About

Registered Number: 05352102
Date of Incorporation: 03/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 158 St. Johns Road, Colchester, CO4 0JG

 

4tk Gaming Ltd was founded on 03 February 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAVARO-POTTER, Abigail 21 October 2017 - 1
HEMPSTEAD-SMITH, Katie 03 February 2005 21 October 2017 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 19 May 2020
CS01 - N/A 17 May 2020
CH03 - Change of particulars for secretary 17 May 2020
AA - Annual Accounts 17 May 2020
DISS16(SOAS) - N/A 20 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 06 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 17 March 2018
RESOLUTIONS - N/A 30 January 2018
CONNOT - N/A 30 January 2018
AA - Annual Accounts 30 November 2017
AP03 - Appointment of secretary 21 October 2017
TM02 - Termination of appointment of secretary 21 October 2017
DISS40 - Notice of striking-off action discontinued 10 May 2017
CS01 - N/A 09 May 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
AA - Annual Accounts 01 December 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 30 March 2016
DISS16(SOAS) - N/A 24 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 10 March 2015
CH03 - Change of particulars for secretary 10 March 2015
AA - Annual Accounts 08 September 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
AR01 - Annual Return 14 May 2014
CH03 - Change of particulars for secretary 14 May 2014
AD01 - Change of registered office address 14 May 2014
CH01 - Change of particulars for director 14 May 2014
DISS16(SOAS) - N/A 22 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 30 November 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
DISS40 - Notice of striking-off action discontinued 12 June 2012
AR01 - Annual Return 11 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 31 May 2007
287 - Change in situation or address of Registered Office 30 April 2007
363s - Annual Return 21 February 2006
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.