Company NameThe Gaming Bourse Plc
Company StatusDissolved
Company Number04358349
CategoryPublic Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date4 April 2013 (11 years ago)
Previous Names4

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameHamish Raw
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(1 year, 2 months after company formation)
Appointment Duration10 years (closed 04 April 2013)
RoleCompany Director
Correspondence AddressFlat 308 Waterloo Gardens
Milner Square
London
N1 1TY
Director NameMr Derek Tullett
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(1 year, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 04 April 2013)
RoleCompany Director
Correspondence Address31 Forest Drive
Keston
Kent
BR2 6EE
Director NameJack Wigglesworth
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(1 year, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 And Flat 4 Deacons Heights
Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3QY
Director NameIan Dennis Hayes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(1 year, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
73 Park Hill
London
SW4 9NS
Secretary NameIan Dennis Hayes
NationalityBritish
StatusClosed
Appointed15 December 2003(1 year, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
73 Park Hill
London
SW4 9NS
Director NameMr Kevin Michael Dinan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(2 years, 2 months after company formation)
Appointment Duration9 years (closed 04 April 2013)
RoleCOO
Country of ResidenceEngland
Correspondence Address31 Meredyth Road
Barnes
London
SW13 0DS
Director NameMr Duncan Adrian Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(2 years, 2 months after company formation)
Appointment Duration9 years (closed 04 April 2013)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address73 Westbury Road
Northwood
Middlesex
HA6 3DA
Director NameMr David John Parker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(2 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 04 April 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address11 Horsell Park Close
Woking
Surrey
GU21 4LZ
Director NameMartin William York
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 May 2004)
RoleCo Director
Correspondence AddressFlat 2 82 Holden Road
London
N12 7DY
Secretary NameMr Kevin McGuinness
NationalityBritish
StatusResigned
Appointed28 November 2003(1 year, 10 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 16 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld School 1 West Street
Kingston
Wareham
Dorset
BH20 5LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameInvestments Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 July 2003)
Correspondence AddressAshdown House
2 Eversfield Road
Eastbourne
East Sussex
BN21 2AS
Secretary NameAllied Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2003)
Correspondence AddressAshdown House
2 Eversfield Road
Eastbourne
East Sussex
BN21 2AS

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,667,417
Cash£1,488,419
Current Liabilities£335,642

