70 Chancery Lane
London
WC2A 1AF
Director Name | Mr Anthony Lavaz Watson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 January 2012(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 December 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Gtech Corporation 10 Memorial Boulevard Providence Rhode Island 02903 |
Director Name | Mr Leigh Nissim |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Lyndhurst Gardens London N3 1TE |
Secretary Name | Elizabeth Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 April 2006) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 96 Saint Georges Square London SW1V 3QY |
Secretary Name | Tracey Lea Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2007) |
Role | Accountant |
Correspondence Address | Flat 5 30 Collington Avenue Bexhill On Sea East Sussex TN39 3NE |
Secretary Name | Sarah Jayne Suzanne Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 April 2008) |
Role | Company Director |
Correspondence Address | 1751a London Road Leigh On Sea Essex SS9 2SW |
Director Name | Atul Bali |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2010) |
Role | Svp New Media & Sports Betting Gtech Corporation |
Correspondence Address | 85 Sheep Farm Drive East Greenwich Kent 02818 United States |
Director Name | Cornelia Laverty O'Connor |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 April 2011) |
Role | Svp Chief Marketing Officer Gtech Corporation |
Correspondence Address | 76 Sakonnet Ridge Drive Tiverton Newport 02878 United States |
Secretary Name | Cornelia Laverty O'Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 April 2011) |
Role | Svp Chief Marketing Officer Gtech Corporation |
Correspondence Address | 76 Sakonnet Ridge Drive Tiverton Newport 02878 United States |
Director Name | Mr Matteo Carli |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 April 2011(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 January 2012) |
Role | Chief Financial Officer |
Country of Residence | Gibraltar |
Correspondence Address | G Tech G2 Suite 812 Europort Gibraltar |
Director Name | Mr Paolo Personeni |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 April 2011(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 January 2012) |
Role | Manager, President |
Country of Residence | Gibraltar |
Correspondence Address | G Tech G2 Suite 812 Europort Gibraltar |
Director Name | Mr William Woods Scott |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2011(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 January 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 4th Floor Middlesex House 34-42 Cleveland Street London W1T 4JE |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | gtechg2.com |
---|---|
Telephone | 020 31310300 |
Telephone region | London |
Registered Address | Gtech G2 4th Floor 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
52 at £1 | St. Enodoc Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2014 | Application to strike the company off the register (3 pages) |
31 August 2014 | Application to strike the company off the register (3 pages) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Termination of appointment of Matteo Carli as a director on 5 January 2012 (1 page) |
10 January 2012 | Termination of appointment of William Woods Scott as a director on 5 January 2012 (1 page) |
10 January 2012 | Termination of appointment of William Woods Scott as a director on 5 January 2012 (1 page) |
10 January 2012 | Appointment of Mr Anthony Lavaz Watson as a director on 5 January 2012 (2 pages) |
10 January 2012 | Termination of appointment of Paolo Personeni as a director on 5 January 2012 (1 page) |
10 January 2012 | Appointment of Mr Robert Andrew Jones as a director on 5 January 2012 (2 pages) |
10 January 2012 | Termination of appointment of Paolo Personeni as a director on 5 January 2012 (1 page) |
10 January 2012 | Termination of appointment of Paolo Personeni as a director on 5 January 2012 (1 page) |
10 January 2012 | Appointment of Mr Anthony Lavaz Watson as a director on 5 January 2012 (2 pages) |
10 January 2012 | Termination of appointment of William Woods Scott as a director on 5 January 2012 (1 page) |
10 January 2012 | Termination of appointment of Matteo Carli as a director on 5 January 2012 (1 page) |
10 January 2012 | Appointment of Mr Robert Andrew Jones as a director on 5 January 2012 (2 pages) |
10 January 2012 | Appointment of Mr Robert Andrew Jones as a director on 5 January 2012 (2 pages) |
10 January 2012 | Appointment of Mr Anthony Lavaz Watson as a director on 5 January 2012 (2 pages) |
10 January 2012 | Termination of appointment of Matteo Carli as a director on 5 January 2012 (1 page) |
