Company NameThe Hendon Mob Ltd
Company StatusDissolved
Company Number04390105
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alexandre Dreyfus
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed23 July 2013(11 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 12 January 2021)
RoleBusinessman
Country of ResidenceMalta
Correspondence Address2nd Floor 120
The Strand
Gzira 1027
Malta
Secretary NameMr Fiobian Manicolo
StatusClosed
Appointed01 May 2014(12 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 12 January 2021)
RoleCompany Director
Correspondence Address120 120, Level 6
The Strand
Gzira
Malta
Director NameMr Joseph Charles Beevers
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Chipperfield Road
Kings Langley
Herts
WD4 9JD
Director NameBarny Boatman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Archway Road
London
N19 3TT
Director NameRoss Maxim Boatman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address86 Archway Road
London
N19 3TT
Director NameRamu Vaswani
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Christchurch Avenue
North Finchley
London
N12 0DG
Secretary NameMr Joseph Charles Beevers
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 12
Gough Square
London
EC4A 3DW
Director NameAPS Secretaries Limited (Corporation)
Date of BirthSeptember 1961 (Born 62 years ago)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address130 Welling High Street
Welling
DA16 1TJ

Contact

Websitewww.pokerdomainnames.co.uk

Location

Registered Address3rd Floor 12
Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Turnover£177,402
Net Worth-£21,438
Cash£588
Current Liabilities£22,529

