Company NameFundraiser Casinos Plc
Company StatusDissolved
Company Number04816179
CategoryPublic Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Nicholas Robert Smart
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2004(1 year, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Basin Approach
Limehouse Basin
London
E14 7JN
Secretary NameMrs April Anne Smart
NationalityBritish
StatusClosed
Appointed12 July 2006(3 years after company formation)
Appointment Duration9 years, 7 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Basin Approach
Limehouse Basin
London
E14 7JN
Director NameMrs April Anne Smart
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(5 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Basin Approach
Limehouse Basin
London
E14 7JN
Director NameElke Jenny Penna
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2003(same day as company formation)
RolePersonal Assistant
Correspondence Address22 Lydford Road
London
W9 3LU
Director NameMr Nicholas Robert Smart
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address164 Basin Approach
Limehouse Basin
London
E14 7JN
Secretary NameJohn Howard Randall
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address202 Hewitt Avenue
Wood Green
London
N22 6QG
Director NameMr Andrew Cameron
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceHertfordshire
Correspondence Address6 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LJ
Director NameHoward John Randall
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(4 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 17 July 2004)
RoleAccountant
Correspondence Address202 Hewitt Avenue
Wood Green
London
N22 6QG

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £0.01Elke Jenny Penna
50.00%
Ordinary
1 at £0.01Mr Nicholas Robert Smart
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP .02
(5 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP .02
(5 pages)
9 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐
(5 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐
(5 pages)
5 October 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
4 October 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
13 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
31 July 2009Return made up to 01/07/09; full list of members (4 pages)
22 September 2008Director appointed april smart (1 page)
22 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
22 September 2008Return made up to 01/07/08; no change of members (7 pages)
11 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
7 August 2007Return made up to 01/07/07; no change of members (7 pages)
30 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
25 August 2006Return made up to 01/07/06; full list of members (7 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New secretary appointed (1 page)
13 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
27 June 2005Return made up to 01/07/05; full list of members (7 pages)
16 May 2005Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
3 September 2004New director appointed (3 pages)
30 July 2004Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
1 July 2003Incorporation (59 pages)