Company NameThe Cumberland Club Ltd
Company StatusDissolved
Company Number05443583
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Secretary NameFiona Keddie
StatusClosed
Appointed30 January 2012(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 13 May 2014)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Director NameMr Premod Paul Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySingaporean
StatusClosed
Appointed21 June 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 13 May 2014)
RoleCEO
Country of ResidenceSingapore
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameMs Susan Lim Geok Mui
StatusClosed
Appointed02 May 2013(7 years, 12 months after company formation)
Appointment Duration1 year (closed 13 May 2014)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Director NameMiss Fiona Keddie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(8 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 13 May 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Director NamePhilip James Gunn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleAccountant
Correspondence Address4 Greenwood Crescent
Singapore
286970
Director NameMr Paul James Collis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRichwood
7 Autumn Walk
Maidenhead
Berkshire
SL6 4ND
Director NameMr Arun Amarsi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Flat 1 Bostock House
97-99 Park Street
London
W1K 7HA
Secretary NamePhilip James Gunn
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address79 Farner Drive
11-03 Sommerville Park
Singapore
259283
286780
Secretary NameMr Ian Kendall Cattermole
NationalityBritish
StatusResigned
Appointed12 September 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Director NameStephen Carrington
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2008)
RoleDirector Of Operations
Correspondence AddressWoodbine Cottage
72 Loughborough Road
Coleorton
Leicestershire
LE67 8HG
Director NameMichael John Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Director NameMark Thomas Gregory
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2008)
RoleChief Operating Officer
Correspondence AddressMahala
1 Kiln Close
Calvert
Buckinghamshire
MK18 2FD
Secretary NameMichael John Smith
NationalityBritish
StatusResigned
Appointed27 June 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Crewys Road
London
NW2 2AA
Secretary NameJulie McGuirk
StatusResigned
Appointed03 September 2009(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2011)
RoleCommercial Solicitor
Correspondence AddressPO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Secretary NameMs Seok Hui Blackwell
NationalitySingaporean
StatusResigned
Appointed03 September 2009(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2011)
RoleLegal Counsel
Country of ResidenceSingapore
Correspondence AddressPO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Director NameMr Timothy James Scoble
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Director NameMr Andy Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameJocelyn Ng
StatusResigned
Appointed03 January 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameMs Jeanette Ling Hsieh-Lin
StatusResigned
Appointed01 February 2013(7 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 May 2013)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStephenson House
75 Hampstead Road
London
NW1 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1 at £1Clermont Leisure (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
16 January 2014Application to strike the company off the register (3 pages)
16 January 2014Application to strike the company off the register (3 pages)
21 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
22 June 2013Appointment of Miss Fiona Keddie as a director (2 pages)
22 June 2013Appointment of Miss Fiona Keddie as a director (2 pages)
21 June 2013Termination of appointment of Andy Hughes as a director (1 page)
21 June 2013Termination of appointment of Andy Hughes as a director (1 page)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
10 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary (1 page)
10 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page)
10 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page)
10 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary (1 page)
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page)
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page)
4 February 2013Termination of appointment of Jocelyn Ng as a secretary (1 page)
4 February 2013Termination of appointment of Jocelyn Ng as a secretary (1 page)
10 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered for Premod Paul Thomas
(5 pages)
10 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered for Premod Paul Thomas
(5 pages)
26 September 2012Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page)
17 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Appointment of Mr Premod Paul Thomas as a director
  • ANNOTATION A second filed AP01 was registered on the 10 January 2012
(3 pages)
25 June 2012Appointment of Mr Premod Paul Thomas as a director
