London
NW1 2PL
Director Name | Mr Premod Paul Thomas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 21 June 2012(6 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 15 July 2014) |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Ms Susan Lim Geok Mui |
---|---|
Status | Closed |
Appointed | 02 May 2013(7 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 July 2014) |
Role | Company Director |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Miss Fiona Keddie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 15 July 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Philip James Gunn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Greenwood Crescent Singapore 286970 |
Director Name | Mr Paul James Collis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Richwood 7 Autumn Walk Maidenhead Berkshire SL6 4ND |
Director Name | Arun Amarsi |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 97-99 Bostock House Park Street London W1K 7HA |
Secretary Name | Philip James Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Greenwood Crescent Singapore 286970 |
Secretary Name | Mr Ian Kendall Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Director Name | Stephen Carrington |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2008) |
Role | Director Of Operations |
Correspondence Address | Woodbine Cottage 72 Loughborough Road Coleorton Leicestershire LE67 8HG |
Director Name | Michael John Smith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 April 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Director Name | Mark Thomas Gregory |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2008) |
Role | Chief Operating Officer |
Correspondence Address | Mahala 1 Kiln Close Calvert Buckinghamshire MK18 2FD |
Secretary Name | Michael John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Crewys Road London NW2 2AA |
Secretary Name | Julie McGuirk |
---|---|
Status | Resigned |
Appointed | 03 September 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2011) |
Role | Commercial Solicitor |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Director Name | Mr Timothy James Scoble |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Secretary Name | Ms Seok Hui Blackwell |
---|---|
Status | Resigned |
Appointed | 01 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 December 2011) |
Role | Company Director |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Director Name | Mr Andy Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Jocelyn Ng |
---|---|
Status | Resigned |
Appointed | 03 January 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Ms Jeanette Ling Hsieh-Lin |
---|---|
Status | Resigned |
Appointed | 01 February 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 May 2013) |
Role | Company Director |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stephenson House 75 Hampstead Road London NW1 2PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
1 at £1 | Clermont Leisure (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | Application to strike the company off the register (3 pages) |
21 March 2014 | Application to strike the company off the register (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
22 June 2013 | Appointment of Miss Fiona Keddie as a director (2 pages) |
22 June 2013 | Appointment of Miss Fiona Keddie as a director (2 pages) |
21 June 2013 | Termination of appointment of Andy Hughes as a director (1 page) |
21 June 2013 | Termination of appointment of Andy Hughes as a director (1 page) |
22 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary (1 page) |
10 May 2013 | Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page) |
10 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary (1 page) |
10 May 2013 | Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page) |
6 February 2013 | Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page) |
6 February 2013 | Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page) |
4 February 2013 | Termination of appointment of Jocelyn Ng as a secretary (1 page) |
4 February 2013 | Termination of appointment of Jocelyn Ng as a secretary (1 page) |
10 January 2013 | Second filing of AP01 previously delivered to Companies House
|
10 January 2013 | Second filing of AP01 previously delivered to Companies House
|
26 September 2012 | Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page) |
17 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 June 2012 | Appointment of Mr Premod Paul Thomas as a director
|
25 June 2012 | Appointment of Mr Premod Paul Thomas as a director
|
9 May 2012 | Termination of appointment of Timothy Scoble as a director (1 page) |
9 May 2012 | Termination of appointment of Timothy Scoble as a director (1 page) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Accounts for a dormant company made up to 2 July 2011 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 2 July 2011 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 2 July 2011 (2 pages) |
