicks Lane Formby Liverpool Merseyside L37 3JF |
Secretary Name | David Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 January 2004) |
Role | Company Director |
Correspondence Address | Hornbeams Waterhouse Lane Kingswood Surrey KT20 6LF |
Secretary Name | Miss Michele Clarissa Fairlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1995) |
Role | Secretary |
Correspondence Address | 21 Corporation Street London E15 3HB |
Secretary Name | Rachel Anne Corder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | 34c Barnsbury Road Islington London N1 0HD |
Secretary Name | Philippa Jane Measday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 143 St Thomass Road London N4 2QJ |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | www.segaarcade.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 83918090 |
Telephone region | London |
Registered Address | 42 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Sega Amusements Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | Application to strike the company off the register (3 pages) |
2 July 2013 | Application to strike the company off the register (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
2 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Roger Stuart Pennington on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Roger Stuart Pennington on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Paul Williams on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Paul Williams on 31 May 2010 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
12 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
12 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
11 August 2009 | Director'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 2009 | Director's change of particulars / paul williams / 31/03/2009 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
26 January 2009 | Accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
12 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
22 August 2007 | Accounts made up to 31 March 2006 (6 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: suite 3A oaks house 12-22 west street epsom surrey KT18 7RG (1 page) |
4 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: suite 3A oaks house 12-22 west street epsom surrey KT18 7RG (1 page) |
29 August 2006 | Return made up to 31/05/06; full list of members (2 pages) |
29 August 2006 | Return made up to 31/05/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 May 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
23 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
4 March 2005 | Full accounts made up to 29 February 2004 (24 pages) |
4 March 2005 | Full accounts made up to 29 February 2004 (24 pages) |
19 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
19 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
4 January 2005 | Delivery ext'd 3 mth 28/02/04 (1 page) |
4 January 2005 | Delivery ext'd 3 mth 28/02/04 (1 page) |
15 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members
|
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
31 March 2004 | Full accounts made up to 28 February 2003 (12 pages) |
31 March 2004 | Full accounts made up to 28 February 2003 (12 pages) |
24 January 2004 | New secretary appointed (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: canberra house 266-270 gunnersbury avenue chiswick london W4 5QB (1 page) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | New secretary appointed (1 page) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: canberra house 266-270 gunnersbury avenue chiswick london W4 5QB (1 page) |
6 January 2004 | Delivery ext'd 3 mth 28/02/03 (1 page) |
6 January 2004 | Delivery ext'd 3 mth 28/02/03 (1 page) |
13 July 2003 | Auditor's resignation (1 page) |
13 July 2003 | Auditor's resignation (1 page) |
13 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 31/05/02; full list of members (7 pages) |
13 June 2003 | Return made up to 31/05/02; full list of members (7 pages) |
2 April 2003 | Full accounts made up to 28 February 2002 (13 pages) |
2 April 2003 | Full accounts made up to 28 February 2002 (13 pages) |
5 April 2002 | Full accounts made up to 28 February 2001 (12 pages) |
5 April 2002 | Full accounts made up to 28 February 2001 (12 pages) |
18 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
18 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
19 November 2001 | Return made up to 31/05/01; full list of members
|
19 November 2001 | Return made up to 31/05/01; full list of members (7 pages) |
6 July 2001 | Full accounts made up to 29 February 2000 (12 pages) |
6 July 2001 | Full accounts made up to 29 February 2000 (12 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
12 May 2000 | Company name changed deith LIMITED\certificate issued on 15/05/00 (2 pages) |
12 May 2000 | Company name changed deith LIMITED\certificate issued on 15/05/00 (2 pages) |
15 April 2000 | Director resigned (2 pages) |
15 April 2000 | Director resigned (2 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
14 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
14 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
18 January 1999 | Auditor's resignation (1 page) |
18 January 1999 | Auditor's resignation (1 page) |
14 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
14 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
5 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
4 August 1997 | Full accounts made up to 28 February 1997 (12 pages) |
4 August 1997 | Full accounts made up to 28 February 1997 (12 pages) |
23 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
23 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
20 November 1996 | Auditor's resignation (1 page) |
20 November 1996 | Auditor's resignation (1 page) |
16 September 1996 | Return made up to 31/05/96; full list of members (6 pages) |
16 September 1996 | Return made up to 31/05/96; full list of members (6 pages) |
8 September 1996 | Secretary resigned (2 pages) |
8 September 1996 | Secretary resigned (2 pages) |
8 September 1996 | New secretary appointed (1 page) |
1 August 1996 | Director's particulars changed (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director's particulars changed (1 page) |
25 June 1996 | Full accounts made up to 1 March 1996 (12 pages) |
25 June 1996 | Full accounts made up to 1 March 1996 (12 pages) |
25 June 1996 | Full accounts made up to 1 March 1996 (12 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1996 | Full accounts made up to 26 February 1995 (12 pages) |
17 February 1996 | Full accounts made up to 26 February 1995 (12 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 247 cromwell road london SW5 9GA (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: 247 cromwell road london SW5 9GA (1 page) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
21 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
21 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
7 September 1993 | Resolutions
|
7 September 1993 | Resolutions
|