London
W1J 7HQ
Director Name | Mr Michael Rothwell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 43, Vicentia Court Bridges Court Road London SW11 3GY |
Director Name | Kevin Augustine Lawler |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Barn Mead Braintree Essex CM7 3AF |
Director Name | Richard Ian Talbot |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Oakwood House Woodlands Court Filton Road Hambrook Bristol BS16 1QG |
Secretary Name | Richard Ian Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Oakwood House Woodlands Court Filton Road Hambrook Bristol BS16 1QG |
Director Name | Mr George Barry Conyers Hardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2007) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 6 The Bourne Townsend Lane Harpenden Hertfordshire AL5 2PW |
Director Name | Linda Mary Lillis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 April 2006) |
Role | Finance Director |
Correspondence Address | 19 Capital Wharf 50 Wapping High Street London E1W 1LY |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2007) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Charles Lafayette Atwood |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2008) |
Role | Chairman, President And Ceo |
Correspondence Address | One Hughes Centre Drive Las Vegas Nevada Nv89109 United States |
Director Name | Mr Gary William Loveman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2009) |
Role | Chairman President And Ceo |
Country of Residence | United States |
Correspondence Address | 5 Sabrina Farm Road Wellesley Ma 02482 Ma02482 |
Director Name | William Timmins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(5 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2007) |
Role | CEO |
Correspondence Address | Apartment 8 2-4 Hyde Park Gate London SW7 5EW |
Secretary Name | Mr Michael Daniel Cohen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 May 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2009) |
Role | Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 10722 Gray Havens Court Las Vegas Nevada 89135 Nv89135 |
Director Name | John Frederic Bruns Ii |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 2008) |
Role | Chief Operating Officer |
Correspondence Address | 9e Thorney Court Palace Gate London W8 5NJ |
Director Name | Mr Michael John Silberling |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2009) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 58a Acacia Road London NW8 6AG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 10 Brick Street London W1J 7HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2009 | Director's change of particulars / michael rothwell / 20/07/2009 (1 page) |
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2009 | Application for striking-off (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 April 2009 | Appointment terminated director gary loveman (1 page) |
29 April 2009 | Appointment terminated secretary michael cohen (1 page) |
29 April 2009 | Appointment terminated director michael silberling (1 page) |
15 April 2009 | Director's change of particulars / michael silberling / 04/04/2009 (1 page) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 January 2009 | Appointment terminated director charles atwood (1 page) |
12 December 2008 | Director's change of particulars / michael rothwell / 11/12/2008 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 April 2008 | Director appointed mr michael john silberling (1 page) |
24 February 2008 | Appointment terminated director john bruns ii (1 page) |
21 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
23 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
19 May 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
30 January 2006 | Accounts for a dormant company made up to 27 March 2005 (4 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members
|
4 February 2005 | Accounts for a dormant company made up to 28 March 2004 (4 pages) |
21 September 2004 | Director's particulars changed (1 page) |
3 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
21 August 2003 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
28 June 2003 | Director's particulars changed (1 page) |
6 May 2003 | Auditor's resignation (1 page) |
4 March 2003 | Return made up to 31/01/03; full list of members (5 pages) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | New secretary appointed (2 pages) |
21 November 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
21 November 2002 | Return made up to 16/10/02; full list of members (5 pages) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (2 pages) |
16 April 2002 | Company name changed london clubs (macao) LIMITED\certificate issued on 16/04/02 (2 pages) |
29 January 2002 | Director resigned (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 November 2001 | New secretary appointed;new director appointed (8 pages) |
13 November 2001 | New director appointed (4 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
16 October 2001 | Incorporation (30 pages) |