WORLD GAMING PLC

Register to unlock more data on OkredoRegister

WORLD GAMING PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04094204

Incorporation date

16/10/2000

Size

Group

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2000)
dot icon24/05/2011
Final Gazette dissolved following liquidation
dot icon24/02/2011
Liquidators' statement of receipts and payments to 2011-02-23
dot icon24/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon30/09/2010
Liquidators' statement of receipts and payments to 2010-09-05
dot icon15/03/2010
Liquidators' statement of receipts and payments to 2010-03-07
dot icon08/06/2009
Registered office changed on 09/06/2009 from st alphage house 2 fore street london EC2Y 5DH
dot icon09/03/2009
Statement of administrator's revised proposal
dot icon05/03/2009
Administrator's progress report to 2009-02-27
dot icon05/03/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/05/2008
Notice of extension of period of Administration
dot icon06/11/2007
Administrator's progress report
dot icon14/10/2007
Notice of extension of period of Administration
dot icon16/05/2007
Administrator's progress report
dot icon10/01/2007
Result of meeting of creditors
dot icon19/12/2006
Statement of administrator's proposal
dot icon25/10/2006
Registered office changed on 26/10/06 from: minerva house 5 montague close london SE1 9BB
dot icon23/10/2006
Appointment of an administrator
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Secretary resigned;director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon09/10/2006
Director's particulars changed
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon20/09/2006
Ad 11/09/06-11/09/06 £ si [email protected]=50 £ ic 138037/138087
dot icon10/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/06/2006
Ad 31/05/06-31/05/06 £ si [email protected]=20 £ ic 138017/138037
dot icon29/05/2006
Ad 25/05/06-25/05/06 £ si [email protected]=100 £ ic 137917/138017
dot icon18/05/2006
Ad 29/03/06-17/05/06 £ si [email protected]=960 £ ic 136957/137917
dot icon02/05/2006
Ad 13/04/06-27/04/06 £ si [email protected]=94 £ ic 136863/136957
dot icon19/04/2006
Ad 06/04/06-06/04/06 £ si [email protected]=2252 £ ic 134611/136863
dot icon12/04/2006
Ad 06/10/05--------- £ si [email protected]
dot icon05/04/2006
Ad 06/02/06-06/02/06 £ si [email protected]=510 £ ic 134101/134611
dot icon19/02/2006
Ad 09/02/06-09/02/06 £ si [email protected]=20 £ ic 134081/134101
dot icon14/02/2006
Ad 25/01/06-25/01/06 £ si [email protected]=16 £ ic 134065/134081
dot icon17/01/2006
Ad 03/01/06-03/01/06 £ si [email protected]=498 £ ic 133567/134065
dot icon17/01/2006
Ad 10/01/06-10/01/06 £ si [email protected]=5540 £ ic 128027/133567
dot icon08/01/2006
Return made up to 17/10/05; bulk list available separately
dot icon02/01/2006
Resolutions
dot icon02/01/2006
Resolutions
dot icon22/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Ad 12/12/05-12/12/05 £ si [email protected]=9600 £ ic 118427/128027
dot icon18/12/2005
Ad 16/11/05-13/12/05 £ si [email protected]=13630 £ ic 104797/118427
dot icon30/11/2005
Secretary's particulars changed;director's particulars changed
dot icon25/10/2005
Ad 05/10/05-05/10/05 £ si [email protected]=204 £ ic 104593/104797
dot icon18/10/2005
Location of register of members
dot icon18/10/2005
Ad 06/10/05-06/10/05 £ si [email protected]=1610 £ ic 102983/104593
dot icon11/09/2005
Director's particulars changed
dot icon29/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/08/2005
Director's particulars changed
dot icon10/07/2005
New secretary appointed
dot icon04/07/2005
Secretary resigned
dot icon16/05/2005
Ad 13/05/05-13/05/05 £ si [email protected]=9520 £ ic 93463/102983
dot icon27/04/2005
Ad 25/04/05-25/04/05 £ si [email protected]=400 £ ic 93063/93463
dot icon18/04/2005
Memorandum and Articles of Association
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon14/04/2005
Ad 15/04/05-15/04/05 £ si [email protected]=400 £ ic 92663/93063
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon05/04/2005
Return made up to 17/10/04; full list of members; amend
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon27/02/2005
Ad 25/02/05-25/02/05 £ si [email protected]=500 £ ic 92163/92663
dot icon09/02/2005
Ad 25/05/01--------- £ si [email protected]
dot icon08/02/2005
Return made up to 17/10/03; full list of members; amend
dot icon08/02/2005
Return made up to 17/10/02; full list of members; amend
dot icon08/02/2005
