Company NameISC Gaming Plc
Company StatusDissolved
Company Number04352841
CategoryPublic Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameWorldwide Gamble Plc

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMrs Susan Elizabeth Breen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed14 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Nicholas Mark Davis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Secretary NameMrs Susan Elizabeth Breen
NationalityIrish
StatusClosed
Appointed14 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMark Griggs
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 2006)
RoleInternet Consultant
Correspondence Address1310 Hickory Creek Ct
Wichita Ks
67235
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAfrica House
70 Kingsway
London
WC2B 6AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Nicholas Davis
50.00%
Ordinary
1 at £1Susan Breen
50.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016Application to strike the company off the register (3 pages)
3 May 2016Application to strike the company off the register (3 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
9 December 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
29 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
25 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
13 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
18 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 July 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 July 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 February 2010Director's details changed for Susan Elizabeth Breen on 14 January 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Susan Elizabeth Breen on 18 January 2010 (1 page)
8 February 2010Secretary's details changed for Susan Elizabeth Breen on 18 January 2010 (1 page)
8 February 2010Director's details changed for Mr Nicholas Mark Davis on 14 January 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Nicholas Mark Davis on 14 January 2010 (2 pages)
8 February 2010Director's details changed for Susan Elizabeth Breen on 14 January 2010 (2 pages)
3 November 2009Director's details changed for Mr Nicholas Mark Davis on 27 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Nicholas Mark Davis on 27 October 2009 (3 pages)
7 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 January 2009Return made up to 14/01/09; full list of members (4 pages)
29 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 August 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 14/01/08; full list of members (2 pages)
18 January 2008Return made up to 14/01/08; full list of members (2 pages)
18 January 2008Director's particulars changed (1 page)
20 August 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 August 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
10 February 2007Return made up to 14/01/07; full list of members (7 pages)
10 February 2007Return made up to 14/01/07; full list of members (7 pages)
26 September 2006Director resigned (1 page)
26 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
8 February 2006Return made up to 14/01/06; full list of members (7 pages)
8 February 2006Return made up to 14/01/06; full list of members (7 pages)
31 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
31 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
3 February 2005Registered office changed on 03/02/05 from: one canada square 39TH floor canary wharf london E14 5NZ (1 page)
3 February 2005Return made up to 14/01/05; full list of members (7 pages)
3 February 2005Return made up to 14/01/05; full list of members (7 pages)
3 February 2005Registered office changed on 03/02/05 from: one canada square 39TH floor canary wharf london E14 5NZ (1 page)
8 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
8 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
26 March 2004Registered office changed on 26/03/04 from: 68 pall mall london SW1Y 5ES (1 page)
26 March 2004Registered office changed on 26/03/04 from: 68 pall mall london SW1Y 5ES (1 page)
26 February 2004Return made up to 14/01/04; full list of members (7 pages)
26 February 2004Return made up to 14/01/04; full list of members (7 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
19 August 2003Registered office changed on 19/08/03 from: c/o altheimer & gray 7 bishopsgate london EC2N 3AR (1 page)
19 August 2003Registered office changed on 19/08/03 from: c/o altheimer & gray 7 bishopsgate london EC2N 3AR (1 page)
7 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
7 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
5 February 2003Return made up to 14/01/03; full list of members (7 pages)
5 February 2003Return made up to 14/01/03; full list of members (7 pages)
14 February 2002Secretary's particulars changed;director's particulars changed (1 page)
14 February 2002Secretary's particulars changed;director's particulars changed (1 page)
6 February 2002Company name changed worldwide gamble PLC\certificate issued on 06/02/02 (2 pages)
6 February 2002Company name changed worldwide gamble PLC\certificate issued on 06/02/02 (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Secretary resigned;director resigned (1 page)
26 January 2002Registered office changed on 26/01/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
26 January 2002New secretary appointed;new director appointed (2 pages)
26 January 2002Secretary resigned;director resigned (1 page)
26 January 2002Director resigned (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Director resigned (2 pages)
26 January 2002Registered office changed on 26/01/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
26 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Incorporation (17 pages)
14 January 2002Incorporation (17 pages)