SG GAMING (RGL) LIMITED

Register to unlock more data on OkredoRegister

SG GAMING (RGL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03904814

Incorporation date

05/01/2000

Size

Full

Contacts

Registered address

Registered address

Sg House, 1 Dukes Green Avenue, Feltham, Middlesex TW14 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2000)
dot icon26/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2014
First Gazette notice for voluntary strike-off
dot icon30/09/2014
Application to strike the company off the register
dot icon18/05/2014
Appointment of Mr Stephen George Frater as a director
dot icon18/05/2014
Appointment of Mr Stephen George Frater as a director on 2014-05-02
dot icon05/05/2014
Termination of appointment of Jeffrey Lipkin as a director on 2014-05-02
dot icon21/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon21/01/2014
Termination of appointment of Ian Anthony Rodden as a director on 2013-11-27
dot icon15/12/2013
Certificate of change of name
dot icon15/12/2013
Change of name notice
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Appointment of Mr David Alex Lee Moorcroft as a director on 2013-06-14
dot icon03/07/2013
Appointment of Mr Phillip Douglas Horne as a director on 2013-06-14
dot icon03/07/2013
Termination of appointment of Robert James White as a director on 2013-06-14
dot icon19/02/2013
Termination of appointment of Ian Timmis as a director on 2013-02-15
dot icon23/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon22/01/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon15/10/2012
Registered office address changed from Sg House 1 Dukes Green Avenue Feltham Middlesex England TW14 0LR England on 2012-10-16
dot icon17/09/2012
Registered office address changed from Margaret Street Ashton Under Lyne Lancashire OL7 0QQ on 2012-09-18
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon16/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon27/09/2011
Appointment of Mr. Ian Timmis as a director on 2011-09-23
dot icon27/09/2011
Appointment of Mr. Jeffrey Lipkin as a director on 2011-09-23
dot icon27/09/2011
Appointment of Mr. John Sarno as a secretary on 2011-09-23
dot icon27/09/2011
Termination of appointment of David Gwyn Jones as a director on 2011-09-23
dot icon27/09/2011
Termination of appointment of Melissa Elizabeth Faith as a secretary on 2011-09-23
dot icon07/08/2011
Memorandum and Articles of Association
dot icon07/08/2011
Resolutions
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon10/02/2011
Secretary's details changed for Miss Melissa Elizabeth Gibson on 2010-10-08
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon18/10/2010
Termination of appointment of Robert Lamb as a director
dot icon14/07/2010
Full accounts made up to 2009-09-30
dot icon12/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon12/01/2010
Director's details changed for Ian Anthony Rodden on 2010-01-13
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon05/01/2009
Return made up to 06/01/09; full list of members
dot icon05/08/2008
Full accounts made up to 2007-09-30
dot icon31/01/2008
Return made up to 06/01/08; full list of members
dot icon25/06/2007
Full accounts made up to 2006-09-30
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon17/01/2007
Return made up to 06/01/07; full list of members
dot icon20/07/2006
Full accounts made up to 2005-09-30
dot icon14/02/2006
Return made up to 06/01/06; full list of members
dot icon02/08/2005
Full accounts made up to 2004-09-30
dot icon11/05/2005
Return made up to 06/01/01; full list of members; amend
dot icon11/05/2005
Return made up to 06/01/02; full list of members; amend
dot icon11/05/2005
Return made up to 06/01/03; full list of members; amend
dot icon11/05/2005
Return made up to 06/01/04; full list of members; amend
dot icon20/02/2005
Resolutions
dot icon20/02/2005
Resolutions
dot icon17/01/2005
Return made up to 06/01/05; full list of members
dot icon09/11/2004
Director resigned
dot icon26/07/2004
Full accounts made up to 2003-09-30
dot icon15/01/2004
Return made up to 06/01/04; full list of members
dot icon27/08/2003
Director resigned
dot icon27/08/2003
New director appointed
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon22/01/2003
Return made up to 06/01/03; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon15/01/2002
Return made up to 06/01/02; full list of members
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon20/01/2001
Return made up to 06/01/01; full list of members
dot icon02/05/2000
New director appointed
dot icon02/05/2000
Ad 03/04/00--------- £ si 99@1=99 £ ic 2/101
dot icon18/04/2000
Particulars of mortgage/charge
dot icon18/04/2000
New director appointed
dot icon03/03/2000
Certificate of change of name
dot icon16/02/2000
Registered office changed on 17/02/00 from: 123 deansgate manchester lancashire M3 2BU
dot icon14/02/2000
Accounting reference date shortened from 31/01/01 to 30/09/00
dot icon25/01/2000
Secretary resigned
dot icon25/01/2000
Director resigned
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New secretary appointed
dot icon25/01/2000
New director appointed
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon25/01/2000
£ nc 100/101 12/01/00
dot icon05/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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
Berridge, Lee
Director
12/01/2000 - 27/04/2007
14
Moorcroft, David Alex Lee
Director
14/06/2013 - Present
10
Frater, Stephen George
Director
02/05/2014 - Present
23
Lipkin, Jeffrey, Mr.
Director
23/09/2011 - 02/05/2014
1
Sarno, John, Mr.
Secretary
23/09/2011 - Present
-

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 SG GAMING (RGL) LIMITED

SG GAMING (RGL) LIMITED is an(a) Dissolved company incorporated on 05/01/2000 with the registered office located at Sg House, 1 Dukes Green Avenue, Feltham, Middlesex TW14 0LR. There are currently 4 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 SG GAMING (RGL) LIMITED?

toggle

SG GAMING (RGL) LIMITED is currently Dissolved. It was registered on 05/01/2000 and dissolved on 26/01/2015.

Where is SG GAMING (RGL) LIMITED located?

toggle

SG GAMING (RGL) LIMITED is registered at Sg House, 1 Dukes Green Avenue, Feltham, Middlesex TW14 0LR.

What does SG GAMING (RGL) LIMITED do?

toggle

SG GAMING (RGL) LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for SG GAMING (RGL) LIMITED?

toggle

The latest filing was on 26/01/2015: Final Gazette dissolved via voluntary strike-off.