About

Registered Number: 05996010
Date of Incorporation: 13/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2017 (6 years and 8 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Founded in 2006, European Gaming (Finance) Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Wilson, Karen for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Karen 31 May 2010 02 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2017
LIQ13 - N/A 01 June 2017
AD01 - Change of registered office address 05 December 2016
RESOLUTIONS - N/A 01 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 December 2016
4.70 - N/A 01 December 2016
RESOLUTIONS - N/A 24 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 June 2016
SH19 - Statement of capital 24 June 2016
CAP-SS - N/A 24 June 2016
CH01 - Change of particulars for director 26 April 2016
CH01 - Change of particulars for director 23 December 2015
CH01 - Change of particulars for director 21 December 2015
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 17 October 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 24 November 2014
AP01 - Appointment of director 10 July 2014
TM02 - Termination of appointment of secretary 11 April 2014
CH01 - Change of particulars for director 12 February 2014
CH01 - Change of particulars for director 12 February 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 27 November 2013
AP01 - Appointment of director 15 November 2013
AA - Annual Accounts 08 March 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
AD01 - Change of registered office address 27 February 2012
CH03 - Change of particulars for secretary 20 December 2011
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 25 October 2011
CH01 - Change of particulars for director 29 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 17 November 2010
AP03 - Appointment of secretary 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
AP01 - Appointment of director 05 May 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 18 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2009
AA - Annual Accounts 09 April 2009
RESOLUTIONS - N/A 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
123 - Notice of increase in nominal capital 06 January 2009
363a - Annual Return 13 November 2008
225 - Change of Accounting Reference Date 01 October 2008
AA - Annual Accounts 19 August 2008
225 - Change of Accounting Reference Date 16 May 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
363a - Annual Return 08 February 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
RESOLUTIONS - N/A 29 March 2007
MEM/ARTS - N/A 29 March 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
225 - Change of Accounting Reference Date 29 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
CERTNM - Change of name certificate 14 November 2006
NEWINC - New incorporation documents 13 November 2006

Mortgages & Charges

Description Date Status Charge by
Share charge 22 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.