THE RESPONSIBLE GAMBLING FUND
Overview
| Company Name | THE RESPONSIBLE GAMBLING FUND |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06887277 |
| 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 THE RESPONSIBLE GAMBLING FUND?
- Other human health activities (86900) / Human health and social work activities
Where is THE RESPONSIBLE GAMBLING FUND located?
| Registered Office Address | 8 Angel Gate City Road EC1V 2SJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE RESPONSIBLE GAMBLING FUND?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 01, 2012 |
What are the latest filings for THE RESPONSIBLE GAMBLING FUND?
| 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 | ||||||||||
Full accounts made up to Apr 01, 2012 | 21 pages | AA | ||||||||||
Annual return made up to Apr 24, 2012 no member list | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from 16 st. Martin's Le Grand London EC1A 4EN England | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Termination of appointment of Natalie Simpson as a secretary on Mar 29, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Neil Geoffrey Goulden as a director on Dec 12, 2011 | 3 pages | AP01 | ||||||||||
Termination of appointment of Eleanor Jane Roaf as a director on Dec 12, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Peter Henry Dean as a director on Dec 12, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Philip Allen Harris as a director on Dec 12, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Alan Jamieson as a director on Dec 12, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of David Robert Miers as a director on Dec 12, 2011 | 2 pages | TM01 | ||||||||||
Appointment of Clive Nicholas Hawkswood as a director on Dec 12, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Simon Harding as a director on Dec 12, 2011 | 3 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 24 pages | AA | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Stoker as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julia Neuberger as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 24, 2011 no member list | 9 pages | AR01 | ||||||||||
Register inspection address has been changed from 16 st. Martin's Le Grand London EC1A 4EN England | 1 pages | AD02 | ||||||||||
Appointment of Professor David Robert Miers as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 21 pages | AA | ||||||||||
Who are the officers of THE RESPONSIBLE GAMBLING FUND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOULDEN, Neil Geoffrey | Director | Angel Gate City Road EC1V 2SJ London 8 England | Britain | British | 165862930001 | |||||
| HARDING, Nicholas Simon | Director | c/o Praesepe Plc Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire Uk | England | British | 150860820001 | |||||
| HAWKSWOOD, Clive Nicholas | Director | 52-54 High Holborn WC1V 6RL London High Holborn House Uk | England | British | 117589730001 | |||||
| BRUCE, Malcolm | Secretary | 43 Francis Gardens SO23 7HD Winchester Hampshire | British | 117587350001 | ||||||
| KASSAMALI, Erum | Secretary | Buckingham Road NW10 4RJ London 77 | British | 137422910001 | ||||||
| SIMPSON, Natalie | Secretary | 11 Lordship Park N16 5UN London | British | 122758320001 | ||||||
| DEAN, Peter Henry | Director | 52 Lanchester Road Highgate N6 4TA London | England | British | 11500370001 | |||||
| HARRIS, Mark Philip Allen | Director | Villiers Street Hertford Heath SG13 7RW Hertford 13 Hertfordshire | England | British | 249409490001 | |||||
| JAMIESON, Alan | Director | 1 West Street Long Lawford CV23 9BJ Rugby Warwickshire | United Kingdom | British | 36615230001 | |||||
| MIERS, David Robert, Professor | Director | Angel Gate City Road EC1V 2SJ London 8 England | Gb | British | 72980660001 | |||||
| NEUBERGER, Julia Babette Sarah, Baroness | Director | Regents Park Road NW1 7TR London 28 | England | British | 51740640002 | |||||
| RAYNER, Geoffrey Charles Philip | Director | 9 Dalebury Road SW17 7HQ London | United Kingdom | British | 5066550001 | |||||
| ROAF, Eleanor Jane | Director | Hawthorn Grove Heaton Moor SK4 4HZ Stockport 29 Greater Manchester | England | British,Irish | 141156830001 | |||||
| STOKER, John Francis | Director | Westbrook Road Blackheath SE3 0NS London 10 England | England | British | 135191710001 |
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