Company NameVideo Star Gaming Limited
Company StatusDissolved
Company Number05607306
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameHamsard 2967 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Melissa Elizabeth Gibson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(3 months, 1 week after company formation)
Appointment Duration2 years (closed 19 February 2008)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address258 Slater Lane
Leyland
Preston
Lancashire
PR26 7SH
Director NameRobert Owen Lamb
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(3 months, 1 week after company formation)
Appointment Duration2 years (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Director NameMr Robert James White
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(3 months, 1 week after company formation)
Appointment Duration2 years (closed 19 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKembali
Back Lane
Rimington
Lancashire
BB7 4EL
Secretary NameMiss Melissa Elizabeth Gibson
NationalityBritish
StatusClosed
Appointed06 February 2006(3 months, 1 week after company formation)
Appointment Duration2 years (closed 19 February 2008)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address258 Slater Lane
Leyland
Preston
Lancashire
PR26 7SH
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressMargaret Street
Ashton Under Lyne
Lancashire
OL7 0QQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
23 August 2007Application for striking-off (1 page)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
27 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006Director resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page)
21 February 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
15 February 2006Company name changed hamsard 2967 LIMITED\certificate issued on 15/02/06 (2 pages)
31 October 2005Incorporation (14 pages)