London
N1 6AH
Secretary Name | Mr Syed Ali Naqi |
---|---|
Status | Closed |
Appointed | 01 December 2018(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | Can Mezzanine 49 - 51, East Road London N1 6AH |
Director Name | Peter Graham Rusbridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 February 2012) |
Role | Company Director |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Ian William Bernard McRobbie |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Greenfields Road Horley Surrey RH6 8HW |
Secretary Name | Mrs Marjorie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2012) |
Role | Business Administrator-Company |
Correspondence Address | 18 Gurney Road Stratford London E15 1SH |
Secretary Name | Mr Andy Cottrell |
---|---|
Status | Resigned |
Appointed | 01 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor St. John's Hill London SW11 1TR |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | gamcaretradeservices.com |
---|---|
Telephone | 0808 8020133 |
Telephone region | Freephone |
Registered Address | Can Mezzanine 49 - 51, East Road London N1 6AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
1 at £1 | National Association For Gambling Care Educational Resources & Training 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£106,881 |
Cash | £58,927 |
Current Liabilities | £165,808 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
---|---|
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
7 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
7 September 2014 | Director's details changed for Mr James Simon Thomas on 1 August 2014 (3 pages) |
7 September 2014 | Director's details changed for Mr James Simon Thomas on 1 August 2014 (3 pages) |
1 August 2014 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 2Nd Floor,7-11 St. John's Hill London SW11 1TR on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 2Nd Floor,7-11 St. John's Hill London SW11 1TR on 1 August 2014 (1 page) |
1 August 2014 | Appointment of Mr Andy Cottrell as a secretary on 1 July 2013 (2 pages) |
1 August 2014 | Appointment of Mr Andy Cottrell as a secretary on 1 July 2013 (2 pages) |
1 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Termination of appointment of Hal Management Limited as a secretary on 30 June 2013 (1 page) |
26 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 August 2013 | Termination of appointment of Marjorie Jones as a secretary (1 page) |
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Termination of appointment of Peter Rusbridge as a director (1 page) |
13 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (11 pages) |
9 January 2010 | Appointment of Peter Graham Rusbridge as a director (2 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
26 March 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
26 September 2008 | Return made up to 11/07/08; full list of members (6 pages) |
18 July 2008 | Secretary appointed hal management LIMITED (2 pages) |
7 May 2008 | Company name changed gamcare trading services LIMITED\certificate issued on 09/05/08 (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
4 August 2007 | New director appointed (4 pages) |
4 August 2007 | New director appointed (1 page) |
4 August 2007 | New secretary appointed (1 page) |
11 July 2007 | Incorporation (13 pages) |