10 February 2012 | Appointment of Fiona Keddie as a secretary (1 page) |
10 February 2012 | Appointment of Fiona Keddie as a secretary (1 page) |
12 January 2012 | Appointment of Jocelyn Ng as a secretary (1 page) |
12 January 2012 | Appointment of Jocelyn Ng as a secretary (1 page) |
11 January 2012 | Termination of appointment of Seok Blackwell as a secretary (1 page) |
11 January 2012 | Termination of appointment of Seok Blackwell as a secretary (1 page) |
31 October 2011 | Termination of appointment of Julie Mcguirk as a secretary (1 page) |
31 October 2011 | Termination of appointment of Julie Mcguirk as a secretary (1 page) |
11 May 2011 | Termination of appointment of Michael Smith as a director (1 page) |
11 May 2011 | Termination of appointment of Michael Smith as a director (1 page) |
3 May 2011 | Appointment of Mr Andy Hughes as a director (2 pages) |
3 May 2011 | Appointment of Mr Andy Hughes as a director (2 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Accounts for a dormant company made up to 26 June 2010 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 26 June 2010 (2 pages) |
10 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
5 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Accounts for a dormant company made up to 27 June 2009 (3 pages) |
19 March 2010 | Accounts for a dormant company made up to 27 June 2009 (3 pages) |
8 December 2009 | Appointment of a secretary (1 page) |
8 December 2009 | Appointment of a secretary (1 page) |
4 December 2009 | Appointment of Mr Timothy James Scoble as a director (2 pages) |
4 December 2009 | Appointment of Ms. Seok Hui Blackwell as a secretary (1 page) |
4 December 2009 | Appointment of Mr Timothy James Scoble as a director (2 pages) |
4 December 2009 | Appointment of Ms. Seok Hui Blackwell as a secretary (1 page) |
16 October 2009 | Director's details changed for Michael John Smith on 2 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Julie Mcguirk on 2 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Julie Mcguirk on 2 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Julie Mcguirk on 2 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Julie Mcguirk on 2 October 2009 (1 page) |
16 October 2009 | Director's details changed for Michael John Smith on 2 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Julie Mcguirk on 2 October 2009 (1 page) |
16 October 2009 | Director's details changed for Michael John Smith on 2 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Julie Mcguirk on 2 October 2009 (1 page) |
17 September 2009 | Secretary appointed julie mcguirk (1 page) |
17 September 2009 | Appointment terminated secretary michael smith (1 page) |
17 September 2009 | Appointment terminated secretary michael smith (1 page) |
17 September 2009 | Secretary appointed julie mcguirk (1 page) |
18 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
9 March 2009 | Appointment terminated director paul collis (1 page) |
9 March 2009 | Appointment terminated director paul collis (1 page) |
17 October 2008 | Accounts for a dormant company made up to 28 June 2008 (2 pages) |
17 October 2008 | Accounts for a dormant company made up to 28 June 2008 (2 pages) |
2 July 2008 | Secretary appointed michael john smith (1 page) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
2 July 2008 | Secretary appointed michael john smith (1 page) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
11 June 2008 | Appointment terminated director stephen carrington (1 page) |
11 June 2008 | Appointment terminated director stephen carrington (1 page) |
1 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
4 September 2007 | Memorandum and Articles of Association (14 pages) |
4 September 2007 | Memorandum and Articles of Association (14 pages) |
30 August 2007 | Company name changed the wolverhampton gaming company LIMITED\certificate issued on 30/08/07 (2 pages) |
30 August 2007 | Company name changed the wolverhampton gaming company LIMITED\certificate issued on 30/08/07 (2 pages) |
10 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
10 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
14 July 2007 | New director appointed (1 page) |
14 July 2007 | New director appointed (1 page) |
14 July 2007 | New director appointed (1 page) |
14 July 2007 | New director appointed (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
21 September 2006 | Company name changed the number 3 gaming company LTD\certificate issued on 21/09/06 (2 pages) |
21 September 2006 | Company name changed the number 3 gaming company LTD\certificate issued on 21/09/06 (2 pages) |
25 May 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
25 May 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New secretary appointed;new director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New secretary appointed;new director appointed (3 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
21 April 2006 | Incorporation (17 pages) |
21 April 2006 | Incorporation (17 pages) |