Active - Proposal to Strike off
Company Information for SG GAMING UK LIMITED
Xyz Building Level 2, 2 Hardman Blvd, Spinningfields, Manchester, M3 3AQ,
|
Company Registration Number
06576447
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SG GAMING UK LIMITED | ||
Legal Registered Office | ||
Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AQ Other companies in TW14 | ||
Previous Names | ||
|
Company Number | 06576447 | |
---|---|---|
Company ID Number | 06576447 | |
Date formed | 2008-04-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-06-21 05:52:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP DOUGLAS HORNE |
||
PAUL PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GEORGE FRATER |
Director | ||
JOHN BERARD SARNO |
Company Secretary | ||
JOHN BERARD SARNO |
Director | ||
IAN TIMMIS |
Director | ||
JUSTIN PAUL HELDEN |
Director | ||
PAUL DAVID YELLAND |
Director | ||
MATTHEW CHARLES DAVID HORDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED7MOBILE LTD | Director | 2017-07-06 | CURRENT | 2011-10-17 | Active - Proposal to Strike off | |
BARCREST GROUP LIMITED | Director | 2015-12-03 | CURRENT | 1998-01-22 | Active | |
SG GAMING LIMITED | Director | 2015-12-03 | CURRENT | 1968-08-27 | Active - Proposal to Strike off | |
GLOBAL DRAW LIMITED | Director | 2015-12-03 | CURRENT | 1998-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
Application to strike the company off the register | ||
REGISTERED OFFICE CHANGED ON 03/03/23 FROM Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG England | ||
Change of details for Global Draw Limited as a person with significant control on 2023-03-03 | ||
APPOINTMENT TERMINATED, DIRECTOR MELISSA AUTUMN BRAFF BENGTSON | ||
DIRECTOR APPOINTED MS SWETA GABHAWALA | ||
AP01 | DIRECTOR APPOINTED MS SWETA GABHAWALA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELISSA AUTUMN BRAFF BENGTSON | |
REGISTERED OFFICE CHANGED ON 14/11/22 FROM Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB England | ||
REGISTERED OFFICE CHANGED ON 14/11/22 FROM Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB England | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/11/22 FROM Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Melissa Autumn Braff Bengtston on 2021-10-15 | |
AP01 | DIRECTOR APPOINTED MS MELISSA AUTUMN BRAFF BENGTSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER EKLUND | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/21 FROM Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO ANTONIO HERRERA | |
AP01 | DIRECTOR APPOINTED MR MARCO ANTONIO HERRERA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN QUARTIERI | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER EKLUND | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Alan Quartieri on 2020-04-04 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ALAN QUARTIERI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP DOUGLAS HORNE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/19 FROM Sg House 1 Dukes Green Avenue Feltham Middlesex TW14 0LR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RES15 | CHANGE OF COMPANY NAME 06/05/22 | |
CERTNM | COMPANY NAME CHANGED TECHNOLOGY AND GAMING LIMITED CERTIFICATE ISSUED ON 04/12/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE FRATER | |
AP01 | DIRECTOR APPOINTED MR PAUL PHILLIPS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BERARD SARNO | |
TM02 | Termination of appointment of John Berard Sarno on 2015-06-19 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TIMMIS | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/13 TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 7 HIGH STREET FARNBOROUGH VILLAGE ORPINGTON KENT BR6 7BQ | |
AP01 | DIRECTOR APPOINTED MR JOHN BERARD SARNO | |
AP03 | SECRETARY APPOINTED MR JOHN BERARD SARNO | |
AP01 | DIRECTOR APPOINTED MR PHILLIP DOUGLAS HORNE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GEORGE FRATER | |
AP01 | DIRECTOR APPOINTED MR IAN TIMMIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL YELLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN HELDEN | |
AR01 | 25/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID YELLAND | |
AR01 | 25/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PAUL HELDEN / 15/05/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HORDER | |
AR01 | 25/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PAUL HELDEN / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES DAVID HORDER / 25/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU UNITED KINGDOM | |
288a | DIRECTOR APPOINTED MATTHEW CHARLES DAVID HORDER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SG GAMING UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84729070 | Office machines, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |