Company NameGamble Ideas Limited
Company StatusDissolved
Company Number04675053
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 1 month ago)
Dissolution Date13 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Gamble
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressDuncairn
Doles Lane
Wokingham
Berkshire
RG41 4EA
Director NameDavid John George Mushens
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton Place
Beech Drive
Kingswood
Surrey
KT20 6PU
Secretary NameClaire Elizabeth Ruben
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDuncairn
Doles Lane
Wokingham
Berkshire
RG41 4EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Hamilton Place
Kingswood
Tadworth
Surrey
KT20 6PU
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Mr Simon Gamble
60.00%
Ordinary
1.5k at £1Mr David John George Mushens
30.00%
Ordinary
500 at £1Ms Claire Ruben
10.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
17 September 2014Application to strike the company off the register (3 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000
(5 pages)
3 September 2013Accounts made up to 31 March 2013 (15 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
17 December 2012Accounts made up to 31 March 2012 (8 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts made up to 31 March 2011 (7 pages)
18 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts made up to 31 March 2010 (8 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Registered office changed on 15/04/2009 from 31 harley street london W1G 9QS united kingdom (1 page)
12 March 2009Return made up to 21/02/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 21/02/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from 37 queen anne street london W1G 9JB (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2007Return made up to 21/02/07; full list of members (3 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 March 2006Return made up to 21/02/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 February 2005Return made up to 21/02/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 March 2004Return made up to 21/02/04; full list of members (7 pages)
28 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 March 2003Ad 21/02/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
24 February 2003Secretary resigned (1 page)
21 February 2003Incorporation (17 pages)