GLOBAL INTERACTIVE GAMING LIMITED

Register to unlock more data on OkredoRegister

GLOBAL INTERACTIVE GAMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03997060

Incorporation date

14/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Linton House 4th Floor, 39-51 Highgate Road, London NW5 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2000)
dot icon27/08/2012
Final Gazette dissolved via compulsory strike-off
dot icon27/03/2012
Termination of appointment of Bernard Albanese as a director on 2012-03-19
dot icon27/03/2012
Termination of appointment of Bernard Albanese as a secretary on 2012-03-19
dot icon12/03/2012
First Gazette notice for compulsory strike-off
dot icon19/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon13/06/2011
Termination of appointment of Neil Greenwold as a director
dot icon09/03/2011
Appointment of Mr Neil Simon Greenwold as a director
dot icon12/08/2010
Appointment of Mr Steve Johns as a director
dot icon12/08/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/09/2009
Group of companies' accounts made up to 2008-09-30
dot icon24/08/2009
Registered office changed on 25/08/2009 from 150 minories london EC3N 1LS
dot icon18/05/2009
Return made up to 15/05/09; full list of members
dot icon13/07/2008
Return made up to 15/05/08; no change of members
dot icon07/02/2008
Group of companies' accounts made up to 2007-09-30
dot icon14/09/2007
Group of companies' accounts made up to 2006-09-30
dot icon19/06/2007
Return made up to 15/05/07; no change of members
dot icon18/06/2007
New secretary appointed
dot icon18/06/2007
Secretary resigned
dot icon10/01/2007
Registered office changed on 11/01/07 from: 30TH floor centre point 103 new oxford street london WC1A 1DD
dot icon15/06/2006
Return made up to 15/05/06; full list of members
dot icon26/04/2006
Particulars of mortgage/charge
dot icon01/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon16/01/2006
Director resigned
dot icon31/05/2005
Return made up to 15/05/05; full list of members
dot icon12/01/2005
Group of companies' accounts made up to 2004-09-30
dot icon01/09/2004
New secretary appointed
dot icon01/09/2004
Secretary resigned
dot icon14/06/2004
Return made up to 15/05/04; full list of members
dot icon14/06/2004
Secretary's particulars changed
dot icon21/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon09/06/2003
Return made up to 15/05/03; full list of members
dot icon07/03/2003
Group of companies' accounts made up to 2002-09-30
dot icon23/10/2002
Auditor's resignation
dot icon08/09/2002
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Secretary's particulars changed
dot icon20/08/2002
New secretary appointed
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon09/08/2002
Director resigned
dot icon09/08/2002
Secretary resigned
dot icon09/08/2002
Director resigned
dot icon09/08/2002
Director resigned
dot icon16/07/2002
S-div 31/12/01
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 15/05/02; full list of members
dot icon18/06/2002
Registered office changed on 19/06/02
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Secretary resigned
dot icon29/05/2002
Registered office changed on 30/05/02 from: centre point 103 new oxford street london WC1A 1DD
dot icon14/05/2002
Ad 01/01/01-31/12/01 £ si [email protected]
dot icon14/05/2002
Nc inc already adjusted 31/12/01
dot icon14/05/2002
Ad 01/01/02-30/04/02 £ si [email protected]=1100 £ ic 2/1102
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon04/04/2002
Particulars of mortgage/charge
dot icon13/03/2002
New secretary appointed
dot icon13/03/2002
New director appointed
dot icon05/11/2001
Particulars of mortgage/charge
dot icon16/10/2001
New director appointed
dot icon04/10/2001
Director's particulars changed
dot icon06/08/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 15/05/01; full list of members
dot icon28/01/2001
Secretary's particulars changed
dot icon16/01/2001
Ad 30/12/00--------- £ si 1@1=1 £ ic 1/2
dot icon06/09/2000
Registered office changed on 07/09/00 from: 10 norwich street london EC4A 1BD
dot icon05/09/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
Secretary resigned
dot icon09/08/2000
New director appointed
dot icon09/08/2000
Director resigned
dot icon26/07/2000
New director appointed
dot icon14/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenwold, Neil Simon
Director
01/02/2011 - 10/06/2011
4
Collett, Brian
Director
15/05/2000 - 11/07/2000
252
Ally, Bibi Rahima
Secretary
15/05/2000 - 22/08/2000
307
Albanese, Bernard
Director
31/07/2002 - 19/03/2012
1
Blazer, Charles Gordon
Director
11/07/2000 - 31/07/2002
-

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 GLOBAL INTERACTIVE GAMING LIMITED

GLOBAL INTERACTIVE GAMING LIMITED is an(a) Dissolved company incorporated on 14/05/2000 with the registered office located at Linton House 4th Floor, 39-51 Highgate Road, London NW5 1RS. 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 GLOBAL INTERACTIVE GAMING LIMITED?

toggle

GLOBAL INTERACTIVE GAMING LIMITED is currently Dissolved. It was registered on 14/05/2000 and dissolved on 27/08/2012.

Where is GLOBAL INTERACTIVE GAMING LIMITED located?

toggle

GLOBAL INTERACTIVE GAMING LIMITED is registered at Linton House 4th Floor, 39-51 Highgate Road, London NW5 1RS.

What does GLOBAL INTERACTIVE GAMING LIMITED do?

toggle

GLOBAL INTERACTIVE GAMING LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for GLOBAL INTERACTIVE GAMING LIMITED?

toggle

The latest filing was on 27/08/2012: Final Gazette dissolved via compulsory strike-off.