About

Registered Number: 01029219
Date of Incorporation: 29/10/1971 (52 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: Statesman House, Stafferton Way, Maidenhead, Berkshire, SL6 1AY

 

Kingsway Casinos Ltd was registered on 29 October 1971 and are based in Maidenhead, Berkshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. This organisation has 2 directors listed as Birch, Henry Benedict, Farini, Ivro.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Henry Benedict 06 May 2014 - 1
Secretary Name Appointed Resigned Total Appointments
FARINI, Ivro N/A 30 June 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 29 November 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 10 March 2015
CH01 - Change of particulars for director 04 June 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 13 April 2012
AA01 - Change of accounting reference date 23 November 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 31 August 2011
AP01 - Appointment of director 31 August 2011
AR01 - Annual Return 05 April 2011
AUD - Auditor's letter of resignation 18 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
287 - Change in situation or address of Registered Office 30 October 2006
AA - Annual Accounts 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 09 May 2005
363a - Annual Return 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
AA - Annual Accounts 12 July 2004
363a - Annual Return 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
AA - Annual Accounts 16 April 2003
363a - Annual Return 04 April 2003
288c - Notice of change of directors or secretaries or in their particulars 03 February 2003
288c - Notice of change of directors or secretaries or in their particulars 23 October 2002
363a - Annual Return 26 June 2002
AA - Annual Accounts 30 April 2002
288c - Notice of change of directors or secretaries or in their particulars 12 December 2001
AA - Annual Accounts 04 May 2001
363a - Annual Return 02 April 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
AA - Annual Accounts 06 October 2000
363a - Annual Return 28 March 2000
AA - Annual Accounts 02 November 1999
RESOLUTIONS - N/A 20 October 1999
363a - Annual Return 17 May 1999
AA - Annual Accounts 29 October 1998
288c - Notice of change of directors or secretaries or in their particulars 08 September 1998
363a - Annual Return 10 May 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
AA - Annual Accounts 28 August 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
363a - Annual Return 22 April 1997
363a - Annual Return 04 July 1996
RESOLUTIONS - N/A 03 July 1996
RESOLUTIONS - N/A 03 July 1996
RESOLUTIONS - N/A 03 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1996
288 - N/A 24 June 1996
288 - N/A 21 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
AUD - Auditor's letter of resignation 16 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 June 1996
287 - Change in situation or address of Registered Office 11 June 1996
AA - Annual Accounts 11 June 1996
RESOLUTIONS - N/A 03 June 1996
MEM/ARTS - N/A 03 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 06 July 1995
288 - N/A 27 March 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 13 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 24 November 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
AUD - Auditor's letter of resignation 30 March 1992
363b - Annual Return 06 January 1992
AA - Annual Accounts 11 November 1991
RESOLUTIONS - N/A 09 August 1991
RESOLUTIONS - N/A 09 August 1991
RESOLUTIONS - N/A 09 August 1991
RESOLUTIONS - N/A 09 August 1991
287 - Change in situation or address of Registered Office 30 May 1991
363a - Annual Return 30 May 1991
AA - Annual Accounts 23 April 1991
395 - Particulars of a mortgage or charge 23 January 1991
395 - Particulars of a mortgage or charge 21 March 1990
288 - N/A 01 March 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 10 January 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 28 March 1988
363 - Annual Return 28 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1988
395 - Particulars of a mortgage or charge 07 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1986
AA - Annual Accounts 29 October 1986
363 - Annual Return 03 October 1986
395 - Particulars of a mortgage or charge 01 August 1986
AA - Annual Accounts 31 July 1979
AA - Annual Accounts 01 December 1976

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 14 January 1991 Fully Satisfied

N/A

Guarantee & debenture 05 March 1990 Fully Satisfied

N/A

Letter of charge. 30 April 1987 Fully Satisfied

N/A

Legal charge 24 July 1986 Fully Satisfied

N/A

Legal charge 18 June 1976 Fully Satisfied

N/A

Debenture 26 November 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.