The Strand
Gzira 1027
Malta
Secretary Name | Mr Fiobian Manicolo |
---|---|
Status | Closed |
Appointed | 01 May 2014(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 12 January 2021) |
Role | Company Director |
Correspondence Address | 120 120, Level 6 The Strand Gzira Malta |
Director Name | Mr Joseph Charles Beevers |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Chipperfield Road Kings Langley Herts WD4 9JD |
Director Name | Barny Boatman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Archway Road London N19 3TT |
Director Name | Ross Maxim Boatman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Archway Road London N19 3TT |
Director Name | Ramu Vaswani |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Christchurch Avenue North Finchley London N12 0DG |
Secretary Name | Mr Joseph Charles Beevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | APS Secretaries Limited (Corporation) |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 130 Welling High Street Welling Kent DA16 1TJ |
Secretary Name | Nationwide Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 130 Welling High Street Welling DA16 1TJ |
Website | www.pokerdomainnames.co.uk |
---|
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £177,402 |
Net Worth | -£21,438 |
Cash | £588 |
Current Liabilities | £22,529 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 November 2016 | Delivered 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 |
---|
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2020 | Application to strike the company off the register (1 page) |
7 May 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
19 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
25 November 2019 | Cessation of Mediarex Enterprises Limited as a person with significant control on 6 April 2016 (1 page) |
6 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
10 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
15 February 2018 | Notification of Alexandre Dreyfus as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
26 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
7 July 2017 | Satisfaction of charge 043901050001 in full (1 page) |
7 July 2017 | Satisfaction of charge 043901050001 in full (1 page) |
19 May 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 November 2016 | Registration of charge 043901050001, created on 16 November 2016 (16 pages) |
21 November 2016 | Registration of charge 043901050001, created on 16 November 2016 (16 pages) |
21 April 2016 | Amended full accounts made up to 31 December 2015 (12 pages) |
21 April 2016 | Amended full accounts made up to 31 December 2015 (12 pages) |
9 March 2016 | Termination of appointment of Joseph Charles Beevers as a secretary on 23 July 2013 (1 page) |
9 March 2016 | Secretary's details changed for Mr Fiobian Manicolo on 1 January 2015 (1 page) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Secretary's details changed for Mr Fiobian Manicolo on 1 January 2015 (1 page) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Termination of appointment of Joseph Charles Beevers as a secretary on 23 July 2013 (1 page) |
20 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
4 June 2014 | Secretary's details changed for Mr Joseph Charles Beevers on 1 May 2014 (1 page) |
4 June 2014 | Appointment of Mr Fiobian Manicolo as a secretary (2 pages) |
4 June 2014 | Secretary's details changed for Mr Joseph Charles Beevers on 1 May 2014 (1 page) |
4 June 2014 | Appointment of Mr Fiobian Manicolo as a secretary (2 pages) |
4 June 2014 | Secretary's details changed for Mr Joseph Charles Beevers on 1 May 2014 (1 page) |
28 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
27 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
27 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
27 August 2013 | Termination of appointment of Ross Boatman as a director (1 page) |
27 August 2013 | Registered office address changed from 62 Chipperfield Road Kings Langley Hertfordshire WD4 9JD United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Termination of appointment of Ramu Vaswani as a director (1 page) |
27 August 2013 | Termination of appointment of Ross Boatman as a director (1 page) |
27 August 2013 | Registered office address changed from 62 Chipperfield Road Kings Langley Hertfordshire WD4 9JD United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Appointment of Mr Alexandre Dreyfus as a director (2 pages) |
27 August 2013 | Termination of appointment of Joseph Beevers as a director (1 page) |
27 August 2013 | Termination of appointment of Barny Boatman as a director (1 page) |
27 August 2013 | Termination of appointment of Ramu Vaswani as a director (1 page) |
27 August 2013 | Appointment of Mr Alexandre Dreyfus as a director (2 pages) |
27 August 2013 | Termination of appointment of Joseph Beevers as a director (1 page) |
27 August 2013 | Termination of appointment of Barny Boatman as a director (1 page) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
18 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
18 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 June 2011 | Registered office address changed from Suite 49-50 Churchill House 137 Brent Street London NW4 4DJ on 18 June 2011 (1 page) |
18 June 2011 | Registered office address changed from Suite 49-50 Churchill House 137 Brent Street London NW4 4DJ on 18 June 2011 (1 page) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Director's details changed for Barny Boatman on 8 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Joseph Charles Christopher Beevers on 8 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Barny Boatman on 8 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Joseph Charles Christopher Beevers on 8 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Ross Maxim Boatman on 8 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Ross Maxim Boatman on 8 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Ramu Vaswani on 8 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Barny Boatman on 8 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Joseph Charles Christopher Beevers on 8 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Ramu Vaswani on 8 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Ross Maxim Boatman on 8 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Ramu Vaswani on 8 March 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 May 2009 | Return made up to 08/03/09; full list of members (5 pages) |
7 May 2009 | Return made up to 08/03/09; full list of members (5 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 July 2008 | Director and secretary's change of particulars / joseph beevers / 18/07/2008 (1 page) |
25 July 2008 | Return made up to 08/03/08; full list of members (8 pages) |
25 July 2008 | Director and secretary's change of particulars / joseph beevers / 18/07/2008 (1 page) |
25 July 2008 | Return made up to 08/03/08; full list of members (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 March 2007 | Return made up to 08/03/07; full list of members (9 pages) |
30 March 2007 | Return made up to 08/03/07; full list of members (9 pages) |
13 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 91B church road hendon london NW4 4DP (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 91B church road hendon london NW4 4DP (1 page) |
15 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 April 2005 | Return made up to 08/03/05; full list of members (9 pages) |
11 April 2005 | Return made up to 08/03/05; full list of members (9 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (9 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (9 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
10 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
30 April 2002 | Ad 06/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 April 2002 | Ad 06/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 130 welling high street welling kent DA16 1TJ (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 130 welling high street welling kent DA16 1TJ (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Incorporation (23 pages) |
8 March 2002 | Incorporation (23 pages) |