About

Registered Number: 07001113
Date of Incorporation: 26/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: Crown House, 108 Aldersgate Street, London, EC1A 4JQ,

 

Roulette Cricket Ltd was registered on 26 August 2009. The business has one director listed. We don't currently know the number of employees at Roulette Cricket Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOAD, Andrew Michael Gregory 01 November 2010 13 February 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1 - First notification of strike-off action in London Gazette 08 October 2019
AD01 - Change of registered office address 06 June 2019
TM02 - Termination of appointment of secretary 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
AD01 - Change of registered office address 09 October 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 28 March 2018
AA - Annual Accounts 27 September 2017
PSC05 - N/A 31 August 2017
CS01 - N/A 31 August 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 26 April 2016
AD01 - Change of registered office address 09 February 2016
RP04 - N/A 28 November 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 19 May 2015
AA01 - Change of accounting reference date 13 April 2015
AP01 - Appointment of director 11 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 14 May 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 08 October 2012
AD01 - Change of registered office address 08 October 2012
AD01 - Change of registered office address 08 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 24 October 2011
SH01 - Return of Allotment of shares 21 October 2011
SH01 - Return of Allotment of shares 21 October 2011
AA - Annual Accounts 25 May 2011
AD01 - Change of registered office address 24 November 2010
AP01 - Appointment of director 23 November 2010
AP03 - Appointment of secretary 23 November 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
SH01 - Return of Allotment of shares 06 September 2010
SH01 - Return of Allotment of shares 29 March 2010
RESOLUTIONS - N/A 25 March 2010
SH08 - Notice of name or other designation of class of shares 25 March 2010
NEWINC - New incorporation documents 26 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.