Company NameInternational Gaming Operations Limited
Company StatusDissolved
Company Number06168928
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NameTicketclip Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFrank Albert Attal
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed20 April 2007(1 month after company formation)
Appointment Duration8 years, 9 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Beaufort Gardens
Chelsea
London
SW3 1PW
Secretary NameS.C.R. Secretaries Limited (Corporation)
StatusClosed
Appointed20 April 2007(1 month after company formation)
Appointment Duration8 years, 9 months (closed 26 January 2016)
Correspondence Address1 Bedford Row
London
WC1R 4BZ
Director NameJan Klaus Hoppe
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed20 April 2007(1 month after company formation)
Appointment DurationResigned same day (resigned 20 April 2007)
RoleSolicitor
Correspondence Address1 Bedford Row
London
WC1R 4BZ
Director NameMr Tristan Nenne Sjoberg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed20 April 2007(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address53 Cairnhill Road
Cairnhill Plaza
Unit 29-02
229664
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSalamanca Square
9g Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

10k at £1Editec Sal
100.00%
Ordinary

Financials

Year2014
Net Worth-£201,908
Cash£3,549
Current Liabilities£89,743

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
14 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(4 pages)
14 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(4 pages)
21 October 2014Termination of appointment of Tristan Nenne Sjoberg as a director on 11 July 2014 (2 pages)
21 October 2014Termination of appointment of Tristan Nenne Sjoberg as a director on 11 July 2014 (2 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10,000
(5 pages)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10,000
(5 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
13 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
20 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
13 April 2011Secretary's details changed for Scr Secretaries Limited on 18 March 2011 (2 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
13 April 2011Secretary's details changed for Scr Secretaries Limited on 18 March 2011 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Frank Attal on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Frank Attal on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Tristan Sjoberg on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Tristan Sjoberg on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Frank Attal on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Tristan Sjoberg on 1 January 2010 (2 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
24 September 2009Registered office changed on 24/09/2009 from salamanca square 9G albert embankment london SE1 7SP (1 page)
24 September 2009Registered office changed on 24/09/2009 from salamanca square 9G albert embankment london SE1 7SP (1 page)
23 July 2009Registered office changed on 23/07/2009 from 1 bedford row london WC1R 4BZ (1 page)
23 July 2009Registered office changed on 23/07/2009 from 1 bedford row london WC1R 4BZ (1 page)
5 May 2009Return made up to 19/03/09; no change of members (4 pages)
5 May 2009Return made up to 19/03/09; no change of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
31 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 April 2008Return made up to 19/03/08; full list of members (7 pages)
18 April 2008Return made up to 19/03/08; full list of members (7 pages)
6 July 2007Ad 19/06/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 July 2007Ad 19/06/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 July 2007Memorandum and Articles of Association (9 pages)
4 July 2007Memorandum and Articles of Association (9 pages)
2 July 2007Company name changed ticketclip LIMITED\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed ticketclip LIMITED\certificate issued on 02/07/07 (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
20 June 2007£ nc 1000/10000 30/04/07 (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2007Director resigned (1 page)
20 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2007New director appointed (2 pages)
20 June 2007£ nc 1000/10000 30/04/07 (1 page)
20 June 2007Director resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Registered office changed on 25/04/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 2007Registered office changed on 25/04/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 2007Secretary resigned (1 page)
19 March 2007Incorporation (17 pages)
19 March 2007Incorporation (17 pages)