London
W1U 4JT
Director Name | John Paul Askew |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 69 Garricks House Wadbrook Street Kingston Upon Thames Surrey KT1 1HS |
Secretary Name | Mr Ernest Reginald George Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Surbiton Hill Park Surbiton Surrey KT5 8EH |
Secretary Name | Mr Douglas John Jessup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 93 Sydney Road Raynes Park London SW20 8EG |
Director Name | Mr David Robert Gales |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Davids Crawley Drive Camberley Surrey GU15 2AA |
Director Name | Menelaos Geroulakos |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 09 December 2005(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 28 Mouson Street Paleo Faliro Athens 17561 Foreign |
Director Name | Gareth Stephen James |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Field House Itchen Abbas Winchester Hampshire SO21 1AT |
Director Name | Mr Gerald Michael Whitmore |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletrees Church Street Wyre Piddle Worcestershire WR10 2JD |
Secretary Name | Gareth Stephen James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Field House Itchen Abbas Winchester Hampshire SO21 1AT |
Secretary Name | Javier Ruano |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 February 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 February 2008) |
Role | Company Director |
Correspondence Address | A V Valladoldid 47c Madrid 28008 Foreign |
Secretary Name | Mr Douglas John Jessup |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 93 Sydney Road Raynes Park London SW20 8EG |
Secretary Name | John Paul Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(10 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 69 Garricks House Wadbrook Street Kingston Upon Thames Surrey KT1 1HS |
Director Name | Pendragon Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 170 Merton High Street London SW19 1AY |
Secretary Name | Advice For Business Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 170 Merton High Street London SW19 1AY |
Registered Address | 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
300k at £1 | Indra Sistemas Sa 98.39% Convertible Redeemable Preference |
---|---|
246.1k at £0.02 | Indra Sistemas Sa 1.61% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2013 | Final Gazette dissolved following liquidation (1 page) |
12 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 March 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
22 November 2012 | Registered office address changed from Amp House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from Amp House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages) |
23 May 2012 | Declaration of solvency (3 pages) |
23 May 2012 | Appointment of a voluntary liquidator (1 page) |
23 May 2012 | Resolutions
|
23 May 2012 | Appointment of a voluntary liquidator (1 page) |
23 May 2012 | Declaration of solvency (3 pages) |
23 May 2012 | Resolutions
|
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
3 December 2010 | Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP on 3 December 2010 (2 pages) |
3 December 2010 | Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP on 3 December 2010 (2 pages) |
3 December 2010 | Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP on 3 December 2010 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
13 December 2009 | Director's details changed for Javier Ruano on 30 November 2009 (4 pages) |
13 December 2009 | Director's details changed for Javier Ruano on 30 November 2009 (3 pages) |
13 December 2009 | Director's details changed for Javier Ruano on 30 November 2009 (3 pages) |
13 December 2009 | Termination of appointment of John Askew as a director (2 pages) |
13 December 2009 | Registered office address changed from Unit 1 Sundial Court Barnsbury Road Tolworth, Surbiton Surrey KT5 9RN Uk on 13 December 2009 (2 pages) |
13 December 2009 | Termination of appointment of John Askew as a secretary (2 pages) |
13 December 2009 | Termination of appointment of John Askew as a secretary (2 pages) |
13 December 2009 | Registered office address changed from Unit 1 Sundial Court Barnsbury Road Tolworth, Surbiton Surrey KT5 9RN Uk on 13 December 2009 (2 pages) |
13 December 2009 | Termination of appointment of John Askew as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 August 2009 | Appointment Terminated Secretary douglas jessup (1 page) |
5 August 2009 | Secretary appointed john paul askew (1 page) |
5 August 2009 | Secretary appointed john paul askew (1 page) |
5 August 2009 | Appointment terminated secretary douglas jessup (1 page) |
30 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
7 November 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
7 November 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
29 September 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
29 September 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
27 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page) |
27 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page) |
16 April 2008 | Return made up to 24/03/08; full list of members (10 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from unit 1 sundial court barnsbury lane tolworth surbiton surrey KT5 9RN uk (1 page) |
16 April 2008 | Return made up to 24/03/08; full list of members (10 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from unit 1 sundial court barnsbury lane tolworth surbiton surrey KT5 9RN uk (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from unit 10 kingsmill business park chapel mill road kingston upon thames surey KT1 3GZ (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from unit 10 kingsmill business park chapel mill road kingston upon thames surey KT1 3GZ (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: the old saddlery deer park business centre eckington pershore worcestershire WR10 3DN (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned;director resigned (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: the old saddlery deer park business centre eckington pershore worcestershire WR10 3DN (1 page) |
6 February 2008 | New secretary appointed;new director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New secretary appointed;new director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned;director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 June 2007 | Return made up to 24/03/07; full list of members; amend (11 pages) |
