Company NameTrident Gaming Management Services Limited
Company StatusDissolved
Company Number05440546
CategoryPrivate Limited Company
Incorporation Date29 April 2005(18 years, 12 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameBetbug (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRichard Quentin Mortimer Cooper
NationalityBritish
StatusClosed
Appointed12 January 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 12 May 2009)
RoleChief Financial Officer
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Director NameAnthony Charles James Novac
Date of BirthDecember 1967 (Born 56 years ago)
NationalityCanadian
StatusClosed
Appointed24 January 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 12 May 2009)
RoleCEO
Correspondence Address24 Simpson Avenue
Toronto
Ontario M4k 1a2
Canada
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleChief Financial Officer
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Director NameJohn Andrew O'Malia
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address30a Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EZ
Secretary NameRichard Quentin Mortimer Cooper
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Secretary NameLaure De Baillenx
NationalityBritish
StatusResigned
Appointed15 March 2006(10 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 11 January 2007)
RoleCompany Director
Correspondence Address29 Milton Road
London
N6 5QD
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered AddressBridge House
4 Borough High Street
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£885,640
Gross Profit£706,529
Net Worth-£170,124
Cash£188,609
Current Liabilities£550,434

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2008Application for striking-off (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
8 June 2007Return made up to 29/04/07; full list of members (2 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
29 September 2006Director resigned (1 page)
10 August 2006Full accounts made up to 31 December 2005 (15 pages)
19 May 2006Return made up to 29/04/06; full list of members (7 pages)
5 May 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (2 pages)
5 May 2006Registered office changed on 05/05/06 from: suite 3 cochrane house admirals way london E14 9UD (1 page)
5 May 2006Location of register of members (1 page)
9 February 2006Registered office changed on 09/02/06 from: adelaide house london bridge london EC4R 9HA (1 page)
27 September 2005Particulars of mortgage/charge (8 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)