FOX POKER CLUB LIMITED

Register to unlock more data on OkredoRegister

FOX POKER CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05392696

Incorporation date

14/03/2005

Size

Full

Contacts

Registered address

Registered address

Genting Club Star City, Watson Road, Birmingham, West Midlands B7 5SACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon13/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2014
First Gazette notice for voluntary strike-off
dot icon18/06/2014
Application to strike the company off the register
dot icon10/06/2014
Satisfaction of charge 2 in full
dot icon07/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon25/04/2013
Full accounts made up to 2012-04-30
dot icon16/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon19/06/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon26/04/2012
Total exemption full accounts made up to 2011-04-30
dot icon19/04/2012
Registered office address changed from Circus Casino Star City Watson Road Birmingham West Midlands B7 5SA on 2012-04-20
dot icon16/04/2012
Appointment of Mr Richard Robert Salmond as a director
dot icon19/01/2012
Termination of appointment of Neil Henry as a secretary
dot icon19/01/2012
Appointment of Elizabeth Jill Tarn as a secretary
dot icon19/01/2012
Registered office address changed from 93-107 Shaftesbury Avenue London W1D 5DY on 2012-01-20
dot icon19/01/2012
Termination of appointment of Christopher North as a director
dot icon19/01/2012
Termination of appointment of John Kinder as a director
dot icon19/01/2012
Termination of appointment of Ian Hogg as a director
dot icon19/01/2012
Termination of appointment of Tobias Gawin as a director
dot icon30/11/2011
Statement of capital following an allotment of shares on 2011-11-22
dot icon30/11/2011
Change of share class name or designation
dot icon30/11/2011
Resolutions
dot icon30/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/11/2011
Appointment of Peter Malcolm Brooks as a director
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/10/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon25/05/2011
Termination of appointment of Peter Davey as a secretary
dot icon25/05/2011
Annual return made up to 2011-03-15. List of shareholders has changed
dot icon27/02/2011
Statement of capital following an allotment of shares on 2011-02-24
dot icon10/02/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon10/02/2011
Appointment of Neil Henry as a secretary
dot icon10/02/2011
Termination of appointment of Suzanne Eske as a secretary
dot icon31/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2010
Appointment of Suzanne Jean Eske as a secretary
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/08/2010
Appointment of Mr John Martineau Kinder as a director
dot icon01/08/2010
Registered office address changed from 45 Clarges Street London W1J 7EP on 2010-08-02
dot icon21/07/2010
Resolutions
dot icon21/07/2010
Appointment of Ian Christopher Hogg as a director
dot icon21/07/2010
Appointment of Mr Tobias Ian Gawin as a director
dot icon21/07/2010
Termination of appointment of Brian Mattingley as a director
dot icon21/07/2010
Termination of appointment of Clive Archer as a director
dot icon21/07/2010
Termination of appointment of Peter Davey as a director
dot icon21/07/2010
Particulars of variation of rights attached to shares
dot icon21/07/2010
Change of share class name or designation
dot icon21/07/2010
Statement of capital following an allotment of shares on 2010-07-06
dot icon24/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon24/03/2010
Director's details changed for Christopher Scott North on 2010-01-01
dot icon24/03/2010
Director's details changed for Peter Simon Davey on 2010-01-01
dot icon24/03/2010
Director's details changed for Clive Archer on 2010-01-01
dot icon03/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon07/09/2009
Appointment terminated director geoffrey adlam
dot icon19/04/2009
Capitals not rolled up
dot icon23/03/2009
Return made up to 15/03/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/11/2008
Certificate of change of name
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/09/2008
Director's change of particulars / christopher north / 30/09/2006
dot icon18/03/2008
Return made up to 15/03/08; full list of members
dot icon14/01/2008
Nc inc already adjusted 18/12/07
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon30/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/04/2007
Return made up to 15/03/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/09/2006
New director appointed
dot icon30/05/2006
Return made up to 15/03/06; full list of members
dot icon22/09/2005
New director appointed
dot icon13/09/2005
Secretary resigned
dot icon15/08/2005
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon26/07/2005
Ad 07/06/05-28/06/05 £ si 2500@1=2500 £ ic 1000/3500
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon04/07/2005
£ nc 1000/10000 18/03/05
dot icon03/07/2005
New director appointed
dot icon19/06/2005
Registered office changed on 20/06/05 from: 45 clarges street london W1J 7EP
dot icon19/06/2005
Secretary resigned;director resigned
dot icon19/06/2005
New director appointed
dot icon19/06/2005
New secretary appointed;new director appointed
dot icon14/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogg, Ian Christopher
Director
06/07/2010 - 22/11/2011
49
Davey, Peter Simon
Secretary
16/05/2005 - 24/05/2011
1
Adlam, Geoffrey Arnold
Director
11/05/2006 - 30/06/2009
2
Brooks, Peter Malcolm
Director
22/11/2011 - Present
76
North, Christopher Scott
Director
01/08/2005 - 22/11/2011
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOX POKER CLUB LIMITED

FOX POKER CLUB LIMITED is an(a) Dissolved company incorporated on 14/03/2005 with the registered office located at Genting Club Star City, Watson Road, Birmingham, West Midlands B7 5SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOX POKER CLUB LIMITED?

toggle

FOX POKER CLUB LIMITED is currently Dissolved. It was registered on 14/03/2005 and dissolved on 13/10/2014.

Where is FOX POKER CLUB LIMITED located?

toggle

FOX POKER CLUB LIMITED is registered at Genting Club Star City, Watson Road, Birmingham, West Midlands B7 5SA.

What does FOX POKER CLUB LIMITED do?

toggle

FOX POKER CLUB LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for FOX POKER CLUB LIMITED?

toggle

The latest filing was on 13/10/2014: Final Gazette dissolved via voluntary strike-off.