  • ANNOTATION A second filed AP01 was registered on the 10 January 2012
(3 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
9 May 2012Termination of appointment of Timothy Scoble as a director (1 page)
9 May 2012Termination of appointment of Timothy Scoble as a director (1 page)
18 April 2012Accounts for a dormant company made up to 2 July 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 2 July 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 2 July 2011 (2 pages)
10 February 2012Appointment of Fiona Keddie as a secretary (1 page)
10 February 2012Appointment of Fiona Keddie as a secretary (1 page)
12 January 2012Appointment of Jocelyn Ng as a secretary (1 page)
12 January 2012Appointment of Jocelyn Ng as a secretary (1 page)
11 January 2012Termination of appointment of Seok Blackwell as a secretary (1 page)
11 January 2012Termination of appointment of Seok Blackwell as a secretary (1 page)
31 October 2011Termination of appointment of Julie Mcguirk as a secretary (1 page)
31 October 2011Termination of appointment of Julie Mcguirk as a secretary (1 page)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
11 May 2011Termination of appointment of Michael Smith as a director (1 page)
11 May 2011Termination of appointment of Michael Smith as a director (1 page)
3 May 2011Appointment of Mr Andy Hughes as a director (2 pages)
3 May 2011Appointment of Mr Andy Hughes as a director (2 pages)
17 March 2011Accounts for a dormant company made up to 26 June 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 26 June 2010 (2 pages)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
19 March 2010Accounts for a dormant company made up to 27 June 2009 (3 pages)
19 March 2010Accounts for a dormant company made up to 27 June 2009 (3 pages)
4 December 2009Appointment of Mr Timothy James Scoble as a director (2 pages)
4 December 2009Appointment of Mr Timothy James Scoble as a director (2 pages)
16 October 2009Secretary's details changed for Julie Mcguirk on 2 October 2009 (1 page)
16 October 2009Director's details changed for Michael John Smith on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Michael John Smith on 2 October 2009 (2 pages)
16 October 2009Secretary's details changed for Julie Mcguirk on 2 October 2009 (1 page)
16 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 2 October 2009 (1 page)
16 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 2 October 2009 (1 page)
16 October 2009Secretary's details changed for Julie Mcguirk on 2 October 2009 (1 page)
16 October 2009Director's details changed for Michael John Smith on 2 October 2009 (2 pages)
16 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 2 October 2009 (1 page)
18 September 2009Secretary appointed seok hui blackwell (1 page)
18 September 2009Secretary appointed julie mcguirk (1 page)
18 September 2009Secretary appointed julie mcguirk (1 page)
18 September 2009Appointment terminated secretary michael smith (1 page)
18 September 2009Appointment terminated secretary michael smith (1 page)
18 September 2009Secretary appointed seok hui blackwell (1 page)
16 July 2009Return made up to 05/05/09; full list of members (3 pages)
16 July 2009Return made up to 05/05/09; full list of members (3 pages)
6 May 2009Withdrawal of application for striking off (1 page)
6 May 2009Withdrawal of application for striking off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
23 March 2009Application for striking-off (1 page)
23 March 2009Application for striking-off (1 page)
9 March 2009Appointment terminated director paul collis (1 page)
9 March 2009Appointment terminated director paul collis (1 page)
17 October 2008Accounts for a dormant company made up to 28 June 2008 (2 pages)
17 October 2008Accounts for a dormant company made up to 28 June 2008 (2 pages)
2 July 2008Secretary appointed michael john smith (1 page)
2 July 2008Secretary appointed michael john smith (1 page)
2 July 2008Appointment terminated secretary ian cattermole (1 page)
2 July 2008Appointment terminated secretary ian cattermole (1 page)
11 June 2008Appointment terminated director stephen carrington (1 page)
11 June 2008Appointment terminated director stephen carrington (1 page)
8 May 2008Return made up to 05/05/08; full list of members (4 pages)
8 May 2008Return made up to 05/05/08; full list of members (4 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
10 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
26 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
5 January 2007Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page)
5 January 2007Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
11 October 2006Return made up to 05/05/06; full list of members (8 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Return made up to 05/05/06; full list of members (8 pages)
11 October 2006Director's particulars changed (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
19 July 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
19 July 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
5 May 2005Incorporation (17 pages)
5 May 2005Incorporation (17 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)