Company NameReality Gaming Limited
Company StatusDissolved
Company Number08898955
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Kerem Ozelli
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Smarts Place
London
WC2B 5LW
Director NameMr Alim Amirali Janmohamed
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address2 Sheraton Street 2nd Floor
London
W1F 8BH

Location

Registered Address8 Smarts Place
London
WC2B 5LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Alim Janmohamed
50.00%
Ordinary B
1 at £1Kerem Ozelli
50.00%
Ordinary A

Financials

Year2014
Net Worth-£37,191
Cash£12,690
Current Liabilities£69,862

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
2 December 2019Application to strike the company off the register (3 pages)
5 March 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
21 March 2018Change of details for Mr Kerem Ozelli as a person with significant control on 19 March 2018 (2 pages)
20 March 2018Change of details for Dr Kerem Ozelli as a person with significant control on 19 March 2018 (2 pages)
20 March 2018Change of details for Mr Kerem Ozelli as a person with significant control on 19 March 2018 (2 pages)
20 March 2018Change of details for Mr Kerem Ozelli as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Director's details changed for Mr Kerem Ozelli on 19 March 2018 (2 pages)
19 March 2018Change of details for Mr Kerem Ozelli as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Director's details changed for Mr Kerem Ozelli on 19 March 2018 (2 pages)
13 March 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
7 February 2018Registered office address changed from 2 Sheraton Street 2nd Floor London W1F 8BH to 8 Smarts Place London WC2B 5LW on 7 February 2018 (1 page)
15 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (8 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (8 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
15 May 2015Termination of appointment of Alim Amirali Janmohamed as a director on 11 May 2015 (1 page)
15 May 2015Termination of appointment of Alim Amirali Janmohamed as a director on 11 May 2015 (1 page)
12 February 2015Registered office address changed from 8 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom to 2 Sheraton Street 2Nd Floor London W1F 8BH on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 8 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom to 2 Sheraton Street 2Nd Floor London W1F 8BH on 12 February 2015 (1 page)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)