Company NameRandomaker Gaming Limited
Company StatusDissolved
Company Number05710181
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameGoswarton Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Goulven Goss
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 14 Weller Street
London
SE1 1QU
Director NameSimon Dominic Ingram
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 19 May 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 14 Weller Street
London
SE1 1QU
Director NameKeith Harold Stewart
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Antrobus Road
London
W4 5HY
Director NameMr David Ward Walton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address11 Raven Wharf Lafone Street
London
SE1 2LR
Secretary NameKeith Harold Stewart
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Antrobus Road
London
W4 5HY
Secretary NameSimon Dominic Ingram
NationalityBritish
StatusResigned
Appointed31 March 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Raven Wharf Lafone Street
London
SE1 2LR
Secretary NamePaula Grace
StatusResigned
Appointed30 December 2010(4 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 2011)
RoleCompany Director
Correspondence Address11 Raven Wharf Lafone Street
London
SE1 2LR

Location

Registered AddressUnit 2 14 Weller Street
London
SE1 1QU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

850 at £1Ionoco Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
26 January 2015Application to strike the company off the register (4 pages)
26 January 2015Application to strike the company off the register (4 pages)
22 July 2014Accounts made up to 31 December 2013 (3 pages)
22 July 2014Accounts made up to 31 December 2013 (3 pages)
21 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 850
(3 pages)
21 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 850
(3 pages)
17 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
17 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
5 November 2012Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 5 November 2012 (1 page)
3 October 2012Full accounts made up to 31 March 2012 (9 pages)
3 October 2012Full accounts made up to 31 March 2012 (9 pages)
5 July 2012Termination of appointment of David Ward Walton as a director on 18 March 2012 (1 page)
5 July 2012Termination of appointment of David Ward Walton as a director on 18 March 2012 (1 page)
10 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
2 November 2011 (5 pages)
2 November 2011 (5 pages)
29 September 2011Termination of appointment of Paula Grace as a secretary on 9 September 2011 (1 page)
29 September 2011Termination of appointment of Paula Grace as a secretary on 9 September 2011 (1 page)
29 September 2011Termination of appointment of Paula Grace as a secretary on 9 September 2011 (1 page)
24 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
24 February 2011Termination of appointment of Simon Ingram as a secretary (1 page)
24 February 2011Termination of appointment of Simon Ingram as a secretary (1 page)
17 February 2011Appointment of Paula Grace as a secretary (1 page)
17 February 2011Appointment of Paula Grace as a secretary (1 page)
28 July 2010Full accounts made up to 31 March 2010 (12 pages)
28 July 2010Full accounts made up to 31 March 2010 (12 pages)
5 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
19 February 2010Secretary's details changed for Simon Dominic Ingram on 1 October 2009 (1 page)
19 February 2010Secretary's details changed for Simon Dominic Ingram on 1 October 2009 (1 page)
19 February 2010Secretary's details changed for Simon Dominic Ingram on 1 October 2009 (1 page)
18 February 2010Director's details changed for Christopher Goulven Goss on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Simon Dominic Ingram on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Simon Dominic Ingram on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Simon Dominic Ingram on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Christopher Goulven Goss on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Christopher Goulven Goss on 1 October 2009 (2 pages)
18 February 2010Director's details changed for David Ward Walton on 1 October 2009 (2 pages)
18 February 2010Director's details changed for David Ward Walton on 1 October 2009 (2 pages)
18 February 2010Director's details changed for David Ward Walton on 1 October 2009 (2 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
3 April 2009Return made up to 15/02/09; full list of members (5 pages)
3 April 2009Return made up to 15/02/09; full list of members (5 pages)
21 March 2009Director and secretary's change of particulars / simon ingram / 06/02/2009 (1 page)
21 March 2009Director and secretary's change of particulars / simon ingram / 06/02/2009 (1 page)
21 March 2009Director appointed simon dominic ingram (1 page)
21 March 2009Director appointed simon dominic ingram (1 page)
7 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 August 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
29 August 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
8 April 2008Secretary appointed simon dominic ingram (2 pages)
8 April 2008Secretary appointed simon dominic ingram (2 pages)
8 April 2008Registered office changed on 08/04/2008 from acre house 11-15 william road london NW1 3ER (1 page)
8 April 2008Registered office changed on 08/04/2008 from acre house 11-15 william road london NW1 3ER (1 page)
8 April 2008Appointment terminated director and secretary keith stewart (1 page)
8 April 2008Appointment terminated director and secretary keith stewart (1 page)
4 March 2008Return made up to 15/02/08; full list of members (5 pages)
4 March 2008Return made up to 15/02/08; full list of members (5 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 June 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
5 June 2007Company name changed goswarton LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Ad 16/05/07--------- £ si 847@1=847 £ ic 3/850 (2 pages)
5 June 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
5 June 2007Ad 16/05/07--------- £ si 847@1=847 £ ic 3/850 (2 pages)
5 June 2007Company name changed goswarton LIMITED\certificate issued on 05/06/07 (2 pages)
22 March 2007Return made up to 15/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2007Return made up to 15/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 February 2006Incorporation (16 pages)
15 February 2006Incorporation (16 pages)