Company NameCasino Express Limited
Company StatusDissolved
Company Number09606630
CategoryPrivate Limited Company
Incorporation Date23 May 2015(8 years, 11 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr John Michael Burns
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2015(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 14 March 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Tadworth Parade
Hornchurch
Essex
RM12 5AS
Director NameMr Michael Youngman
Date of BirthMarch 1988 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address6 Tadworth Parade
Hornchurch
Essex
RM12 5AS
Director NameMr Jeffrey Fred Youngman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(1 week, 2 days after company formation)
Appointment Duration4 months (resigned 01 October 2015)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address6 Tadworth Parade
Hornchurch
Essex
RM12 5AS
Director NameMr Darren Edmonds
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(4 months, 1 week after company formation)
Appointment Duration5 days (resigned 06 October 2015)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence Address6 Tadworth Parade
Hornchurch
Essex
RM12 5AS

Location

Registered Address6 Tadworth Parade
Hornchurch
Essex
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1John Burns
40.00%
Ordinary
20 at £1Jeffrey Youngman
20.00%
Ordinary
20 at £1Michael Youngman
20.00%
Ordinary
20 at £1Stephen Brand
20.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
6 October 2015Appointment of Mr John Michael Burns as a director on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Darren Edmonds as a director on 6 October 2015 (1 page)
6 October 2015Appointment of Mr John Michael Burns as a director on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Darren Edmonds as a director on 6 October 2015 (1 page)
6 October 2015Appointment of Mr John Michael Burns as a director on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Darren Edmonds as a director on 6 October 2015 (1 page)
5 October 2015Termination of appointment of Jeffrey Fred Youngman as a director on 1 October 2015 (1 page)
5 October 2015Appointment of Mr Darren Edmonds as a director on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of Jeffrey Fred Youngman as a director on 1 October 2015 (1 page)
5 October 2015Appointment of Mr Darren Edmonds as a director on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of Jeffrey Fred Youngman as a director on 1 October 2015 (1 page)
5 October 2015Appointment of Mr Darren Edmonds as a director on 1 October 2015 (2 pages)
4 August 2015Appointment of Mr Jeffrey Fred Youngman as a director on 1 June 2015 (2 pages)
4 August 2015Appointment of Mr Jeffrey Fred Youngman as a director on 1 June 2015 (2 pages)
4 August 2015Appointment of Mr Jeffrey Fred Youngman as a director on 1 June 2015 (2 pages)
3 August 2015Termination of appointment of Michael Youngman as a director on 1 June 2015 (1 page)
3 August 2015Termination of appointment of Michael Youngman as a director on 1 June 2015 (1 page)
3 August 2015Termination of appointment of Michael Youngman as a director on 1 June 2015 (1 page)
23 May 2015Incorporation
Statement of capital on 2015-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2015Incorporation
Statement of capital on 2015-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)