Company NameBIL Gaming UK Limited
Company StatusDissolved
Company Number05455726
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 10 months ago)
Dissolution Date4 December 2007 (16 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul James Collis
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRichwood
7 Autumn Walk
Maidenhead
Berkshire
SL6 4ND
Secretary NameMr Ian Kendall Cattermole
NationalityBritish
StatusClosed
Appointed12 September 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 04 December 2007)
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
StatusClosed
Appointed01 November 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 04 December 2007)
RoleDirector Of Operations
Correspondence AddressWoodbine Cottage
72 Loughborough Road
Coleorton
Leicestershire
LE67 8HG
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 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)
RoleFinance Officer
Correspondence Address4 Greenwood Crescent
Singapore
286970
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

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
9 July 2007Application for striking-off (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)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (2 pages)
15 June 2006Return made up to 18/05/06; full list of members (6 pages)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 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)
18 May 2005Incorporation (17 pages)