Company NameVegas Slots Limited
Company StatusDissolved
Company Number06967067
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Linda O'Sullivan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(1 year after company formation)
Appointment Duration4 years, 3 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage Duddenhill Lane
London
NW10 1BJ
Director NameMr Terence Frank O'Sullivan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(1 year after company formation)
Appointment Duration4 years, 3 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage Duddenhill Lane
London
NW10 1BJ
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gray`S Inn Road
London
WC1X 8HP
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX
Director NameChristopher Paul Hogan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(1 day after company formation)
Appointment Duration1 year (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Pennington Road
Chalfont St Peter
Bucks
SL9 9PJ
Director NameMrs Linda O'Sullivan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(2 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 08 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage Duddenhill Lane
London
NW10 1BJ

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Mrs Linda O'sullivan
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
18 July 2014Application to strike the company off the register (4 pages)
18 July 2014Application to strike the company off the register (4 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
4 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
17 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
20 September 2011Appointment of Mrs Linda O'sullivan as a director (2 pages)
20 September 2011Appointment of Mrs Linda O'sullivan as a director (2 pages)
20 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
19 September 2011Appointment of Mr Terence Frank O'sullivan as a director (2 pages)
19 September 2011Termination of appointment of Christopher Hogan as a director (1 page)
19 September 2011Appointment of Mr Terence Frank O'sullivan as a director (2 pages)
19 September 2011Termination of appointment of Christopher Hogan as a director (1 page)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
3 December 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 3 December 2009 (1 page)
9 September 2009Appointment terminated director linda o'sullivan (1 page)
9 September 2009Appointment terminated director linda o'sullivan (1 page)
9 September 2009Ad 09/08/09\gbp si 99@1=99\gbp ic 100/199\ (1 page)
9 September 2009Ad 09/08/09\gbp si 99@1=99\gbp ic 100/199\ (1 page)
9 September 2009Director appointed mrs linda o'sullivan (1 page)
9 September 2009Director appointed mrs linda o'sullivan (1 page)
11 August 2009Director appointed christopher paul hogan (2 pages)
11 August 2009Appointment terminated secretary david vallance (1 page)
11 August 2009Director appointed christopher paul hogan (2 pages)
11 August 2009Appointment terminated director lee galloway (1 page)
11 August 2009Appointment terminated secretary david vallance (1 page)
11 August 2009Appointment terminated director lee galloway (1 page)
11 August 2009Ad 22/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 August 2009Ad 22/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 July 2009Incorporation (17 pages)
20 July 2009Incorporation (17 pages)