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

16 November 2016Delivered on: 21 November 2016
Persons entitled: Rational Entertainment Ventures Limited

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2020Voluntary strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
16 October 2020Application to strike the company off the register (1 page)
7 May 2020Accounts for a small company made up to 31 December 2019 (9 pages)
19 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
25 November 2019Cessation of Mediarex Enterprises Limited as a person with significant control on 6 April 2016 (1 page)
6 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
10 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
6 March 2018Accounts for a small company made up to 31 December 2017 (19 pages)
15 February 2018Notification of Alexandre Dreyfus as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
26 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 July 2017Satisfaction of charge 043901050001 in full (1 page)
7 July 2017Satisfaction of charge 043901050001 in full (1 page)
19 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 November 2016Registration of charge 043901050001, created on 16 November 2016 (16 pages)
21 November 2016Registration of charge 043901050001, created on 16 November 2016 (16 pages)
21 April 2016Amended full accounts made up to 31 December 2015 (12 pages)
21 April 2016Amended full accounts made up to 31 December 2015 (12 pages)
9 March 2016Termination of appointment of Joseph Charles Beevers as a secretary on 23 July 2013 (1 page)
9 March 2016Secretary's details changed for Mr Fiobian Manicolo on 1 January 2015 (1 page)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
(4 pages)
9 March 2016Secretary's details changed for Mr Fiobian Manicolo on 1 January 2015 (1 page)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
(4 pages)
9 March 2016Micro company accounts made up to 31 December 2015 (6 pages)
9 March 2016Micro company accounts made up to 31 December 2015 (6 pages)
9 March 2016Termination of appointment of Joseph Charles Beevers as a secretary on 23 July 2013 (1 page)
20 July 2015Full accounts made up to 31 December 2014 (11 pages)
20 July 2015Full accounts made up to 31 December 2014 (11 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(5 pages)
10 June 2014Full accounts made up to 31 December 2013 (11 pages)
10 June 2014Full accounts made up to 31 December 2013 (11 pages)
4 June 2014Secretary's details changed for Mr Joseph Charles Beevers on 1 May 2014 (1 page)
4 June 2014Appointment of Mr Fiobian Manicolo as a secretary (2 pages)
4 June 2014Secretary's details changed for Mr Joseph Charles Beevers on 1 May 2014 (1 page)
4 June 2014Appointment of Mr Fiobian Manicolo as a secretary (2 pages)
4 June 2014Secretary's details changed for Mr Joseph Charles Beevers on 1 May 2014 (1 page)
28 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(4 pages)
28 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(4 pages)
28 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(4 pages)
27 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
27 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
27 August 2013Termination of appointment of Ross Boatman as a director (1 page)
27 August 2013Registered office address changed from 62 Chipperfield Road Kings Langley Hertfordshire WD4 9JD United Kingdom on 27 August 2013 (1 page)
27 August 2013Termination of appointment of Ramu Vaswani as a director (1 page)
27 August 2013Termination of appointment of Ross Boatman as a director (1 page)
27 August 2013Registered office address changed from 62 Chipperfield Road Kings Langley Hertfordshire WD4 9JD United Kingdom on 27 August 2013 (1 page)
27 August 2013Appointment of Mr Alexandre Dreyfus as a director (2 pages)
27 August 2013Termination of appointment of Joseph Beevers as a director (1 page)
27 August 2013Termination of appointment of Barny Boatman as a director (1 page)
27 August 2013Termination of appointment of Ramu Vaswani as a director (1 page)
27 August 2013Appointment of Mr Alexandre Dreyfus as a director (2 pages)
27 August 2013Termination of appointment of Joseph Beevers as a director (1 page)
27 August 2013Termination of appointment of Barny Boatman as a director (1 page)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
18 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
18 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 June 2011Registered office address changed from Suite 49-50 Churchill House 137 Brent Street London NW4 4DJ on 18 June 2011 (1 page)
18 June 2011Registered office address changed from Suite 49-50 Churchill House 137 Brent Street London NW4 4DJ on 18 June 2011 (1 page)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Director's details changed for Barny Boatman on 8 March 2010 (2 pages)
18 May 2010Director's details changed for Joseph Charles Christopher Beevers on 8 March 2010 (2 pages)
18 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Barny Boatman on 8 March 2010 (2 pages)
18 May 2010Director's details changed for Joseph Charles Christopher Beevers on 8 March 2010 (2 pages)
18 May 2010Director's details changed for Ross Maxim Boatman on 8 March 2010 (2 pages)
18 May 2010Director's details changed for Ross Maxim Boatman on 8 March 2010 (2 pages)
18 May 2010Director's details changed for Ramu Vaswani on 8 March 2010 (2 pages)
18 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Barny Boatman on 8 March 2010 (2 pages)
18 May 2010Director's details changed for Joseph Charles Christopher Beevers on 8 March 2010 (2 pages)
18 May 2010Director's details changed for Ramu Vaswani on 8 March 2010 (2 pages)
18 May 2010Director's details changed for Ross Maxim Boatman on 8 March 2010 (2 pages)
18 May 2010Director's details changed for Ramu Vaswani on 8 March 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
7 May 2009Return made up to 08/03/09; full list of members (5 pages)
7 May 2009Return made up to 08/03/09; full list of members (5 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
25 July 2008Director and secretary's change of particulars / joseph beevers / 18/07/2008 (1 page)
25 July 2008Return made up to 08/03/08; full list of members (8 pages)
25 July 2008Director and secretary's change of particulars / joseph beevers / 18/07/2008 (1 page)
25 July 2008Return made up to 08/03/08; full list of members (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 March 2007Return made up to 08/03/07; full list of members (9 pages)
30 March 2007Return made up to 08/03/07; full list of members (9 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 May 2006Secretary's particulars changed;director's particulars changed (1 page)
19 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Return made up to 08/03/06; full list of members (7 pages)
15 March 2006Registered office changed on 15/03/06 from: 91B church road hendon london NW4 4DP (1 page)
15 March 2006Registered office changed on 15/03/06 from: 91B church road hendon london NW4 4DP (1 page)
15 March 2006Return made up to 08/03/06; full list of members (7 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 April 2005Return made up to 08/03/05; full list of members (9 pages)
11 April 2005Return made up to 08/03/05; full list of members (9 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 March 2004Return made up to 08/03/04; full list of members (9 pages)
12 March 2004Return made up to 08/03/04; full list of members (9 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 April 2003Return made up to 08/03/03; full list of members (8 pages)
10 April 2003Return made up to 08/03/03; full list of members (8 pages)
30 April 2002Ad 06/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 April 2002Ad 06/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
18 April 2002Registered office changed on 18/04/02 from: 130 welling high street welling kent DA16 1TJ (1 page)
18 April 2002Registered office changed on 18/04/02 from: 130 welling high street welling kent DA16 1TJ (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
8 March 2002Incorporation (23 pages)
8 March 2002Incorporation (23 pages)