Company NameTakethemon Limited
Company StatusDissolved
Company Number08041918
CategoryPrivate Limited Company
Incorporation Date23 April 2012(11 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 8 months ago)
Previous NameGaming Pools Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameDominic John Anderson Green
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hyde Park Gardens Mews
London
Middlesex
W2 2NX
Director NameMr Dominic Cosmas Samson Young
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68a Castlebar Road
London
W5 2DD
Director NameMr Justin Jacques Le Fort
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fordwych Road
London
NW2 3TG
Director NameMr Henry John Woodsend
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 18 July 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address63 Brynland Avenue
Bristol
BS7 9DX
Director NameStephen Welch
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Delves House Queen's Gate Terrace
London
Greater London
SW7 5PR

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dominic Green
25.00%
Ordinary
1 at £1Dominic Young
25.00%
Ordinary
1 at £1Henry Woodsend
25.00%
Ordinary
1 at £1Justin Le Fort
25.00%
Ordinary

Financials

Year2014
Net Worth-£35,316
Current Liabilities£35,316

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Application to strike the company off the register (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4,004
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 November 2015Director's details changed for Justin Jacques Le Fort on 10 October 2014 (2 pages)
29 June 2015Sub-division of shares on 17 June 2015 (5 pages)
29 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 4,000
(5 pages)
1 May 2015Registered office address changed from 68a Castlebar Road Ealing London W5 2DD to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 68a Castlebar Road Ealing London W5 2DD to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 1 May 2015 (1 page)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(6 pages)
23 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(6 pages)
26 January 2015Company name changed gaming pools LIMITED\certificate issued on 26/01/15
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(7 pages)
18 February 2014Termination of appointment of Stephen Welch as a director (1 page)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(7 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 September 2013Appointment of Mr Henry John Woodsend as a director (2 pages)
6 August 2013Director's details changed for Dominic Cusmas Samson Young on 4 May 2013 (3 pages)
6 August 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
6 August 2013Director's details changed for Dominic Cusmas Samson Young on 4 May 2013 (3 pages)
5 August 2013Director's details changed for Justin Jacques Le Fort on 8 October 2012 (2 pages)
5 August 2013Director's details changed for Justin Jacques Le Fort on 8 October 2012 (2 pages)
28 May 2013Registered office address changed from 31 Delves House Queen's Gate Terrace London Greater London SW7 5PR on 28 May 2013 (2 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)