19 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 October 2011 | Registered office address changed from 4th Floor Middlesex House 34-42 Cleveland Street London W1T 4JE on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from 4th Floor Middlesex House 34-42 Cleveland Street London W1T 4JE on 17 October 2011 (1 page) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Appointment of Paolo Personeni as a director (2 pages) |
19 May 2011 | Termination of appointment of Cornelia O'connor as a director (1 page) |
19 May 2011 | Appointment of William Woods Scott as a director (2 pages) |
19 May 2011 | Appointment of Paolo Personeni as a director (2 pages) |
19 May 2011 | Appointment of Matteo Carli as a director (2 pages) |
19 May 2011 | Appointment of William Woods Scott as a director (2 pages) |
19 May 2011 | Termination of appointment of Atul Bali as a director (1 page) |
19 May 2011 | Termination of appointment of Atul Bali as a director (1 page) |
19 May 2011 | Appointment of Matteo Carli as a director (2 pages) |
19 May 2011 | Termination of appointment of Cornelia O'connor as a secretary (1 page) |
19 May 2011 | Termination of appointment of Cornelia O'connor as a director (1 page) |
19 May 2011 | Termination of appointment of Cornelia O'connor as a secretary (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Register inspection address has been changed (1 page) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Register inspection address has been changed (1 page) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
19 January 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
19 January 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2010 | (6 pages) |
1 July 2010 | (6 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
11 May 2009 | (7 pages) |
11 May 2009 | (7 pages) |
16 January 2009 | (7 pages) |
16 January 2009 | (7 pages) |
5 December 2008 | Return made up to 09/07/08; full list of members (3 pages) |
5 December 2008 | Return made up to 09/07/08; full list of members (3 pages) |
11 September 2008 | Appointment terminated director leigh nissim (1 page) |
11 September 2008 | Director appointed atul bali (2 pages) |
11 September 2008 | Appointment terminated secretary sarah thomas (1 page) |
11 September 2008 | Director and secretary appointed cornelia laverty o'connor (2 pages) |
11 September 2008 | Director appointed atul bali (2 pages) |
11 September 2008 | Appointment terminated director leigh nissim (1 page) |
11 September 2008 | Appointment terminated secretary sarah thomas (1 page) |
11 September 2008 | Director and secretary appointed cornelia laverty o'connor (2 pages) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
25 October 2007 | Auditor's resignation (1 page) |
25 October 2007 | Auditor's resignation (1 page) |
6 August 2007 | Full accounts made up to 30 June 2006 (11 pages) |
6 August 2007 | Full accounts made up to 30 June 2006 (11 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
21 November 2006 | Return made up to 09/07/06; full list of members (6 pages) |
21 November 2006 | Return made up to 09/07/06; full list of members (6 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: third floor 71 queensway london W2 4QH (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: third floor 71 queensway london W2 4QH (1 page) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Ad 15/11/05--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
16 December 2005 | Statement of affairs (33 pages) |
16 December 2005 | Statement of affairs (33 pages) |
16 December 2005 | Ad 15/11/05--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Secretary resigned;director resigned (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 10 snow hill london EC1A 2AL (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 10 snow hill london EC1A 2AL (1 page) |
23 November 2005 | Memorandum and Articles of Association (6 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Secretary resigned;director resigned (1 page) |
23 November 2005 | Memorandum and Articles of Association (5 pages) |
23 November 2005 | Memorandum and Articles of Association (6 pages) |
23 November 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Memorandum and Articles of Association (5 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
9 November 2005 | Company name changed de facto 1270 LIMITED\certificate issued on 09/11/05 (2 pages) |
9 November 2005 | Company name changed de facto 1270 LIMITED\certificate issued on 09/11/05 (2 pages) |
9 July 2005 | Incorporation (17 pages) |
9 July 2005 | Incorporation (17 pages) |