London
Middlesex
W2 2NX
Director Name | Mr Dominic Cosmas Samson Young |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68a Castlebar Road London W5 2DD |
Director Name | Mr Justin Jacques Le Fort |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fordwych Road London NW2 3TG |
Director Name | Mr Henry John Woodsend |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 July 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 63 Brynland Avenue Bristol BS7 9DX |
Director Name | Stephen Welch |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Delves House Queen's Gate Terrace London Greater London SW7 5PR |
Registered Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dominic Green 25.00% Ordinary |
---|---|
1 at £1 | Dominic Young 25.00% Ordinary |
1 at £1 | Henry Woodsend 25.00% Ordinary |
1 at £1 | Justin Le Fort 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,316 |
Current Liabilities | £35,316 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 November 2015 | Director's details changed for Justin Jacques Le Fort on 10 October 2014 (2 pages) |
29 June 2015 | Sub-division of shares on 17 June 2015 (5 pages) |
29 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
1 May 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
26 January 2015 | Company name changed gaming pools LIMITED\certificate issued on 26/01/15
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Termination of appointment of Stephen Welch as a director (1 page) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 September 2013 | Appointment of Mr Henry John Woodsend as a director (2 pages) |
6 August 2013 | Director's details changed for Dominic Cusmas Samson Young on 4 May 2013 (3 pages) |
6 August 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
6 August 2013 | Director's details changed for Dominic Cusmas Samson Young on 4 May 2013 (3 pages) |
5 August 2013 | Director's details changed for Justin Jacques Le Fort on 8 October 2012 (2 pages) |
5 August 2013 | Director's details changed for Justin Jacques Le Fort on 8 October 2012 (2 pages) |
28 May 2013 | Registered office address changed from 31 Delves House Queen's Gate Terrace London Greater London SW7 5PR on 28 May 2013 (2 pages) |
23 April 2012 | Incorporation
|