CENTRAL GAMING LIMITED
Overview
Company Name | CENTRAL GAMING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08731603 |
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 CENTRAL GAMING LIMITED?
- Gambling and betting activities (92000) / Arts, entertainment and recreation
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is CENTRAL GAMING LIMITED located?
Registered Office Address | 3 Prospect Place Pride Park DE24 8HG Derby England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRAL GAMING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2018 |
What are the latest filings for CENTRAL GAMING 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Terence Neil Mason as a secretary on Dec 07, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Blair Herbert as a director on Dec 07, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Simon Blair Herbert as a person with significant control on Dec 01, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from Ground Floor, 2 Woodberry Grove North Finchley London N12 0DR England to 3 Prospect Place Pride Park Derby DE24 8HG on Oct 25, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from 31 Lee View Enfield Middlesex EN2 8RY to Ground Floor, 2 Woodberry Grove North Finchley London N12 0DR on Nov 13, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sam Vann Consultants as a secretary on Oct 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Terence Neil Mason as a secretary on Oct 31, 2015 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Oct 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ronald Chalmers as a director on Nov 11, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth Lewis Andrews as a director on Nov 11, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Blair Herbert as a director on Nov 11, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew George Davies as a director on Nov 11, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ronald Chalmers as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CENTRAL GAMING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MEDDICK, Leslie Douglas | Director | Bucknall Way BR3 3XN Beckenham 20 Kent United Kingdom | England | British | Company Director | 33578260003 | ||||||||||
MASON, Terence Neil | Secretary | Prospect Place Pride Park DE24 8HG Derby 3 England | 202365840001 | |||||||||||||
MEDDICK, Leslie Douglas | Secretary | Bucknall Way BR3 3XN Beckenham 20 Kent United Kingdom | 182071480001 | |||||||||||||
SAM VANN CONSULTANTS | Secretary | Lee View Enfield EN2 8RY London 31 Middlesex Great Britain |
| 186393140001 | ||||||||||||
ANDREWS, Gareth Lewis | Director | St David's Drive TW20 0BA Englefield Green 4 Surrey United Kingdom | United Kingdom | British | Consultant | 64255870002 | ||||||||||
CHALMERS, Ronald | Director | Royston Avenue Chingford E4 9DF London 36 England | United Kingdom | British | Company Director | 89696990001 | ||||||||||
DAVIES, Andrew George | Director | Patrum Close Comeytrowe Lane TA1 5QQ Taunton 8 Somerset United Kingdom | United Kingdom | British | Company Director | 103156790001 | ||||||||||
HERBERT, Simon Blair | Director | Prospect Place Pride Park DE24 8HG Derby 3 England | England | British | Director | 185309390001 |
Who are the persons with significant control of CENTRAL GAMING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Simon Blair Herbert | Oct 13, 2016 | Prospect Place Pride Park DE24 8HG Derby 3 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Leslie Douglas Meddick | Oct 13, 2016 | Prospect Place Pride Park DE24 8HG Derby 3 England | No |
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