GAMBLING INSIGHT LTD

Register to unlock more data on OkredoRegister

GAMBLING INSIGHT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05025724

Incorporation date

25/01/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

LEONARD CURTIS, Tower 12 18-22 Bridge Street Spinningfields, Manchester M3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2004)
dot icon29/04/2018
Final Gazette dissolved following liquidation
dot icon29/01/2018
Administrator's progress report
dot icon29/01/2018
Notice of move from Administration to Dissolution
dot icon01/01/2018
Administrator's progress report
dot icon12/07/2017
Administrator's progress report
dot icon28/02/2017
Notice of appointment of replacement/additional administrator
dot icon28/02/2017
Notice of vacation of office by administrator
dot icon05/01/2017
Notice of extension of period of Administration
dot icon05/01/2017
Administrator's progress report to 2016-12-06
dot icon14/08/2016
Administrator's progress report to 2016-07-06
dot icon31/01/2016
Administrator's progress report to 2016-01-06
dot icon27/01/2016
Notice of extension of period of Administration
dot icon31/08/2015
Administrator's progress report to 2015-07-22
dot icon12/05/2015
Notice of deemed approval of proposals
dot icon08/04/2015
Appointment of an administrator
dot icon16/02/2015
Notice of termination of appointment of provisional liquidator
dot icon16/02/2015
Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2015-02-17
dot icon03/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon03/02/2015
Director's details changed for Mr Andrew Laird Hosie on 2015-01-20
dot icon05/01/2015
Appointment of provisional liquidator
dot icon22/12/2014
Director's details changed for Mr Andrew Laird Hosie on 2014-12-23
dot icon19/12/2014
Compulsory strike-off action has been discontinued
dot icon15/08/2014
Compulsory strike-off action has been suspended
dot icon14/07/2014
First Gazette notice for compulsory strike-off
dot icon19/05/2014
Registered office address changed from Unit 5, Fort Dunlop Fort Parkway Birmingham B24 9FD on 2014-05-20
dot icon10/03/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon17/06/2013
Compulsory strike-off action has been discontinued
dot icon16/06/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon16/06/2013
Director's details changed for Mr Andrew Lazro Hosie on 2013-01-26
dot icon26/02/2013
Compulsory strike-off action has been suspended
dot icon07/01/2013
First Gazette notice for compulsory strike-off
dot icon01/05/2012
Compulsory strike-off action has been discontinued
dot icon30/04/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon29/07/2011
Compulsory strike-off action has been discontinued
dot icon26/07/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon22/06/2011
Compulsory strike-off action has been suspended
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/05/2011
First Gazette notice for compulsory strike-off
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/11/2010
Sub-division of shares on 2010-11-23
dot icon28/11/2010
Resolutions
dot icon03/08/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mr Andy Hosie on 2010-01-02
dot icon08/02/2010
Termination of appointment of Power Secretaries Limited as a secretary
dot icon03/02/2010
Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH on 2010-02-04
dot icon08/01/2010
Certificate of change of name
dot icon08/01/2010
Change of name notice
dot icon11/06/2009
Compulsory strike-off action has been discontinued
dot icon09/06/2009
Return made up to 26/01/09; full list of members
dot icon25/05/2009
First Gazette notice for compulsory strike-off
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 26/01/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 26/01/07; full list of members
dot icon19/02/2007
Amended accounts made up to 2006-03-31
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 26/01/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/03/2005
Return made up to 26/01/05; full list of members
dot icon08/02/2005
Director resigned
dot icon08/02/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon12/10/2004
New director appointed
dot icon21/09/2004
Registered office changed on 22/09/04 from: 33 butterfield road, bassett southampton hampshire SO16 7EG
dot icon26/02/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon25/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allcoat, Christopher Michael Hollis
Director
25/01/2004 - 30/11/2004
4
POWER SECRETARIES LIMITED
Corporate Secretary
25/01/2004 - 08/02/2010
112
Llewellyn, David St Vincent, Sir
Director
20/09/2004 - 31/12/2004
2
Hosie, Andrew Laird
Director
31/12/2004 - Present
5

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 GAMBLING INSIGHT LTD

GAMBLING INSIGHT LTD is an(a) Dissolved company incorporated on 25/01/2004 with the registered office located at LEONARD CURTIS, Tower 12 18-22 Bridge Street Spinningfields, Manchester M3 3BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAMBLING INSIGHT LTD?

toggle

GAMBLING INSIGHT LTD is currently Dissolved. It was registered on 25/01/2004 and dissolved on 29/04/2018.

Where is GAMBLING INSIGHT LTD located?

toggle

GAMBLING INSIGHT LTD is registered at LEONARD CURTIS, Tower 12 18-22 Bridge Street Spinningfields, Manchester M3 3BZ.

What does GAMBLING INSIGHT LTD do?

toggle

GAMBLING INSIGHT LTD operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for GAMBLING INSIGHT LTD?

toggle

The latest filing was on 29/04/2018: Final Gazette dissolved following liquidation.