Las Vegas
Nevada 89119
United States
Secretary Name | Mr Michael Alan Quartieri |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 February 2018(6 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6 Las Vegas Nevada 89119 United States |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr David Andrew Loveday |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Colin John Rowlands |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(5 months after company formation) |
Appointment Duration | 5 years (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Jeremy Thompson-Hill |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Secretary Name | Susanna Gay Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 March 2013) |
Role | Company Director |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Secretary Name | Silas Augustine John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick London W4 5XT |
Director Name | Mr Silas Augustine John Brown |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick London W4 5XT |
Director Name | Mr Matthew Stuart Davey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | Las Vegas, Usa |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick London W4 5XT |
Director Name | Mr Eric John Matejevich |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2017(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 February 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick London W4 5XT |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ob Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
25 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2020 | Return of final meeting in a members' voluntary winding up (6 pages) |
21 February 2020 | Liquidators' statement of receipts and payments to 10 January 2020 (6 pages) |
7 February 2019 | Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT to 15 Canada Square London E14 5GL on 7 February 2019 (2 pages) |
30 January 2019 | Appointment of a voluntary liquidator (3 pages) |
30 January 2019 | Resolutions
|
30 January 2019 | Declaration of solvency (6 pages) |
17 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
24 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
13 August 2018 | Termination of appointment of Matthew Stuart Davey as a director on 31 July 2018 (1 page) |
23 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 March 2018 | Appointment of Mr Michael Alan Quartieri as a director on 28 February 2018 (2 pages) |
21 March 2018 | Appointment of Mr Michael Alan Quartieri as a secretary on 28 February 2018 (2 pages) |
21 March 2018 | Termination of appointment of Silas Augustine John Brown as a secretary on 28 February 2018 (1 page) |
21 March 2018 | Termination of appointment of Silas Augustine John Brown as a director on 28 February 2018 (1 page) |
21 March 2018 | Termination of appointment of Eric John Matejevich as a director on 28 February 2018 (1 page) |
21 November 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
21 November 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
8 August 2017 | Appointment of Mr Eric John Matejevich as a director on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Eric John Matejevich as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Colin John Rowlands as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Colin John Rowlands as a director on 4 August 2017 (1 page) |
5 April 2017 | Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Jeremy Thompson-Hill as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Jeremy Thompson-Hill as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (3 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (3 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (3 pages) |
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (3 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
15 August 2012 | Appointment of Mr Jeremy Thompson-Hill as a director (3 pages) |
15 August 2012 | Appointment of Susanna Gay Underwood as a secretary (3 pages) |
15 August 2012 | Appointment of Mr David Andrew Loveday as a director (4 pages) |
15 August 2012 | Appointment of Mr Jeremy Thompson-Hill as a director (3 pages) |
15 August 2012 | Appointment of Colin Rowlands as a director (3 pages) |
15 August 2012 | Appointment of Colin Rowlands as a director (3 pages) |
15 August 2012 | Appointment of Susanna Gay Underwood as a secretary (3 pages) |
15 August 2012 | Appointment of Mr David Andrew Loveday as a director (4 pages) |
14 August 2012 | Registered office address changed from Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 14 August 2012 (2 pages) |
14 August 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages) |
14 August 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages) |
14 August 2012 | Termination of appointment of Martin Mcnair as a director (2 pages) |
14 August 2012 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
14 August 2012 | Registered office address changed from Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 14 August 2012 (2 pages) |
14 August 2012 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
14 August 2012 | Termination of appointment of Martin Mcnair as a director (2 pages) |
29 February 2012 | Incorporation (27 pages) |
29 February 2012 | Incorporation (27 pages) |