London
E14 5GL
Director Name | Ms Constance Purcell James |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 October 2021(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 04 June 2022) |
Role | Executive Vice President, Cfo |
Country of Residence | United States |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Secretary Name | Ms Melissa Autumn Braff Bengtson |
---|---|
Status | Closed |
Appointed | 15 October 2021(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 04 June 2022) |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Peter Charles Cox |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Art Elliot Hamilton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2016(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 31 March 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 8691 W. Sahara Suite 200 Las Vegas Nevada 89117 |
Director Name | Mr Matt Stuart Davey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 2016(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick London W4 5XT |
Secretary Name | Matt Stafford |
---|---|
Status | Resigned |
Appointed | 22 March 2016(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 8691 W. Sahara Suite 200 Las Vegas Nevada 89117 |
Secretary Name | Mr Silas Augustine John Brown |
---|---|
Status | Resigned |
Appointed | 31 August 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick London W4 5XT |
Director Name | Mr Silas Augustine John Brown |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(1 year after company formation) |
Appointment Duration | 11 months (resigned 28 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick London W4 5XT |
Director Name | Mr Eric John Matejevich |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2017(1 year after company formation) |
Appointment Duration | 11 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick London W4 5XT |
Director Name | Mr Michael Alan Quartieri |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2018(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Secretary Name | Mr Michael Alan Quartieri |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 2018(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Director Name | Mr Michael Christopher Eklund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2020(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Secretary Name | Mr Michael Christopher Eklund |
---|---|
Status | Resigned |
Appointed | 26 June 2020(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2021) |
Role | Company Director |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Director Name | Dentons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
13 May 2016 | Delivered on: 19 May 2016 Satisfied on: 2 June 2016 Persons entitled: Ares Management Limited Classification: A registered charge Fully Satisfied |
---|
19 February 2021 | Liquidators' statement of receipts and payments to 10 January 2021 (6 pages) |
---|---|
2 July 2020 | Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020 (1 page) |
2 July 2020 | Termination of appointment of Michael Alan Quartieri as a secretary on 26 June 2020 (1 page) |
2 July 2020 | Appointment of Mr Michael Christopher Eklund as a secretary on 26 June 2020 (2 pages) |
21 February 2020 | Liquidators' statement of receipts and payments to 10 January 2020 (6 pages) |
7 February 2019 | Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT to 15 Canada Square London E14 5GL on 7 February 2019 (2 pages) |
30 January 2019 | Resolutions
|
30 January 2019 | Declaration of solvency (6 pages) |
30 January 2019 | Appointment of a voluntary liquidator (3 pages) |
17 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
11 December 2018 | Solvency Statement dated 07/12/18 (1 page) |
11 December 2018 | Statement of capital on 11 December 2018
|
11 December 2018 | Statement by Directors (1 page) |
11 December 2018 | Resolutions
|
30 November 2018 | Statement of capital following an allotment of shares on 2 November 2018
|
24 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
13 August 2018 | Termination of appointment of Matthew Stuart Davey as a director on 31 July 2018 (1 page) |
24 May 2018 | Change of share class name or designation (2 pages) |
18 May 2018 | Confirmation statement made on 6 March 2018 with updates (6 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
30 April 2018 | Change of share class name or designation (1 page) |
22 March 2018 | Appointment of Mr Michael Alan Quartieri as a director on 28 February 2018 (2 pages) |
21 March 2018 | Termination of appointment of Silas Augustine John Brown as a director on 28 February 2018 (1 page) |
21 March 2018 | Appointment of Mr Michael Alan Quartieri as a secretary on 28 February 2018 (2 pages) |
21 March 2018 | Termination of appointment of Eric John Matejevich as a director on 28 February 2018 (1 page) |
21 March 2018 | Termination of appointment of Silas Augustine John Brown as a secretary on 28 February 2018 (1 page) |
18 January 2018 | Full accounts made up to 31 December 2016 (19 pages) |
18 January 2018 | Full accounts made up to 31 December 2016 (19 pages) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2017 | Director's details changed for Mr Matt Davey on 4 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Matt Davey on 4 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Eric John Matejevich as a director on 31 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Art Hamilton as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Eric John Matejevich as a director on 31 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Art Hamilton as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
5 September 2016 | Registered office address changed from 43 Manchester Street London W1U 7LP England to Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 5 September 2016 (1 page) |
5 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 September 2016 | Termination of appointment of Matt Stafford as a secretary on 31 August 2016 (1 page) |
5 September 2016 | Registered office address changed from 43 Manchester Street London W1U 7LP England to Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 5 September 2016 (1 page) |
5 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 September 2016 | Appointment of Mr Silas Augustine John Brown as a secretary on 31 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Matt Stafford as a secretary on 31 August 2016 (1 page) |
5 September 2016 | Appointment of Mr Silas Augustine John Brown as a secretary on 31 August 2016 (2 pages) |
6 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
2 June 2016 | Satisfaction of charge 100471630001 in full (1 page) |
2 June 2016 | Satisfaction of charge 100471630001 in full (1 page) |
19 May 2016 | Registration of charge 100471630001, created on 13 May 2016 (56 pages) |
19 May 2016 | Registration of charge 100471630001, created on 13 May 2016 (56 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
23 March 2016 | Appointment of Matt Davey as a director on 22 March 2016 (2 pages) |
23 March 2016 | Appointment of Matt Davey as a director on 22 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Peter Charles Cox as a director on 22 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Dentons Directors Limited as a director on 22 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Dentons Directors Limited as a director on 22 March 2016 (1 page) |
23 March 2016 | Appointment of Art Hamilton as a director on 22 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Peter Charles Cox as a director on 22 March 2016 (1 page) |
23 March 2016 | Appointment of Art Hamilton as a director on 22 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from One Fleet Place London EC4M 7WS to 43 Manchester Street London W1U 7LP on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from One Fleet Place London EC4M 7WS to 43 Manchester Street London W1U 7LP on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Dentons Secretaries Limited as a secretary on 22 March 2016 (1 page) |
22 March 2016 | Appointment of Matt Stafford as a secretary on 22 March 2016 (2 pages) |
22 March 2016 | Company name changed snrdco 3225 LIMITED\certificate issued on 22/03/16
|
22 March 2016 | Appointment of Matt Stafford as a secretary on 22 March 2016 (2 pages) |
22 March 2016 | Company name changed snrdco 3225 LIMITED\certificate issued on 22/03/16
|
22 March 2016 | Termination of appointment of Dentons Secretaries Limited as a secretary on 22 March 2016 (1 page) |
7 March 2016 | Incorporation Statement of capital on 2016-03-07
|
7 March 2016 | Incorporation Statement of capital on 2016-03-07
|