GALA CORAL NOMINEES LIMITED

GALA CORAL NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGALA CORAL NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02968120
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GALA CORAL NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORAL NOMINEES LIMITEDMay 02, 2000May 02, 2000
    ARTHUR PRINCE 48 LIMITEDSep 15, 1994Sep 15, 1994

    What are the latest accounts for GALA CORAL NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GALA CORAL NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sonja Arsenić as a secretary on Nov 21, 2019

    1 pagesTM02

    Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Appointment of Sonja Arsenić as a secretary on Aug 08, 2019

    2 pagesAP03

    Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on Aug 08, 2019

    1 pagesTM01

    Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Aug 08, 2019

    1 pagesTM02

    Confirmation statement made on May 30, 2019 with updates

    4 pagesCS01

    Change of details for Coral Group Trading Limited as a person with significant control on Jul 10, 2018

    2 pagesPSC05

    Change of details for Coral Group Trading Limited as a person with significant control on Jun 30, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Director's details changed for Ladbrokes Coral Corporate Director Limited on Jul 10, 2018

    1 pagesCH02

    Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jul 10, 2018

    1 pagesCH04

    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 pagesAD01

    Termination of appointment of Lindsay Claire Beardsell as a director on Jun 04, 2018

    1 pagesTM01

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Geoffrey Keith Howard Mason as a director on Apr 16, 2018

    1 pagesTM01

    Appointment of Charles Alexander Sutters as a director on Dec 12, 2017

    2 pagesAP01

    Termination of appointment of Vinod Parmar as a director on Dec 12, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Termination of appointment of Robert William Templeman as a director on Jun 07, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of GALA CORAL NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number733291
    60530770003
    SMITH, Stuart John
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    United KingdomBritish224533160001
    SUTTERS, Charles Alexander
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    EnglandBritish221886390001
    ARSENIĆ, Sonja
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    261297990001
    HAINCOCK, Roger John
    Etwall Hayes
    Etwall
    DE65 6NR Derby
    Derbyshire
    Secretary
    Etwall Hayes
    Etwall
    DE65 6NR Derby
    Derbyshire
    British12031790001
    IRISH, Frank Thomas
    The Thatched Cottage
    Upper Church Street Cuddington
    HP18 0AP Aylesbury
    Buckinghamshire
    Secretary
    The Thatched Cottage
    Upper Church Street Cuddington
    HP18 0AP Aylesbury
    Buckinghamshire
    British40277190001
    PENFOLD, Diane June
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    British59962430002
    SARGENT, Linda Deborah
    9 St Peters Close
    IG2 7QL Ilford
    Essex
    Secretary
    9 St Peters Close
    IG2 7QL Ilford
    Essex
    British62667190001
    SINGLETON, Jane
    76 Wilton Road
    Muswell Hill
    N10 1LT London
    Secretary
    76 Wilton Road
    Muswell Hill
    N10 1LT London
    British49785210001
    WHITEHEAD, Philip Ernest
    3 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    Secretary
    3 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    British48512990001
    WILLITS, Harry
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Secretary
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    160642830001
    CORAL SECRETARIES LIMITED
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Secretary
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    69240850001
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number733291
    60530770016
    ASHDOWN, Vaughn Trevor
    Pine Hall
    Crouch Lane Borough Green
    TN15 8LU Sevenoaks
    Kent
    Director
    Pine Hall
    Crouch Lane Borough Green
    TN15 8LU Sevenoaks
    Kent
    British16667900007
    BEARDSELL, Lindsay Claire
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    EnglandBritish229677490001
    BEAUMONT, Trevor Kenneth
    9 Pyne Gale
    Galleywood
    CM2 8QG Chelmsford
    Essex
    Director
    9 Pyne Gale
    Galleywood
    CM2 8QG Chelmsford
    Essex
    EnglandBritish109954570001
    BOWTELL, Paul
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish164343080001
    BREWSTER, Nigel David
    Lynden Hall
    Langworthy Lane
    SL6 2HH Maidenhead
    Berkshire
    Director
    Lynden Hall
    Langworthy Lane
    SL6 2HH Maidenhead
    Berkshire
    EnglandBritish108722900001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    GOULDEN, Neil Geoffrey
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish21686380006
    HAINCOCK, Roger John
    Etwall Hayes
    Etwall
    DE65 6NR Derby
    Derbyshire
    Director
    Etwall Hayes
    Etwall
    DE65 6NR Derby
    Derbyshire
    British12031790001
    HARRISON, Dominic Stephen
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    United KingdomBritish107909600001
    HUGHES, Gary William
    Vicarage Drive
    IG11 7NS Barking
    Glebe House
    Essex
    United Kingdom
    Director
    Vicarage Drive
    IG11 7NS Barking
    Glebe House
    Essex
    United Kingdom
    ScotlandBritish151269910001
    IRISH, Frank Thomas
    The Thatched Cottage
    Upper Church Street Cuddington
    HP18 0AP Aylesbury
    Buckinghamshire
    Director
    The Thatched Cottage
    Upper Church Street Cuddington
    HP18 0AP Aylesbury
    Buckinghamshire
    United KingdomBritish40277190001
    JONES, Stephen Alec
    10 Clematis Gardens
    IG8 0BU Woodford Green
    Essex
    Director
    10 Clematis Gardens
    IG8 0BU Woodford Green
    Essex
    British11372830002
    JONES, Stephen Alec
    10 Clematis Gardens
    IG8 0BU Woodford Green
    Essex
    Director
    10 Clematis Gardens
    IG8 0BU Woodford Green
    Essex
    British11372830002
    KELLY, John Michael
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish141916500001
    LEAVER, Carl Anthony
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish159381090001
    MARISCOTTI, Michael Gordon
    Arrewig Farm
    Arrewig Lane
    HP5 2UA Chartridge
    Buckinghamshire
    Director
    Arrewig Farm
    Arrewig Lane
    HP5 2UA Chartridge
    Buckinghamshire
    EnglandBritish17449850002
    MASON, Geoffrey Keith Howard
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish218884020001
    MEW, Simon John
    7 Chase Side Place
    EN2 6QA Enfield
    Middlesex
    Director
    7 Chase Side Place
    EN2 6QA Enfield
    Middlesex
    British53177410001
    PARMAR, Vinod
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish124202750001
    PROCTOR, Matthew Frederick
    4 Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon
    Leicestershire
    Director
    4 Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon
    Leicestershire
    EnglandEnglish136671560001
    ROBERTS, Edward Matthew Giles
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    British100607290001
    RUST, Nicholas John
    2 Manor Court
    Little Ouseburn
    YO26 9TB York
    North Yorkshire
    Director
    2 Manor Court
    Little Ouseburn
    YO26 9TB York
    North Yorkshire
    United KingdomBritish112088680001

    Who are the persons with significant control of GALA CORAL NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    Apr 06, 2016
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3674996
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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