Company NameGeolottery Solutions Limited
Company StatusDissolved
Company Number04074616
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NameStatis Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Joseph Gibbons
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(6 months after company formation)
Appointment Duration4 years, 10 months (closed 24 January 2006)
RoleManager
Correspondence Address55 Burghill Road
Liverpool
Merseyside
L12 0BS
Director NameMr Peter Nicoll
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(6 months after company formation)
Appointment Duration4 years, 10 months (closed 24 January 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWesterlee
Hawks Hill Guildford Road
Leatherhead
Surrey
KT22 9DP
Secretary NameMr Peter Nicoll
NationalityBritish
StatusClosed
Appointed22 March 2001(6 months after company formation)
Appointment Duration4 years, 10 months (closed 24 January 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWesterlee
Hawks Hill Guildford Road
Leatherhead
Surrey
KT22 9DP
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address2nd Floor
53 Frith Street
London
W1D 4SN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
30 August 2005Application for striking-off (1 page)
26 January 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
14 September 2004Return made up to 07/09/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 December 2003Registered office changed on 07/12/03 from: westerlee hawks hill guildford road leatherhead surrey KT22 9DP (1 page)
9 October 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
20 September 2003Return made up to 10/09/03; full list of members (7 pages)
25 April 2003Return made up to 19/09/02; full list of members (7 pages)
9 January 2003Registered office changed on 09/01/03 from: 17 linhope street london NW1 6HT (1 page)
25 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2001Company name changed statis solutions LTD\certificate issued on 24/04/01 (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 376 euston road london NW1 3BL (1 page)
28 March 2001New secretary appointed;new director appointed (5 pages)