GALA CORAL NOMINEES LIMITED
Overview
| Company Name | GALA CORAL NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02968120 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GALA CORAL NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GALA CORAL NOMINEES LIMITED located?
| Registered Office Address | 3rd Floor One New Change EC4M 9AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GALA CORAL NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORAL NOMINEES LIMITED | May 02, 2000 | May 02, 2000 |
| ARTHUR PRINCE 48 LIMITED | Sep 15, 1994 | Sep 15, 1994 |
What are the latest accounts for GALA CORAL NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GALA CORAL NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sonja Arsenić as a secretary on Nov 21, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Appointment of Sonja Arsenić as a secretary on Aug 08, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on Aug 08, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Aug 08, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Coral Group Trading Limited as a person with significant control on Jul 10, 2018 | 2 pages | PSC05 | ||||||||||
Change of details for Coral Group Trading Limited as a person with significant control on Jun 30, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Director's details changed for Ladbrokes Coral Corporate Director Limited on Jul 10, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jul 10, 2018 | 1 pages | CH04 | ||||||||||
Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on Jul 17, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Lindsay Claire Beardsell as a director on Jun 04, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Geoffrey Keith Howard Mason as a director on Apr 16, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Charles Alexander Sutters as a director on Dec 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vinod Parmar as a director on Dec 12, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Robert William Templeman as a director on Jun 07, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of GALA CORAL NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | One New Change EC4M 9AF London 3rd Floor England |
| 60530770003 | ||||||||||
| SMITH, Stuart John | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | United Kingdom | British | 224533160001 | |||||||||
| SUTTERS, Charles Alexander | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom | England | British | 221886390001 | |||||||||
| ARSENIĆ, Sonja | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 261297990001 | |||||||||||
| HAINCOCK, Roger John | Secretary | Etwall Hayes Etwall DE65 6NR Derby Derbyshire | British | 12031790001 | ||||||||||
| IRISH, Frank Thomas | Secretary | The Thatched Cottage Upper Church Street Cuddington HP18 0AP Aylesbury Buckinghamshire | British | 40277190001 | ||||||||||
| PENFOLD, Diane June | Secretary | Queensway 71 Queensway W2 4QH London 71 England | British | 59962430002 | ||||||||||
| SARGENT, Linda Deborah | Secretary | 9 St Peters Close IG2 7QL Ilford Essex | British | 62667190001 | ||||||||||
| SINGLETON, Jane | Secretary | 76 Wilton Road Muswell Hill N10 1LT London | British | 49785210001 | ||||||||||
| WHITEHEAD, Philip Ernest | Secretary | 3 Nutfields Ightham TN15 9EA Sevenoaks Kent | British | 48512990001 | ||||||||||
| WILLITS, Harry | Secretary | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | 160642830001 | |||||||||||
| CORAL SECRETARIES LIMITED | Secretary | Glebe House Vicarage Drive IG11 7NS Barking Essex | 69240850001 | |||||||||||
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom |
| 60530770016 | ||||||||||
| ASHDOWN, Vaughn Trevor | Director | Pine Hall Crouch Lane Borough Green TN15 8LU Sevenoaks Kent | British | 16667900007 | ||||||||||
| BEARDSELL, Lindsay Claire | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | England | British | 229677490001 | |||||||||
| BEAUMONT, Trevor Kenneth | Director | 9 Pyne Gale Galleywood CM2 8QG Chelmsford Essex | England | British | 109954570001 | |||||||||
| BOWTELL, Paul | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 164343080001 | |||||||||
| BREWSTER, Nigel David | Director | Lynden Hall Langworthy Lane SL6 2HH Maidenhead Berkshire | England | British | 108722900001 | |||||||||
| CRONK, John Julian Tristam | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | British | 6422100001 | ||||||||||
| GOULDEN, Neil Geoffrey | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | 21686380006 | |||||||||
| HAINCOCK, Roger John | Director | Etwall Hayes Etwall DE65 6NR Derby Derbyshire | British | 12031790001 | ||||||||||
| HARRISON, Dominic Stephen | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | United Kingdom | British | 107909600001 | |||||||||
| HUGHES, Gary William | Director | Vicarage Drive IG11 7NS Barking Glebe House Essex United Kingdom | Scotland | British | 151269910001 | |||||||||
| IRISH, Frank Thomas | Director | The Thatched Cottage Upper Church Street Cuddington HP18 0AP Aylesbury Buckinghamshire | United Kingdom | British | 40277190001 | |||||||||
| JONES, Stephen Alec | Director | 10 Clematis Gardens IG8 0BU Woodford Green Essex | British | 11372830002 | ||||||||||
| JONES, Stephen Alec | Director | 10 Clematis Gardens IG8 0BU Woodford Green Essex | British | 11372830002 | ||||||||||
| KELLY, John Michael | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | 141916500001 | |||||||||
| LEAVER, Carl Anthony | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | 159381090001 | |||||||||
| MARISCOTTI, Michael Gordon | Director | Arrewig Farm Arrewig Lane HP5 2UA Chartridge Buckinghamshire | England | British | 17449850002 | |||||||||
| MASON, Geoffrey Keith Howard | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 218884020001 | |||||||||
| MEW, Simon John | Director | 7 Chase Side Place EN2 6QA Enfield Middlesex | British | 53177410001 | ||||||||||
| PARMAR, Vinod | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 124202750001 | |||||||||
| PROCTOR, Matthew Frederick | Director | 4 Hill Street LE65 2LS Ashby-De-La-Zouch Blaisdon Leicestershire | England | English | 136671560001 | |||||||||
| ROBERTS, Edward Matthew Giles | Director | Gala Group Limited New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | British | 100607290001 | ||||||||||
| RUST, Nicholas John | Director | 2 Manor Court Little Ouseburn YO26 9TB York North Yorkshire | United Kingdom | British | 112088680001 |
Who are the persons with significant control of GALA CORAL NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Coral Group Trading Limited | Apr 06, 2016 | One New Change EC4M 9AF London 3rd Floor England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0