Company NameParadisebet Poker Limited
Company StatusDissolved
Company Number05451175
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichele Martiradonna
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressVia Papa Giovanni Xxiii, 101
Bari
70100
Italy
Secretary NameAurora Bozetto
NationalityBritish
StatusClosed
Appointed13 May 2005(1 day after company formation)
Appointment Duration5 years, 8 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address308 River Bankpoint
High Street
Uxbridge
UB8 1JT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at 1Ms Michele Martiradonna
100.00%
Ordinary

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 June 2009Accounts made up to 31 May 2009 (2 pages)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
13 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
13 June 2008Accounts made up to 31 May 2008 (1 page)
12 May 2008Return made up to 12/05/08; full list of members (3 pages)
12 May 2008Return made up to 12/05/08; full list of members (3 pages)
8 September 2007Accounts made up to 31 May 2007 (1 page)
8 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
18 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
18 July 2006Accounts made up to 31 May 2006 (1 page)
17 May 2006Return made up to 12/05/06; full list of members (2 pages)
17 May 2006Return made up to 12/05/06; full list of members (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
25 May 2005Registered office changed on 25/05/05 from: 16 st john street london EC1M 4NT (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Registered office changed on 25/05/05 from: 16 st john street london EC1M 4NT (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Secretary resigned (1 page)
12 May 2005Incorporation (14 pages)