Company NamePoker Card Games Limited
Company StatusDissolved
Company Number08880084
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 1 month ago)
Dissolution Date14 July 2015 (8 years, 8 months ago)

Directors

Director NameMr Aaron Richard Johnston
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 September 2014(6 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (closed 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMead House Langton Road
Speldhurst
Kent
TN3 0JU
Director NameGuy Dominic Garrard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 New Wokingham Road
Crowthorne
Berkshire
RG45 6JR
Director NameGwenole Gaetan David Andrieux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2014(1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 September 2014)
RoleConsultant (Marketing)
Country of ResidenceUnited Kingdom
Correspondence Address25 Harley Street
London
W1G 9BR

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

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)
18 March 2015Application to strike the company off the register (3 pages)
18 March 2015Application to strike the company off the register (3 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
5 September 2014Termination of appointment of Gwenole Gaetan David Andrieux as a director on 1 September 2014 (1 page)
5 September 2014Appointment of Mr Aaron Johnston as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Mr Aaron Johnston as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Mr Aaron Johnston as a director on 1 September 2014 (2 pages)
5 September 2014Termination of appointment of Gwenole Gaetan David Andrieux as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Gwenole Gaetan David Andrieux as a director on 1 September 2014 (1 page)
15 July 2014Termination of appointment of Guy Dominic Garrard as a director on 10 June 2014 (1 page)
15 July 2014Termination of appointment of Guy Dominic Garrard as a director on 10 June 2014 (1 page)
28 February 2014Appointment of Gwenole Gaetan David Andrieux as a director on 13 February 2014 (2 pages)
28 February 2014Appointment of Gwenole Gaetan David Andrieux as a director on 13 February 2014 (2 pages)
19 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
19 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
19 February 2014Register inspection address has been changed (1 page)
19 February 2014Register inspection address has been changed (1 page)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)