Company NamePoker Heaven Limited
Company StatusDissolved
Company Number07445459
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameShaun Robert Barron
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 364, Building 3 Chiswick Park 566 Chiswick
London
W4 5YA
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusClosed
Appointed30 November 2010(1 week, 4 days after company formation)
Appointment Duration4 years, 7 months (closed 14 July 2015)
Correspondence AddressAlexandra House St Johns Street
Salisbury
Wiltshire
SP1 2SB
Director NameMr Justin David Elliott Byam Shaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2012)
RoleInvestor
Country of ResidenceEngland
Correspondence Address361 King Street
Hammersmith
London
W6 9NA

Contact

Websitewww.pokerheaven.com

Location

Registered Address500 Chiswick High Road, Suite G
Chiswick
London
W4 5RG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Gaming Media Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
23 January 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
23 January 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
4 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
18 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
18 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
1 August 2014Director's details changed for Shaun Robert Barron on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Shaun Robert Barron on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Shaun Robert Barron on 1 August 2014 (2 pages)
9 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
11 November 2013Registered office address changed from 361 King Street Hammersmith London W6 9NA United Kingdom on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 361 King Street Hammersmith London W6 9NA United Kingdom on 11 November 2013 (1 page)
8 November 2013Director's details changed for Shaun Robert Barron on 1 October 2013 (2 pages)
8 November 2013Director's details changed for Shaun Robert Barron on 1 October 2013 (2 pages)
8 November 2013Director's details changed for Shaun Robert Barron on 1 October 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
4 September 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
28 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
17 October 2012Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 (2 pages)
17 October 2012Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 (2 pages)
1 October 2012Termination of appointment of Justin Byam Shaw as a director (1 page)
1 October 2012Termination of appointment of Justin Byam Shaw as a director (1 page)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
11 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
6 September 2011Director's details changed for Mr Justin David Elliott Byam Shaw on 1 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Justin David Elliott Byam Shaw on 1 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Justin David Elliott Byam Shaw on 1 September 2011 (2 pages)
3 September 2011Director's details changed for Shaun Robert Barron on 1 September 2011 (2 pages)
3 September 2011Director's details changed for Shaun Robert Barron on 1 September 2011 (2 pages)
3 September 2011Director's details changed for Shaun Robert Barron on 1 September 2011 (2 pages)
2 September 2011Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 2 September 2011 (1 page)
11 May 2011Appointment of Mr Justin David Elliott Byam Shaw as a director (3 pages)
11 May 2011Appointment of Mr Justin David Elliott Byam Shaw as a director (3 pages)
30 November 2010Appointment of Wilsons (Company Secretaries) Limited as a secretary (2 pages)
30 November 2010Appointment of Wilsons (Company Secretaries) Limited as a secretary (2 pages)
30 November 2010Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
30 November 2010Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)