Company NameThe Bournemouth Gaming Club Limited
Company StatusDissolved
Company Number05728702
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date18 September 2007 (16 years, 6 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
Appointed03 March 2006(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(6 months, 1 week after company formation)
Appointment Duration1 year (closed 18 September 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(8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 18 September 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
Appointed03 March 2006(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
Appointed03 March 2006(same day as company formation)
RoleFinance Officer
Correspondence Address79 Farner Drive
11-03 Sommerville Park
Singapore
259283
286780
Secretary NamePhilip James Gunn
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address79 Farner Drive
11-03 Sommerville Park
Singapore
259283
286780
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 2006(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

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007Director resigned (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
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)
1 June 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Incorporation (17 pages)