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2013Liquidators statement of receipts and payments to 18 December 2012 (6 pages)
4 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (6 pages)
4 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (6 pages)
4 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2012Liquidators statement of receipts and payments to 30 July 2012 (6 pages)
21 September 2012Liquidators' statement of receipts and payments to 30 July 2012 (6 pages)
21 September 2012Liquidators' statement of receipts and payments to 30 July 2012 (6 pages)
30 July 2012Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 30 July 2012 (2 pages)
30 July 2012Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 30 July 2012 (2 pages)
7 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (6 pages)
7 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (6 pages)
7 February 2012Liquidators statement of receipts and payments to 30 January 2012 (6 pages)
3 January 2012Liquidators' statement of receipts and payments to 30 January 2011 (6 pages)
3 January 2012Liquidators' statement of receipts and payments to 30 January 2011 (6 pages)
3 January 2012Liquidators statement of receipts and payments to 30 January 2011 (6 pages)
12 December 2011Liquidators statement of receipts and payments to 30 July 2011 (6 pages)
12 December 2011Liquidators' statement of receipts and payments to 30 July 2011 (6 pages)
12 December 2011Liquidators' statement of receipts and payments to 30 July 2011 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 30 January 2007 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 30 January 2010 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 30 July 2008 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 30 January 2009 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 30 July 2009 (6 pages)
20 September 2010Liquidators statement of receipts and payments to 30 July 2006 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 30 July 2010 (6 pages)
20 September 2010Liquidators statement of receipts and payments to 30 July 2007 (6 pages)
20 September 2010Liquidators statement of receipts and payments to 30 July 2009 (6 pages)
20 September 2010Liquidators statement of receipts and payments to 30 January 2007 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 30 July 2007 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 30 January 2008 (6 pages)
20 September 2010Liquidators statement of receipts and payments to 30 January 2009 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 30 January 2007 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 30 July 2006 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 30 July 2010 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 30 July 2008 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 30 July 2007 (6 pages)
20 September 2010Liquidators statement of receipts and payments to 30 January 2008 (6 pages)
20 September 2010Liquidators statement of receipts and payments to 30 January 2010 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 30 July 2006 (6 pages)
20 September 2010Liquidators statement of receipts and payments to 30 July 2010 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 30 January 2009 (6 pages)
20 September 2010Liquidators statement of receipts and payments to 30 July 2008 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 30 January 2008 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 30 July 2009 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 30 January 2010 (6 pages)
26 August 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 26 August 2010 (2 pages)
20 September 2007Liquidators' statement of receipts and payments (6 pages)
20 September 2007Liquidators statement of receipts and payments (6 pages)
20 September 2007Liquidators' statement of receipts and payments (6 pages)
14 March 2007Liquidators' statement of receipts and payments (6 pages)
14 March 2007Liquidators statement of receipts and payments (6 pages)
14 March 2007Liquidators' statement of receipts and payments (6 pages)
30 August 2006Liquidators' statement of receipts and payments (5 pages)
30 August 2006Liquidators' statement of receipts and payments (5 pages)
30 August 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Liquidators' statement of receipts and payments (5 pages)
21 February 2006Liquidators' statement of receipts and payments (5 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
8 February 2005Registered office changed on 08/02/05 from: 25 harley street london W1G 9BR (1 page)
8 February 2005Registered office changed on 08/02/05 from: 25 harley street london W1G 9BR (1 page)
7 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2005Appointment of a voluntary liquidator (1 page)
7 February 2005Statement of affairs (30 pages)
7 February 2005Appointment of a voluntary liquidator (1 page)
7 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2005Statement of affairs (30 pages)
17 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2005 (2 pages)
17 January 2005Notice of completion of voluntary arrangement (4 pages)
17 January 2005Notice of completion of voluntary arrangement (4 pages)
17 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2005 (2 pages)
26 October 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
26 October 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
27 August 2004Registered office changed on 27/08/04 from: alberta house 12 penton place london SE17 3JT (1 page)
27 August 2004Registered office changed on 27/08/04 from: alberta house 12 penton place london SE17 3JT (1 page)
8 June 2004S-div 27/11/03 (1 page)
8 June 2004Ad 11/05/04--------- £ si [email protected]=661 £ ic 100766/101427 (10 pages)
8 June 2004Ad 11/05/04--------- £ si [email protected]=661 £ ic 100766/101427 (10 pages)
8 June 2004Ad 15/03/04--------- £ si [email protected]=9727 £ ic 51427/61154 (8 pages)
8 June 2004S-div 27/11/03 (1 page)
8 June 2004Ad 02/04/04--------- £ si [email protected]=11268 £ ic 61154/72422 (22 pages)
8 June 2004Ad 20/04/04--------- £ si [email protected]=120 £ ic 100646/100766 (2 pages)
8 June 2004Ad 02/04/04--------- £ si [email protected]=11268 £ ic 61154/72422 (22 pages)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 June 2004Ad 15/03/04--------- £ si [email protected]=9727 £ ic 51427/61154 (8 pages)
8 June 2004Ad 20/04/04--------- £ si [email protected]=120 £ ic 100646/100766 (2 pages)
7 June 2004New director appointed (1 page)
7 June 2004New director appointed (1 page)
3 June 2004Full accounts made up to 31 March 2004 (18 pages)
3 June 2004Full accounts made up to 31 March 2004 (18 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Prospectus (46 pages)
19 May 2004Prospectus (46 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
10 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 April 2004Return made up to 22/01/04; full list of members (8 pages)
15 April 2004Return made up to 22/01/04; full list of members (8 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
22 March 2004Registered office changed on 22/03/04 from: 73 park hill london SW4 9NS (1 page)
22 March 2004Registered office changed on 22/03/04 from: 73 park hill london SW4 9NS (1 page)
5 March 2004Registered office changed on 05/03/04 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page)
5 March 2004Registered office changed on 05/03/04 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page)
17 January 2004New secretary appointed;new director appointed (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004New secretary appointed;new director appointed (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
5 January 2004Ad 27/11/03--------- £ si [email protected]=50000 £ ic 50646/100646 (4 pages)
5 January 2004Rescinding 882 (4 pages)
5 January 2004Rescinding 882 (4 pages)
5 January 2004Ad 27/11/03--------- £ si [email protected]=50000 £ ic 50646/100646 (4 pages)
24 December 2003New secretary appointed (1 page)
24 December 2003New secretary appointed (1 page)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Secretary resigned (1 page)
12 December 2003Auditor's resignation (2 pages)
12 December 2003Auditor's resignation (2 pages)
11 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2003Ad 02/12/03--------- £ si [email protected]=645 £ ic 50001/50646 (4 pages)
11 December 2003Ad 02/12/03--------- £ si [email protected]=645 £ ic 50001/50646 (4 pages)
11 December 2003Nc inc already adjusted 27/11/03 (1 page)
11 December 2003Ad 27/11/03--------- £ si [email protected]=50000 £ ic 646/50646 (2 pages)
11 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2003Ad 27/11/03--------- £ si [email protected]=50000 £ ic 646/50646 (2 pages)
11 December 2003Nc inc already adjusted 27/11/03 (1 page)
4 December 2003Certificate of re-registration from Private to Public Limited Company (1 page)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2003Application for reregistration from private to PLC (1 page)
4 December 2003Certificate of re-registration from Private to Public Limited Company (1 page)
4 December 2003Auditor's report (1 page)
4 December 2003Declaration on reregistration from private to PLC (3 pages)
4 December 2003Auditor's statement (2 pages)
4 December 2003Declaration on reregistration from private to PLC (3 pages)
4 December 2003Auditor's statement (2 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2003Re-registration of Memorandum and Articles (69 pages)
4 December 2003Re-registration of Memorandum and Articles (69 pages)
4 December 2003Balance Sheet (1 page)
4 December 2003Balance Sheet (1 page)
4 December 2003Application for reregistration from private to PLC (1 page)
4 December 2003Auditor's report (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
22 October 2003Accounts made up to 31 January 2003 (5 pages)
22 October 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
23 May 2003Company name changed international betting exchange l td\certificate issued on 23/05/03 (2 pages)
23 May 2003Company name changed international betting exchange l td\certificate issued on 23/05/03 (2 pages)
16 April 2003Return made up to 22/01/03; full list of members (6 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
4 April 2003Company name changed nagdaq (clients) LIMITED\certificate issued on 04/04/03 (2 pages)
4 April 2003Company name changed nagdaq (clients) LIMITED\certificate issued on 04/04/03 (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
22 July 2002Company name changed the opaque trading group LIMITED\certificate issued on 22/07/02 (2 pages)
22 July 2002Company name changed the opaque trading group LIMITED\certificate issued on 22/07/02 (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Secretary resigned (1 page)
22 January 2002Incorporation (11 pages)