2005 PROPCO ONE LIMITED
Overview
| Company Name | 2005 PROPCO ONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05465824 |
| 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 2005 PROPCO ONE LIMITED?
- Gambling and betting activities (92000) / Arts, entertainment and recreation
Where is 2005 PROPCO ONE LIMITED located?
| Registered Office Address | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 2005 PROPCO ONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GALA PROPCO ONE LIMITED | Aug 15, 2005 | Aug 15, 2005 |
| LETTERSWITCH LIMITED | May 27, 2005 | May 27, 2005 |
What are the latest accounts for 2005 PROPCO ONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 27, 2014 |
What is the status of the latest annual return for 2005 PROPCO ONE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for 2005 PROPCO ONE 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 | ||||||||||
Accounts for a dormant company made up to Sep 27, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Sep 28, 2013 | 15 pages | AA | ||||||||||
Certificate of change of name Company name changed gala propco one LIMITED\certificate issued on 13/02/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to May 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Sep 29, 2012 | 12 pages | AA | ||||||||||
Director's details changed for Robert William Templeman on Feb 19, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Carl Anthony Leaver on Feb 19, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Bowtell on Oct 03, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 71 Queensway London W2 4QH England* on Feb 18, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to May 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Sep 24, 2011 | 11 pages | AA | ||||||||||
Appointment of Paul Bowtell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Hughes as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 27, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Robert William Templeman as a director | 2 pages | AP01 | ||||||||||
Appointment of Robert William Templeman as a director | 2 pages | AP01 | ||||||||||
Appointment of Carl Anthony Leaver as a director | 2 pages | AP01 | ||||||||||
Accounts made up to Sep 25, 2010 | 12 pages | AA | ||||||||||
Termination of appointment of Neil Goulden as a director | 1 pages | TM01 | ||||||||||
Who are the officers of 2005 PROPCO ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALA CORAL SECRETARIES LIMITED | Secretary | Queensway 71 Queensway W2 4QH London 71 England | 69240850005 | |||||||
| BOWTELL, Paul | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | 164343080001 | |||||
| LEAVER, Carl Anthony | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | 159381090001 | |||||
| TEMPLEMAN, Robert William | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | 159382420002 | |||||
| TEMPLEMAN, Robert William | Director | Queensway W2 4QH London 71 England | England | British | 159382420001 | |||||
| GALA CORAL NOMINEES LIMITED | Director | Queensway 71 Queensway W2 4QH London 71 England | 76454320002 | |||||||
| BROADHEAD, John David | Secretary | 311 Naylor Building West 1 Assam Street E1 7QL London | British | 104665790001 | ||||||
| SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | British | 107383420001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BROADHEAD, John David | Director | 311 Naylor Building West 1 Assam Street E1 7QL London | British | 104665790001 | ||||||
| CRONK, John Julian Tristam | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | British | 6422100001 | ||||||
| GOULDEN, Neil Geoffrey | Director | Queensway W2 4QH London 71 England | England | British | 151637880001 | |||||
| GOULDEN, Neil Geoffrey | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | 21686380006 | |||||
| HARRISON, Dominic Stephen | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | United Kingdom | British | 107909600001 | |||||
| HUGHES, Gary William | Director | Queensway 71 Queensway W2 4QH London 71 England | Scotland | British | 151269910001 | |||||
| KELLY, John Michael | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | 141916500001 | |||||
| POWER, Shona | Director | 48 Macaulay Square SW4 0RS London | British | 105746250001 | ||||||
| PROCTOR, Matthew Frederick | Director | 49 Moira Road LE65 2GB Ashby De La Zouch Leicestershire | British | 69927790002 | ||||||
| ROBERTS, Edward Matthew Giles | Director | Gala Group Limited New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | British | 100607290001 | ||||||
| SOWERBY, Richard Thomas Neville | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | 47734920003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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