Company NameThe Birmingham Gaming Club Limited
Company StatusDissolved
Company Number05455542
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael John Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 31 March 2009)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address36 Crewys Road
London
NW2 2AA
Secretary NameMichael John Smith
NationalityBritish
StatusClosed
Appointed27 June 2008(3 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Crewys Road
London
NW2 2AA
Director NameMr Arun Amarsi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Flat 1 Bostock House
97-99 Park Street
London
W1K 7HA
Director NameMr Paul James Collis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRichwood
7 Autumn Walk
Maidenhead
Berkshire
SL6 4ND
Director NamePhilip James Gunn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleFinance Officer
Correspondence Address4 Greenwood Crescent
Singapore
286970
Secretary NamePhilip James Gunn
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Greenwood Crescent
Singapore
286970
Secretary NameMr Ian Kendall Cattermole
NationalityBritish
StatusResigned
Appointed12 September 2006(1 year, 3 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, 5 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 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 NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2009Appointment terminated director paul collis (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
4 November 2008Application for striking-off (1 page)
2 July 2008Secretary appointed michael john smith (1 page)
2 July 2008Appointment terminated secretary ian cattermole (1 page)
11 June 2008Appointment terminated director stephen carrington (1 page)
20 May 2008Return made up to 18/05/08; full list of members (4 pages)
6 February 2008Director resigned (1 page)
2 October 2007Compulsory strike-off action has been discontinued (1 page)
26 September 2007Withdrawal of application for striking off (1 page)
20 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
25 July 2007Application for striking-off (1 page)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (1 page)
12 June 2007Director resigned (1 page)
22 May 2007Return made up to 18/05/07; full list of members (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)
10 December 2006Director resigned (1 page)
21 November 2006New director appointed (1 page)
17 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (1 page)
15 June 2006Secretary's particulars changed;director's particulars changed (1 page)
15 June 2006Return made up to 18/05/06; full list of members (6 pages)
15 June 2006Director's particulars changed (1 page)
19 July 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
18 May 2005Secretary resigned (1 page)