Company NameCaesars Cardiff (U.K.) Ltd.
Company StatusDissolved
Company Number05254810
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 6 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Director NameCharles Lafayette Atwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2005(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 22 January 2008)
RoleSenior Vp & Cfo
Correspondence AddressOne Hughes Center Drive No604
Las Vegas
Nevada 89119
Nv 89109
Director NameMr Gary William Loveman
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2005(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 22 January 2008)
RoleChairman & CEO
Country of ResidenceUnited States
Correspondence Address5 Sabrina Farm Road
Wellesley
Ma 02482
Ma02482
Secretary NameMr Michael Daniel Cohen
NationalityAmerican
StatusClosed
Appointed01 August 2007(2 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (closed 22 January 2008)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address10722 Gray Havens Court
Las Vegas
Nevada 89135
Nv89135
Director NameWallace Barr
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2004(same day as company formation)
RolePresident
Correspondence Address9017 Opus Drive
Las Vagas
Nevada 89117
United States
Director NameBernard E Delury Jnr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleSecretary
Correspondence Address807 Sterling Place
Brigantine
New Jersey 08203
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Brick Street
London
W1J 7HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
24 August 2007Application for striking-off (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 August 2007Registered office changed on 13/08/07 from: 20-22 bedford row london WC1R 4JS (1 page)
31 July 2007Secretary resigned (1 page)
14 December 2006Return made up to 08/10/06; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 July 2006Delivery ext'd 3 mth 31/10/05 (1 page)
1 March 2006Return made up to 08/10/05; full list of members (5 pages)
31 January 2006Director resigned (1 page)
31 January 2006Resolutions
  • RES13 ‐ Auditors renum fixed 20/12/05
(1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
30 December 2004New secretary appointed (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
8 October 2004Incorporation (17 pages)