About

Registered Number: 03904814
Date of Incorporation: 06/01/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (9 years and 4 months ago)
Registered Address: Sg House, 1 Dukes Green Avenue, Feltham, Middlesex, TW14 0LR

 

Sg Gaming (Rgl) Ltd was registered on 06 January 2000 and are based in Feltham in Middlesex. This company has 3 directors listed as Sarno, John, Rodden, Ian Anthony, Smith, Paul Daniel at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODDEN, Ian Anthony 03 April 2000 27 November 2013 1
SMITH, Paul Daniel 03 April 2000 22 October 2004 1
Secretary Name Appointed Resigned Total Appointments
SARNO, John 23 September 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
DS01 - Striking off application by a company 01 October 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
CERTNM - Change of name certificate 16 December 2013
CONNOT - N/A 16 December 2013
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 20 February 2013
AR01 - Annual Return 24 January 2013
AA01 - Change of accounting reference date 23 January 2013
AD01 - Change of registered office address 16 October 2012
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 17 January 2012
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
AP03 - Appointment of secretary 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
TM02 - Termination of appointment of secretary 28 September 2011
RESOLUTIONS - N/A 08 August 2011
MEM/ARTS - N/A 08 August 2011
AA - Annual Accounts 05 July 2011
CH03 - Change of particulars for secretary 11 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2011
AR01 - Annual Return 10 January 2011
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 26 June 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 12 May 2005
363s - Annual Return 12 May 2005
363s - Annual Return 12 May 2005
363s - Annual Return 12 May 2005
RESOLUTIONS - N/A 21 February 2005
RESOLUTIONS - N/A 21 February 2005
363s - Annual Return 18 January 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 16 January 2004
288b - Notice of resignation of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 21 January 2001
288a - Notice of appointment of directors or secretaries 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2000
395 - Particulars of a mortgage or charge 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
CERTNM - Change of name certificate 04 March 2000
287 - Change in situation or address of Registered Office 17 February 2000
225 - Change of Accounting Reference Date 15 February 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
123 - Notice of increase in nominal capital 26 January 2000
NEWINC - New incorporation documents 06 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.