Company NameLotteryworld Ltd
Company StatusDissolved
Company Number04960108
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 5 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Roger Adrian Cummins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29b Walshaw Avenue
Colwyn Bay
Clwyd
LL29 7UY
Wales
Director NameMarc Dennis Chatfield
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Nelson Road
Ashingdon
Rochford
Essex
SS4 3EJ
Secretary NameMarc Dennis Chatfield
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Nelson Road
Ashingdon
Rochford
Essex
SS4 3EJ
Secretary NameSheila Maclean
NationalityIrish
StatusResigned
Appointed01 February 2006(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Britannia Road
Isle Of Dogs
London
E14 3RG

Location

Registered Address141-142 Ground Floor
Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
16 February 2011Registered office address changed from 36 Great St. Helen's London EC3A 6AP on 16 February 2011 (1 page)
16 February 2011Annual return made up to 11 November 2010 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 4
(3 pages)
16 February 2011Termination of appointment of Sheila Maclean as a secretary (1 page)
16 February 2011Director's details changed for Mr Roger Adrian Cummins on 8 November 2010 (2 pages)
16 February 2011Termination of appointment of Sheila Maclean as a secretary (1 page)
16 February 2011Director's details changed for Mr Roger Adrian Cummins on 8 November 2010 (2 pages)
16 February 2011Annual return made up to 11 November 2010 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 4
(3 pages)
16 February 2011Director's details changed for Mr Roger Adrian Cummins on 8 November 2010 (2 pages)
16 February 2011Registered office address changed from 36 Great St. Helen's London EC3A 6AP on 16 February 2011 (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
6 June 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
6 June 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
21 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
25 August 2009Accounts for a dormant company made up to 30 November 2007 (2 pages)
25 August 2009Accounts made up to 30 November 2007 (2 pages)
26 February 2009Return made up to 11/11/08; full list of members (3 pages)
26 February 2009Return made up to 11/11/08; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 30 November 2006 (1 page)
10 November 2008Accounts made up to 30 November 2006 (1 page)
26 November 2007Return made up to 11/11/07; full list of members (2 pages)
26 November 2007Return made up to 11/11/07; full list of members (2 pages)
21 February 2007Return made up to 11/11/06; full list of members (2 pages)
21 February 2007Return made up to 11/11/06; full list of members (2 pages)
10 November 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
10 November 2006Accounts made up to 30 November 2005 (1 page)
25 October 2006Particulars of contract relating to shares (2 pages)
25 October 2006Nc inc already adjusted 16/10/06 (2 pages)
25 October 2006Particulars of contract relating to shares (2 pages)
25 October 2006Nc inc already adjusted 16/10/06 (2 pages)
25 October 2006Ad 29/09/06--------- £ si 100@1=100 £ ic 4/104 (2 pages)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2006Ad 29/09/06--------- £ si 100@1=100 £ ic 4/104 (2 pages)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006New secretary appointed (1 page)
9 January 2006Return made up to 11/11/05; full list of members (2 pages)
9 January 2006Return made up to 11/11/05; full list of members (2 pages)
26 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
26 July 2005Accounts made up to 30 November 2004 (1 page)
26 July 2005Secretary resigned;director resigned (1 page)
26 July 2005Secretary resigned;director resigned (1 page)
26 April 2005Return made up to 11/11/04; full list of members (7 pages)
26 April 2005Return made up to 11/11/04; full list of members (7 pages)
11 November 2003Incorporation (19 pages)
11 November 2003Incorporation (19 pages)