Company NamePoker Store Limited
Company StatusDissolved
Company Number05387956
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years ago)
Dissolution Date12 October 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Kathryn Louise Rush
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rutland Avenue
Southend On Sea
Essex
SS1 2XH
Secretary NameMrs Patricia Mary Clarke
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Heritage Way
Rochford
Essex
SS4 1XA

Location

Registered Address1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£11,089
Cash£6,806
Current Liabilities£12,053

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (4 pages)
21 June 2010Application to strike the company off the register (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 March 2009Secretary's Change of Particulars / patricia clarke / 13/02/2009 / Title was: , now: mrs; HouseName/Number was: , now: 30; Street was: 78 hamberts road, now: heritage way; Post Town was: south woodham ferrers, now: rochford; Post Code was: CM3 5TZ, now: SS4 1XA; Country was: , now: england (2 pages)
16 March 2009Return made up to 10/03/09; full list of members (3 pages)
16 March 2009Return made up to 10/03/09; full list of members (3 pages)
16 March 2009Secretary's change of particulars / patricia clarke / 13/02/2009 (2 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 April 2008Return made up to 10/03/08; full list of members (3 pages)
10 April 2008Return made up to 10/03/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 10/03/07; full list of members (2 pages)
18 April 2007Return made up to 10/03/07; full list of members (2 pages)
18 April 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2006Return made up to 10/03/06; full list of members (2 pages)
10 May 2006Return made up to 10/03/06; full list of members (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 10 rutland avenue southend on sea essex SS1 2XH (1 page)
9 March 2006Registered office changed on 09/03/06 from: 10 rutland avenue southend on sea essex SS1 2XH (1 page)
5 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2005Incorporation (16 pages)