Company NameTZ Gaming Limited
Company StatusDissolved
Company Number05469424
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)
Previous NameHallco 1191 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRay James Zimmerman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed08 August 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lower Sloane Street
London
SW1W 8BP
Director NameMr Alan Turner
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Grooms Hill
Greenwich
London
SE10 8ER
Secretary NameMr Alan Turner
NationalityBritish
StatusClosed
Appointed30 June 2006(1 year after company formation)
Appointment Duration2 years, 3 months (closed 30 September 2008)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address22 Grooms Hill
Greenwich
London
SE10 8ER
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address22 Crooms Hill
Greenwich
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,954
Cash£238
Current Liabilities£15,192

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
13 May 2008Application for striking-off (1 page)
21 June 2007Return made up to 02/06/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
13 September 2006Return made up to 02/06/06; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 1 threadneedle street london EC2R 8AW (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
5 July 2006Secretary's particulars changed (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 August 2005New director appointed (2 pages)
16 August 2005Registered office changed on 16/08/05 from: st james's court brown street manchester greater manchester M2 2JF (2 pages)
16 August 2005Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
8 August 2005Company name changed hallco 1191 LIMITED\certificate issued on 08/08/05 (2 pages)
2 June 2005Incorporation (16 pages)