Company NameAmple Gaming Limited
Company StatusDissolved
Company Number06385557
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid Cornelius Donovan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address248 Benfleet Road
Benfleet
Essex
SS7 1PS
Secretary NameMr Shane Wills
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Wayland Avenue
Brighton
East Sussex
BN1 5JL

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
11 March 2010Application to strike the company off the register (3 pages)
11 March 2010Application to strike the company off the register (3 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 1,000
(4 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 1,000
(4 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 1,000
(4 pages)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
16 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 October 2008Secretary's Change of Particulars / shane wills / 01/10/2008 / HouseName/Number was: , now: 47; Street was: 85 brangwyn drive, now: wayland avenue; Post Code was: BN1 8XB, now: BN1 5JL; Country was: , now: united kingdom (1 page)
10 October 2008Secretary's change of particulars / shane wills / 01/10/2008 (1 page)
10 October 2008Return made up to 01/10/08; full list of members (3 pages)
10 October 2008Return made up to 01/10/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 19 clifftown road southend on sea essex SS1 1AB (1 page)
5 March 2008Registered office changed on 05/03/2008 from 19 clifftown road southend on sea essex SS1 1AB (1 page)
1 October 2007Incorporation (17 pages)
1 October 2007Incorporation (17 pages)