Company NamePokerashes Limited
Company StatusDissolved
Company Number05437906
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Dissolution Date13 May 2014 (9 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Iain Fletcher
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(1 week, 1 day after company formation)
Appointment Duration9 years (closed 13 May 2014)
RoleJournalist
Country of ResidenceEngland
Correspondence Address46 Gipping Place
Bury Road
Stowmarket
Suffolk
IP14 1JW
Secretary NameMr Francis Roy Fletcher
NationalityBritish
StatusClosed
Appointed28 May 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 13 May 2014)
RoleCompany Director
Correspondence AddressChesworth Stoke Farm
Stoke Farm Drive Battisford
Stowmarket
Suffolk
IP14 2NA
Secretary NameMr Iain Fletcher
NationalityBritish
StatusResigned
Appointed05 May 2005(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 08 May 2006)
RoleJournalist
Country of ResidenceEngland
Correspondence Address46 Gipping Place
Bury Road
Stowmarket
Suffolk
IP14 1JW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address52 The Chase
Harlow
Essex
CM17 9JA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Shareholders

83 at £1Iain Fletcher
83.00%
Ordinary
17 at £1Giles White
17.00%
Ordinary

Financials

Year2014
Net Worth-£1,438
Cash£8,408
Current Liabilities£9,896

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
20 January 2014Application to strike the company off the register (3 pages)
20 January 2014Application to strike the company off the register (3 pages)
4 July 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
4 July 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Iain Fletcher on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Iain Fletcher on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Iain Fletcher on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 May 2009Return made up to 27/04/09; full list of members (3 pages)
26 May 2009Return made up to 27/04/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 June 2008Return made up to 27/04/08; full list of members (3 pages)
5 June 2008Return made up to 27/04/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 June 2007Registered office changed on 21/06/07 from: 52 the chase harlow essex CM17 9JA (1 page)
21 June 2007Registered office changed on 21/06/07 from: 52 the chase harlow essex CM17 9JA (1 page)
12 June 2007Registered office changed on 12/06/07 from: level 11, terminus house terminus street harlow essex CM20 1XA (1 page)
12 June 2007Registered office changed on 12/06/07 from: level 11, terminus house terminus street harlow essex CM20 1XA (1 page)
12 June 2007Return made up to 27/04/07; full list of members (3 pages)
12 June 2007Return made up to 27/04/07; full list of members (3 pages)
6 March 2007Accounts made up to 30 April 2006 (4 pages)
6 March 2007Accounts made up to 30 April 2006 (4 pages)
30 May 2006Return made up to 27/04/06; full list of members (3 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Return made up to 27/04/06; full list of members (3 pages)
30 May 2006New secretary appointed (2 pages)
17 May 2005Ad 05/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2005Ad 05/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
27 April 2005Incorporation (9 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Incorporation (9 pages)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)