Company NameGamcare Trade Services Limited
Company StatusDissolved
Company Number06308868
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameGamcare Trading Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Simon Thomas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(1 day after company formation)
Appointment Duration11 years, 8 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 49 - 51, East Road
London
N1 6AH
Secretary NameMr Syed Ali Naqi
StatusClosed
Appointed01 December 2018(11 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (closed 26 March 2019)
RoleCompany Director
Correspondence AddressCan Mezzanine 49 - 51, East Road
London
N1 6AH
Director NamePeter Graham Rusbridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 21 February 2012)
RoleCompany Director
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameIan William Bernard McRobbie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(1 day after company formation)
Appointment Duration9 years, 8 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Greenfields Road
Horley
Surrey
RH6 8HW
Secretary NameMrs Marjorie Jones
NationalityBritish
StatusResigned
Appointed12 July 2007(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2012)
RoleBusiness Administrator-Company
Correspondence Address18 Gurney Road
Stratford
London
E15 1SH
Secretary NameMr Andy Cottrell
StatusResigned
Appointed01 July 2013(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2018)
RoleCompany Director
Correspondence Address2nd Floor St. John's Hill
London
SW11 1TR
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitegamcaretradeservices.com
Telephone0808 8020133
Telephone regionFreephone

Location

Registered AddressCan Mezzanine
49 - 51, East Road
London
N1 6AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

1 at £1National Association For Gambling Care Educational Resources & Training
100.00%
Ordinary

Financials

Year2014
Net Worth-£106,881
Cash£58,927
Current Liabilities£165,808

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(5 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
7 September 2014Director's details changed for Mr James Simon Thomas on 1 August 2014 (3 pages)
7 September 2014Director's details changed for Mr James Simon Thomas on 1 August 2014 (3 pages)
1 August 2014Registered 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 2014Registered 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 2014Appointment of Mr Andy Cottrell as a secretary on 1 July 2013 (2 pages)
1 August 2014Appointment of Mr Andy Cottrell as a secretary on 1 July 2013 (2 pages)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
1 August 2014Termination of appointment of Hal Management Limited as a secretary on 30 June 2013 (1 page)
26 November 2013Full accounts made up to 31 March 2013 (11 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
5 August 2013Termination of appointment of Marjorie Jones as a secretary (1 page)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
3 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
13 April 2012Termination of appointment of Peter Rusbridge as a director (1 page)
13 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
18 November 2010Full accounts made up to 31 March 2010 (13 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (11 pages)
9 January 2010Appointment of Peter Graham Rusbridge as a director (2 pages)
16 July 2009Return made up to 11/07/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
26 March 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
26 September 2008Return made up to 11/07/08; full list of members (6 pages)
18 July 2008Secretary appointed hal management LIMITED (2 pages)
7 May 2008Company name changed gamcare trading services LIMITED\certificate issued on 09/05/08 (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Director's particulars changed (1 page)
4 August 2007New director appointed (4 pages)
4 August 2007New director appointed (1 page)
4 August 2007New secretary appointed (1 page)
11 July 2007Incorporation (13 pages)