Return made up to 17/10/01; full list of members; amend
dot icon02/02/2005
Director's particulars changed
dot icon01/02/2005
Return made up to 17/10/04; full list of members
dot icon01/11/2004
Director's particulars changed
dot icon01/11/2004
Director's particulars changed
dot icon27/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/08/2004
Director's particulars changed
dot icon11/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon25/03/2004
Registered office changed on 26/03/04 from: 47 castle street reading RG1 7SR
dot icon25/03/2004
Secretary resigned
dot icon25/03/2004
Director resigned
dot icon24/03/2004
Ad 18/03/04--------- £ si [email protected]=200 £ ic 91962/92162
dot icon21/03/2004
Ad 12/03/04--------- £ si [email protected]=400 £ ic 91562/91962
dot icon21/03/2004
New secretary appointed
dot icon21/01/2004
Return made up to 17/10/03; full list of members
dot icon13/11/2003
New director appointed
dot icon27/10/2003
Memorandum and Articles of Association
dot icon27/10/2003
Resolutions
dot icon09/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/09/2003
New director appointed
dot icon06/08/2003
Director resigned
dot icon24/07/2003
New director appointed
dot icon05/05/2003
New director appointed
dot icon05/05/2003
New director appointed
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Director's particulars changed
dot icon14/04/2003
Ad 04/04/03--------- £ si [email protected]=10000 £ ic 81562/91562
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New secretary appointed
dot icon26/03/2003
Statement of affairs
dot icon26/03/2003
Ad 31/01/03--------- £ si [email protected]=13176 £ ic 68386/81562
dot icon30/01/2003
New secretary appointed
dot icon30/01/2003
Secretary resigned
dot icon24/01/2003
Resolutions
dot icon03/12/2002
Return made up to 17/10/01; full list of members; amend
dot icon01/12/2002
Memorandum and Articles of Association
dot icon28/10/2002
Return made up to 17/10/02; full list of members
dot icon21/10/2002
Director resigned
dot icon18/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/08/2002
New secretary appointed
dot icon15/08/2002
Secretary resigned;director resigned
dot icon13/08/2002
Resolutions
dot icon20/06/2002
New secretary appointed
dot icon14/06/2002
Director resigned
dot icon21/04/2002
Return made up to 17/10/01; full list of members
dot icon21/04/2002
Secretary's particulars changed;director resigned
dot icon21/04/2002
Registered office changed on 22/04/02
dot icon21/04/2002
New director appointed
dot icon11/04/2002
Director resigned
dot icon11/04/2002
Director resigned
dot icon25/06/2001
Statement of affairs
dot icon25/06/2001
Ad 25/05/01--------- £ si [email protected]=68386 £ ic 2/68388
dot icon19/06/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon14/06/2001
Certificate of authorisation to commence business and borrow
dot icon12/06/2001
Application to commence business
dot icon11/06/2001
S-div 17/05/01
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Secretary resigned
dot icon11/06/2001
New secretary appointed
dot icon22/10/2000
New secretary appointed;new director appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
Secretary resigned;director resigned
dot icon22/10/2000
Director resigned
dot icon22/10/2000
Registered office changed on 23/10/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon16/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
17/10/2000 - 17/10/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
17/10/2000 - 17/10/2000
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Director
17/10/2000 - 17/10/2000
1437
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
21/01/2004 - 04/07/2005
127
Moss, Jonathan Charles
Director
01/03/2005 - 13/10/2006
4

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 WORLD GAMING PLC

WORLD GAMING PLC is an(a) Dissolved company incorporated on 16/10/2000 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There is currently no 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 WORLD GAMING PLC?

toggle

WORLD GAMING PLC is currently Dissolved. It was registered on 16/10/2000 and dissolved on 24/05/2011.

Where is WORLD GAMING PLC located?

toggle

WORLD GAMING PLC is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does WORLD GAMING PLC do?

toggle

WORLD GAMING PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for WORLD GAMING PLC?

toggle

The latest filing was on 24/05/2011: Final Gazette dissolved following liquidation.