20 June 2007 | Ad 28/02/07--------- £ si [email protected] (4 pages) |
20 June 2007 | Ad 28/02/07--------- £ si [email protected] (4 pages) |
20 June 2007 | Return made up to 24/03/07; full list of members; amend (11 pages) |
12 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
12 April 2007 | Director's particulars changed (1 page) |
20 March 2007 | Ad 28/02/07--------- £ si [email protected]=3526 £ ic 214501/218027 (3 pages) |
20 March 2007 | Ad 28/02/07--------- £ si [email protected]=3526 £ ic 214501/218027 (3 pages) |
14 February 2007 | Return made up to 24/03/06; full list of members (6 pages) |
14 February 2007 | Return made up to 24/03/06; full list of members (6 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 December 2006 | Ad 31/07/06-19/10/06 £ si [email protected]=244 £ si 50000@1=50000 £ ic 164257/214501 (2 pages) |
12 December 2006 | Ad 31/07/06-19/10/06 £ si [email protected]=244 £ si 50000@1=50000 £ ic 164257/214501 (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 62 high street tewkesbury gloucestershire GL20 5BJ (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 62 high street tewkesbury gloucestershire GL20 5BJ (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: unit 6 kingsmill business park chapel mill road kingston upon thames surrey KT1 3GZ (1 page) |
22 February 2006 | Resolutions
|
22 February 2006 | Registered office changed on 22/02/06 from: unit 6 kingsmill business park chapel mill road kingston upon thames surrey KT1 3GZ (1 page) |
22 February 2006 | Resolutions
|
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Nc inc already adjusted 06/12/05 (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Nc inc already adjusted 06/12/05 (2 pages) |
22 February 2006 | New director appointed (2 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 April 2005 | Return made up to 24/03/05; full list of members
|
28 April 2005 | Return made up to 24/03/05; full list of members (9 pages) |
18 February 2005 | Ad 16/08/04--------- £ si [email protected]=27 £ ic 877/904 (2 pages) |
18 February 2005 | Ad 16/08/04--------- £ si [email protected]=27 £ ic 877/904 (2 pages) |
16 February 2005 | Ad 14/05/04--------- £ si [email protected]=12 £ ic 2468/2480 (2 pages) |
16 February 2005 | Ad 14/05/04--------- £ si [email protected]=12 £ ic 2468/2480 (2 pages) |
1 February 2005 | Particulars of mortgage/charge (9 pages) |
1 February 2005 | Particulars of mortgage/charge (9 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
17 November 2004 | Ad 10/11/04--------- £ si [email protected]=27 £ ic 3603/3630 (2 pages) |
17 November 2004 | Ad 10/11/04--------- £ si [email protected]=27 £ ic 3603/3630 (2 pages) |
22 June 2004 | Ad 14/05/04--------- £ si [email protected]=15 £ ic 769/784 (2 pages) |
22 June 2004 | Ad 14/05/04--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
22 June 2004 | Ad 14/05/04--------- £ si [email protected]=8 £ ic 869/877 (2 pages) |
22 June 2004 | Ad 14/05/04--------- £ si [email protected]=3 £ ic 718/721 (2 pages) |
22 June 2004 | Ad 14/05/04--------- £ si [email protected]=85 £ ic 784/869 (2 pages) |
22 June 2004 | Ad 14/05/04--------- £ si [email protected]=85 £ ic 784/869 (2 pages) |
22 June 2004 | Ad 14/05/04--------- £ si [email protected]=3 £ ic 102/105 (2 pages) |
22 June 2004 | Ad 14/05/04--------- £ si [email protected] £ ic 869/869 (2 pages) |
22 June 2004 | Ad 14/05/04--------- £ si [email protected]=3 £ ic 718/721 (2 pages) |
22 June 2004 | Ad 14/05/04--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
22 June 2004 | Ad 14/05/04--------- £ si [email protected]=12 £ ic 105/117 (2 pages) |
22 June 2004 | Ad 14/05/04--------- £ si [email protected] £ ic 869/869 (2 pages) |
22 June 2004 | Ad 14/05/04--------- £ si [email protected]=8 £ ic 869/877 (2 pages) |
22 June 2004 | Ad 14/05/04--------- £ si [email protected]=48 £ ic 721/769 (2 pages) |
22 June 2004 | Ad 14/05/04--------- £ si [email protected]=15 £ ic 769/784 (2 pages) |
22 June 2004 | Ad 14/05/04--------- £ si [email protected]=3 £ ic 102/105 (2 pages) |
22 June 2004 | Ad 14/05/04--------- £ si [email protected]=12 £ ic 105/117 (2 pages) |
22 June 2004 | S-div 10/05/04 (1 page) |
22 June 2004 | S-div 10/05/04 (1 page) |
22 June 2004 | Ad 14/05/04--------- £ si [email protected]=48 £ ic 721/769 (2 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Resolutions
|
18 May 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
16 April 2004 | Return made up to 24/03/04; full list of members
|
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 January 2004 | Resolutions
|
15 January 2004 | Resolutions
|
15 January 2004 | Nc inc already adjusted 08/01/04 (1 page) |
15 January 2004 | Nc inc already adjusted 08/01/04 (1 page) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Secretary resigned (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 1 longwater house 10/11 portsmouth road kingston upon thames surrey KT1 2LT (1 page) |
11 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 1 longwater house 10/11 portsmouth road kingston upon thames surrey KT1 2LT (1 page) |
11 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
12 March 2003 | Particulars of mortgage/charge (4 pages) |
12 March 2003 | Particulars of mortgage/charge (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 24/03/02; full list of members
|
20 March 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
20 March 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
5 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 24/03/01; full list of members
|
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
19 January 2001 | Accounts made up to 31 March 2000 (2 pages) |
25 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
25 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 170 merton high street london SW19 1AY (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 170 merton high street london SW19 1AY (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
31 March 2000 | Company name changed lotto solutions LIMITED\certificate issued on 03/04/00 (2 pages) |
31 March 2000 | Company name changed lotto solutions LIMITED\certificate issued on 03/04/00 (2 pages) |
24 March 1999 | Incorporation (12 pages) |
24 March 1999 | Incorporation (12 pages) |