House Of Gains
London
SE1 4HD
Secretary Name | Mr Michael David Endres |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Chester Court Lomond Grove London SE5 7HS |
Registered Address | 75 Pages Walk Pages Walk London SE1 4HD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | Michael David Endres 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,035 |
Cash | £4,831 |
Current Liabilities | £14,509 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | Application to strike the company off the register (3 pages) |
13 September 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Registered office address changed from Flat 30 Spa Road London SE16 3SG to 75 Pages Walk Pages Walk London SE1 4HD on 23 June 2016 (1 page) |
23 June 2016 | Director's details changed for Mr Michael David Endres on 23 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Registered office address changed from Flat 30 Spa Road London SE16 3SG to 75 Pages Walk Pages Walk London SE1 4HD on 23 June 2016 (1 page) |
23 June 2016 | Director's details changed for Mr Michael David Endres on 23 June 2016 (2 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Mr Michael David Endres on 1 May 2014 (2 pages) |
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Register inspection address has been changed from C/O Michael Endres 42 Chester Court Lomond Grove London SE5 7HS England (1 page) |
23 June 2014 | Register inspection address has been changed from C/O Michael Endres 42 Chester Court Lomond Grove London SE5 7HS England (1 page) |
23 June 2014 | Director's details changed for Mr Michael David Endres on 1 May 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Michael David Endres on 1 May 2014 (2 pages) |
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
7 May 2014 | Registered office address changed from 42 Chester Court Lomond Grove London SE5 7HS on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 42 Chester Court Lomond Grove London SE5 7HS on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 42 Chester Court Lomond Grove London SE5 7HS on 7 May 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Company name changed endres' gamebit LIMITED\certificate issued on 07/06/13
|
7 June 2013 | Company name changed endres' gamebit LIMITED\certificate issued on 07/06/13
|
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
20 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Director's details changed for Mr Michael David Endres on 9 June 2010 (2 pages) |
7 July 2010 | Termination of appointment of Michael Endres as a secretary (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Director's details changed for Mr Michael David Endres on 9 June 2010 (2 pages) |
7 July 2010 | Termination of appointment of Michael Endres as a secretary (1 page) |
7 July 2010 | Director's details changed for Mr Michael David Endres on 9 June 2010 (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 55 hartington road twickenham TW1 3EL england (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 55 hartington road twickenham TW1 3EL england (1 page) |
9 June 2009 | Incorporation (17 pages) |
9 June 2009 | Incorporation (17 pages) |