London
WC2B 6AH
Director Name | Mr Nicholas Mark Davis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Secretary Name | Mrs Susan Elizabeth Breen |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 14 January 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mark Griggs |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 2006) |
Role | Internet Consultant |
Correspondence Address | 1310 Hickory Creek Ct Wichita Ks 67235 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Africa House 70 Kingsway London WC2B 6AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Nicholas Davis 50.00% Ordinary |
---|---|
1 at £1 | Susan Breen 50.00% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Application to strike the company off the register (3 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
9 December 2015 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 9 December 2015 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
29 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
25 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Susan Elizabeth Breen on 14 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Susan Elizabeth Breen on 18 January 2010 (1 page) |
8 February 2010 | Secretary's details changed for Susan Elizabeth Breen on 18 January 2010 (1 page) |
8 February 2010 | Director's details changed for Mr Nicholas Mark Davis on 14 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Nicholas Mark Davis on 14 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Susan Elizabeth Breen on 14 January 2010 (2 pages) |
3 November 2009 | Director's details changed for Mr Nicholas Mark Davis on 27 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Nicholas Mark Davis on 27 October 2009 (3 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
29 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
18 January 2008 | Director's particulars changed (1 page) |
20 August 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
10 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
10 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
8 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: one canada square 39TH floor canary wharf london E14 5NZ (1 page) |
3 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: one canada square 39TH floor canary wharf london E14 5NZ (1 page) |
8 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 68 pall mall london SW1Y 5ES (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 68 pall mall london SW1Y 5ES (1 page) |
26 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: c/o altheimer & gray 7 bishopsgate london EC2N 3AR (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: c/o altheimer & gray 7 bishopsgate london EC2N 3AR (1 page) |
7 August 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
7 August 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
5 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
14 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2002 | Company name changed worldwide gamble PLC\certificate issued on 06/02/02 (2 pages) |
6 February 2002 | Company name changed worldwide gamble PLC\certificate issued on 06/02/02 (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Secretary resigned;director resigned (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
26 January 2002 | New secretary appointed;new director appointed (2 pages) |
26 January 2002 | Secretary resigned;director resigned (1 page) |
26 January 2002 | Director resigned (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Director resigned (2 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
26 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Incorporation (17 pages) |
14 January 2002 | Incorporation (17 pages) |