Company NameLas Vegas Sands (Ibrox) Limited
Company StatusDissolved
Company Number05073876
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NameCoastbay Limited

Business Activity

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

Directors

Director NameWilliam Peter Weidner
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed22 March 2004(1 week after company formation)
Appointment Duration5 years, 8 months (closed 24 November 2009)
RoleCorporate President & Coo
Correspondence Address9711 Orient Express Court
Las Vegas
Nevada Nv 89145
United States
Director NameRobert G Goldstein
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed08 March 2009(4 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 24 November 2009)
RoleCompany Director
Correspondence Address1105 Pine Hills Court
Tournament Hills
Las Vegas
Nevada 89134
United States
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 March 2004(1 week after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 2009)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ

Location

Registered Address30 Portland Place
London
W1B 1LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2009Registered office changed on 22/05/2009 from millennium bridge house 2 lambeth hill london EC4V 4AJ (1 page)
22 May 2009Appointment terminated secretary salans secretarial services LIMITED (1 page)
15 May 2009Director appointed robert g goldstein (2 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 April 2008Return made up to 15/03/08; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (10 pages)
16 March 2006Return made up to 15/03/06; full list of members (2 pages)
8 December 2005Full accounts made up to 31 December 2004 (10 pages)
16 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
6 June 2005Secretary's particulars changed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN (2 pages)
31 March 2005Return made up to 15/03/05; full list of members (6 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
2 April 2004Memorandum and Articles of Association (9 pages)
2 April 2004Registered office changed on 02/04/04 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 March 2004Company name changed coastbay LIMITED\certificate issued on 24/03/04 (2 pages)
15 March 2004Incorporation (14 pages)