About

Registered Number: 05925053
Date of Incorporation: 05/09/2006 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2016 (8 years and 6 months ago)
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

Choice Gaming Ltd was registered on 05 September 2006 and are based in London, it's status is listed as "Dissolved". The current directors of the company are listed as Bass, Michelle Louise, Riley, Stacey Joy, Laight, Paul Robert, Riley, Felix Graham. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAIGHT, Paul Robert 12 October 2007 24 January 2008 1
RILEY, Felix Graham 05 September 2006 24 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BASS, Michelle Louise 05 September 2006 10 October 2007 1
RILEY, Stacey Joy 11 October 2007 24 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 12 July 2016
4.68 - Liquidator's statement of receipts and payments 22 April 2016
4.68 - Liquidator's statement of receipts and payments 21 October 2015
4.68 - Liquidator's statement of receipts and payments 20 April 2015
4.68 - Liquidator's statement of receipts and payments 16 October 2014
4.68 - Liquidator's statement of receipts and payments 04 April 2014
4.68 - Liquidator's statement of receipts and payments 09 October 2013
4.68 - Liquidator's statement of receipts and payments 29 April 2013
4.68 - Liquidator's statement of receipts and payments 17 October 2012
4.68 - Liquidator's statement of receipts and payments 01 May 2012
4.68 - Liquidator's statement of receipts and payments 04 October 2011
AD01 - Change of registered office address 30 September 2011
4.68 - Liquidator's statement of receipts and payments 06 April 2011
TM01 - Termination of appointment of director 10 January 2011
AD01 - Change of registered office address 27 April 2010
RESOLUTIONS - N/A 08 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2010
4.70 - N/A 08 April 2010
AA - Annual Accounts 20 January 2010
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 07 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
225 - Change of Accounting Reference Date 08 January 2009
AA - Annual Accounts 19 December 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
363a - Annual Return 08 September 2008
225 - Change of Accounting Reference Date 13 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
363a - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
363a - Annual Return 05 October 2007
RESOLUTIONS - N/A 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
395 - Particulars of a mortgage or charge 23 September 2006
287 - Change in situation or address of Registered Office 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.