Company NameV S Gaming Limited
Company StatusDissolved
Company Number04721048
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date14 March 2023 (1 year ago)

Business Activity

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

Directors

Secretary NameMr Brian Moore
StatusClosed
Appointed09 February 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 14 March 2023)
RoleCompany Director
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Paul Gilbert
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(15 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 14 March 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Chris McGinnis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2022(19 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameSimon Edward Hamilton Capries
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleBusiness Development
Correspondence Address52 Dale Hall Lane
Ipswich
Suffolk
IP1 4LH
Director NameChristopher Mark Dearling
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleBusiness Development
Correspondence AddressRed Willows
Finborough Road, Onehouse
Stowmarket
Suffolk
IP14 3BU
Director NameBrian Reginald Norris
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor
Pretty Road Theberton
Leiston
Suffolk
IP16 4RY
Director NameElliott James Norris
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Collectors House
38 Museum Street
Ipswich
Suffolk
IP1 1JQ
Director NameGraham Cosier
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(6 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage School Lane
Ufford
Suffolk
IP23 6DX
Secretary NamePaul Wright
NationalityBritish
StatusResigned
Appointed07 December 2009(6 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 December 2014)
RoleCompany Director
Correspondence Address10 Royal Park
Bride Road
Ramsey
Isle Of Man
IM2 4JL
Director NamePaul David Morris
Date of BirthSeptember 1951 (Born 72 years ago)
StatusResigned
Appointed02 June 2010(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Yew Tree Close
Hatfield Peverel
Chelmsford
Essex
CM3 2SG
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(11 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 December 2014)
RoleLawyer
Country of ResidenceIsle Of Man
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Alexander Lancaster Ambrose
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Fourth Floor
Southwark Street
London
SE1 0HL
Director NameMr Andrew James Porter
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Daniel Peter Phillips
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(14 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fourth Floor
Southwark Street
London
SE1 0HL
Director NameMr Jeremy Schlachter
Date of BirthApril 1981 (Born 43 years ago)
NationalityIsraeli
StatusResigned
Appointed31 March 2018(15 years after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address72 New Cavendish Street
London
W1G 8AU

Contact

Websitegtspt.com

Location

Registered AddressMidcity Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gaming Technology Solutions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,715,450
Gross Profit£527,026
Net Worth£44,687
Cash£10,723
Current Liabilities£1,153,474

