Company NameOne In A Million Gaming Limited
Company StatusDissolved
Company Number07067212
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameBrand New Co (430) Ltd

Business Activity

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

Directors

Director NameMr Andrew James Denbigh
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Cherry Tree Crescent
Farsley
Pudsey
West Yorkshire
LS28 5SR
Director NameMr Paul Matthew Raftery
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPall Mall Court 61-67 King Street
Manchester
M2 4PD
Secretary NameSarah Vicki Louise Walton
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPall Mall Court 61-67 King Street
Manchester
M2 4PD
Director NameMr John Lester Bagnall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(8 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 York Road
Grappenhall
Warrington
Cheshire
WA4 2EH

Location

Registered AddressFreeth Cartwright Llp St James Building
61-95 Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £0.005Denbigh Andrew Jason
50.00%
Ordinary
48 at £0.005Thomas Neil
24.00%
Ordinary
46 at £0.005Arden Phil
23.00%
Ordinary
2 at £0.005Denbigh Andrew James
1.00%
Ordinary
2 at £0.005Fairhusrt Mark
1.00%
Ordinary
2 at £0.005Leiper Jenny
1.00%
Ordinary

Financials

Year2014
Net Worth-£205,827
Cash£21,883
Current Liabilities£155,076

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
4 December 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
2 December 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1
(4 pages)
2 December 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1
(4 pages)
2 December 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1
(4 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
20 July 2011Registered office address changed from Mace & Jones Pall Mall Court 61-67 King Street Manchester M2 4PD on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from Mace & Jones Pall Mall Court 61-67 King Street Manchester M2 4PD on 20 July 2011 (2 pages)
19 July 2011Termination of appointment of John Bagnall as a director (1 page)
19 July 2011Termination of appointment of John Bagnall as a director (1 page)
10 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 1
(3 pages)
22 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 1
(3 pages)
21 July 2010Appointment of Andrew James Denbigh as a director (4 pages)
21 July 2010Appointment of Mr John Lester Bagnall as a director (3 pages)
21 July 2010Termination of appointment of Paul Raftery as a director (2 pages)
21 July 2010Termination of appointment of Paul Raftery as a director (2 pages)
21 July 2010Termination of appointment of Sarah Walton as a secretary (2 pages)
21 July 2010Appointment of Mr John Lester Bagnall as a director (3 pages)
21 July 2010Appointment of Andrew James Denbigh as a director (4 pages)
21 July 2010Termination of appointment of Sarah Walton as a secretary (2 pages)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
13 May 2010Change of name notice (2 pages)
13 May 2010Company name changed brand new co (430) LTD\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
13 May 2010Change of name notice (2 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
7 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)