NRC ROULETTE TECHNOLOGY LIMITED
Overview
Company Name | NRC ROULETTE TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03552287 |
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 NRC ROULETTE TECHNOLOGY LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is NRC ROULETTE TECHNOLOGY LIMITED located?
Registered Office Address | Old Surrenden Manor Bethersden TN26 3DL Ashford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NRC ROULETTE TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
MCNALLY ROULETTE TECHNOLOGY LIMITED | Jun 22, 1998 | Jun 22, 1998 |
MCNALLY TECHNOLOGY LIMITED | Jun 02, 1998 | Jun 02, 1998 |
HOVERBREAK LIMITED | Apr 23, 1998 | Apr 23, 1998 |
What are the latest accounts for NRC ROULETTE TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2020 |
What are the latest filings for NRC ROULETTE TECHNOLOGY 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 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 7 pages | AA | ||||||||||
Previous accounting period extended from Jul 31, 2020 to Oct 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 14, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 14, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 9 pages | AA | ||||||||||
Notification of Richard William Cammegh as a person with significant control on May 31, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Cammegh Limited as a person with significant control on May 31, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Ronald Chalmers as a person with significant control on May 31, 2017 | 1 pages | PSC07 | ||||||||||
Current accounting period shortened from Dec 31, 2017 to Jul 31, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from Brickfield House High Road Thornwood Epping Essex CM16 6th to Old Surrenden Manor Bethersden Ashford TN26 3DL on Jun 06, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Bhogilal Amratlal Sanghvi as a secretary on May 31, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ronald Chalmers as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard William Cammegh as a director on May 31, 2017 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on May 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ronald Chalmers on Jun 01, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of NRC ROULETTE TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMMEGH, Richard William | Director | St. Dunstans Terrace CT2 8AX Canterbury Magnolia House England | England | British | Gaming Equipment Manufacturer | 68721670004 | ||||
LAWN, David | Secretary | 1 Burwell Walk TS25 2JF Hartlepool Cleveland | British | Accountant | 10805550001 | |||||
POOLEY, Graham Neil | Secretary | Orakau 12 Willow Walk GU28 0EY Petworth West Sussex | British | Director | 38288020001 | |||||
RUSSELL, Stephen Antony | Secretary | Pear Tree Cottage Green Lane HA7 3AB Stanmore Middlesex | British | Business Consultant | 47375970001 | |||||
SANGHI, Bhogilal Amratlal | Secretary | 36 Northwood Way HA6 1AT Northwood Middlesex | British | 84121840002 | ||||||
SANGHVI, Bhogilal Amratlal | Secretary | High Road Thornwood CM16 6TH Epping Brickfield House Essex England | 149526770001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
CHALMERS, Ronald | Director | High Road Thornwood CM16 6TH Epping Brickfield House Essex | England | British | Director | 89696990003 | ||||
CHALMERS, Ronald | Director | 36 Royston Avenue Chingford E4 9DF London | United Kingdom | British | Director | 89696990001 | ||||
COLLEY, William Paul | Director | Lake House 24 Gordon Avenue HA7 3QD Stanmore Middlesex | England | British | Director | 72897380001 | ||||
EVANS, Thomas James William | Director | Sierra Lodge Rue Des Francais CHANNEL Castel Guernsey | Guersey | British | Director | 6862780001 | ||||
KERR, John Graham | Director | The Granary Browns Lane NG12 5BL Stanton On The Wolds Nottinghamshire | United Kingdom | British | Company Director | 91841230001 | ||||
LAWN, David | Director | 1 Burwell Walk TS25 2JF Hartlepool Cleveland | United Kingdom | British | Accountant | 10805550001 | ||||
POOLEY, Graham Neil | Director | Orakau 12 Willow Walk GU28 0EY Petworth West Sussex | British | Director | 38288020001 | |||||
RUSSELL, Stephen Antony | Director | Pear Tree Cottage Green Lane HA7 3AB Stanmore Middlesex | British | Business Consultant | 47375970001 | |||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of NRC ROULETTE TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Richard William Cammegh | May 31, 2017 | The Broadway Petham CT4 5RX Canterbury Broadway Green Farm Kent United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Cammegh Limited | May 31, 2017 | Bethersden TN26 3DL Ashford Old Surrenden Manor Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ronald Chalmers | Apr 06, 2016 | Bethersden TN26 3DL Ashford Old Surrenden Manor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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