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022Voluntary strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
8 September 2022Application to strike the company off the register (1 page)
27 June 2022Termination of appointment of Jeremy Schlachter as a director on 27 June 2022 (1 page)
27 June 2022Appointment of Mr Chris Mcginnis as a director on 27 June 2022 (2 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
3 March 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
4 May 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
7 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
6 June 2019Registered office address changed from 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6EA on 6 June 2019 (1 page)
11 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
18 October 2018Registered office address changed from 61 Fourth Floor Southwark Street London SE1 0HL England to 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA on 18 October 2018 (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 September 2018Appointment of Mr Paul Gilbert as a director on 31 August 2018 (2 pages)
3 September 2018Termination of appointment of Alexander Lancaster Ambrose as a director on 31 August 2018 (1 page)
20 April 2018Director's details changed for Mr Alexander Lancaster Ambrose on 18 April 2018 (2 pages)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Daniel Peter Phillips as a director on 31 March 2018 (1 page)
5 April 2018Appointment of Mr Jeremy Schlachter as a director on 31 March 2018 (2 pages)
3 November 2017Termination of appointment of Andrew Porter as a director on 31 October 2017 (1 page)
3 November 2017Registered office address changed from 55 Baker Street London W1U 7EU to 61 Fourth Floor Southwark Street London SE1 0HL on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Andrew Porter as a director on 31 October 2017 (1 page)
3 November 2017Registered office address changed from 55 Baker Street London W1U 7EU to 61 Fourth Floor Southwark Street London SE1 0HL on 3 November 2017 (1 page)
3 November 2017Appointment of Mr Daniel Peter Phillips as a director on 31 October 2017 (2 pages)
3 November 2017Appointment of Mr Daniel Peter Phillips as a director on 31 October 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
17 February 2015Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages)
17 February 2015Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages)
17 February 2015Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages)
11 December 2014Appointment of Mr Andrew Porter as a director on 5 December 2014 (2 pages)
11 December 2014Termination of appointment of Paul Wright as a secretary on 5 December 2014 (1 page)
11 December 2014Termination of appointment of Paul Wright as a secretary on 5 December 2014 (1 page)
11 December 2014Appointment of Mr Andrew Porter as a director on 5 December 2014 (2 pages)
11 December 2014Appointment of Mr Andrew Porter as a director on 5 December 2014 (2 pages)
11 December 2014Termination of appointment of Paul Wright as a secretary on 5 December 2014 (1 page)
8 December 2014Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page)
8 December 2014Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page)
8 December 2014Appointment of Mr Alexander Ambrose as a director on 5 December 2014 (2 pages)
8 December 2014Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page)
8 December 2014Appointment of Mr Alexander Ambrose as a director on 5 December 2014 (2 pages)
8 December 2014Appointment of Mr Alexander Ambrose as a director on 5 December 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Paul Wright.
(5 pages)
6 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Paul Wright.
(5 pages)
28 July 2014Appointment of Mr Paul Simon Kent Wright as a director on 14 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 06/09/2014.
(3 pages)
28 July 2014Termination of appointment of Paul David Morris as a director on 14 July 2014 (1 page)
28 July 2014Appointment of Mr Paul Simon Kent Wright as a director on 14 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 06/09/2014.
(3 pages)
28 July 2014Termination of appointment of Paul David Morris as a director on 14 July 2014 (1 page)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
12 August 2013Full accounts made up to 31 December 2012 (18 pages)
12 August 2013Full accounts made up to 31 December 2012 (18 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
12 June 2012Full accounts made up to 31 December 2011 (18 pages)
12 June 2012Full accounts made up to 31 December 2011 (18 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
16 March 2012Secretary's details changed for Paul Wright on 16 March 2012 (2 pages)
16 March 2012Secretary's details changed for Paul Wright on 16 March 2012 (2 pages)
2 August 2011Full accounts made up to 31 December 2010 (19 pages)
2 August 2011Full accounts made up to 31 December 2010 (19 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
11 August 2010Full accounts made up to 31 December 2009 (16 pages)
11 August 2010Full accounts made up to 31 December 2009 (16 pages)
5 July 2010Termination of appointment of Graham Cosier as a director (2 pages)
5 July 2010Appointment of Paul Morris as a director (3 pages)
5 July 2010Appointment of Paul Morris as a director (3 pages)
5 July 2010Termination of appointment of Graham Cosier as a director (2 pages)
2 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
20 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages)
20 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 January 2010Sect 519 ca 2006 (1 page)
6 January 2010Sect 519 ca 2006 (1 page)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 January 2010Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 January 2010 (1 page)
5 January 2010Termination of appointment of Brian Norris as a director (2 pages)
5 January 2010Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 January 2010 (1 page)
5 January 2010Termination of appointment of Brian Norris as a director (2 pages)
5 January 2010Appointment of Paul Wright as a secretary (3 pages)
5 January 2010Appointment of Paul Wright as a secretary (3 pages)
5 January 2010Appointment of Graham Cosier as a director (3 pages)
5 January 2010Termination of appointment of Elliott Norris as a director (2 pages)
5 January 2010Termination of appointment of Elliott Norris as a director (2 pages)
5 January 2010Appointment of Graham Cosier as a director (3 pages)
5 January 2010Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 January 2010 (1 page)
3 December 2009Full accounts made up to 30 June 2009 (17 pages)
3 December 2009Termination of appointment of Cavendish Secretarial Limited as a secretary (1 page)
3 December 2009Full accounts made up to 30 June 2009 (17 pages)
3 December 2009Termination of appointment of Cavendish Secretarial Limited as a secretary (1 page)
15 April 2009Return made up to 02/04/09; full list of members (3 pages)
15 April 2009Return made up to 02/04/09; full list of members (3 pages)
27 November 2008Director's change of particulars / elliott norris / 27/11/2008 (1 page)
27 November 2008Director's change of particulars / elliott norris / 27/11/2008 (1 page)
1 October 2008Full accounts made up to 30 June 2008 (17 pages)
1 October 2008Full accounts made up to 30 June 2008 (17 pages)
10 April 2008Return made up to 02/04/08; full list of members (3 pages)
10 April 2008Return made up to 02/04/08; full list of members (3 pages)
4 March 2008Full accounts made up to 30 June 2007 (15 pages)
4 March 2008Full accounts made up to 30 June 2007 (15 pages)
13 April 2007Return made up to 02/04/07; full list of members (2 pages)
13 April 2007Return made up to 02/04/07; full list of members (2 pages)
14 December 2006Full accounts made up to 30 June 2006 (15 pages)
14 December 2006Full accounts made up to 30 June 2006 (15 pages)
5 May 2006Full accounts made up to 30 June 2005 (15 pages)
5 May 2006Full accounts made up to 30 June 2005 (15 pages)
10 April 2006Return made up to 02/04/06; full list of members (3 pages)
10 April 2006Return made up to 02/04/06; full list of members (3 pages)
27 April 2005Return made up to 02/04/05; full list of members (2 pages)
27 April 2005Return made up to 02/04/05; full list of members (2 pages)
16 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 June 2004Return made up to 02/04/04; full list of members (6 pages)
3 June 2004Return made up to 02/04/04; full list of members (6 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
24 July 2003Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
24 July 2003Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Secretary resigned (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003New director appointed (2 pages)
2 April 2003Incorporation (18 pages)
2 April 2003Incorporation (18 pages)