Company NameIconic Worldwide Gaming Limited
Company StatusDissolved
Company Number08373044
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date10 April 2017 (7 years ago)
Previous NameIconic Worlwide Gaming Limited

Business Activity

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

Directors

Director NameMr Damien O'Brien
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5LW
Director NameMrs Angela Dymphna O'Brien
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed13 August 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 10 April 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
BL1 4QZ

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

2.1m at £1International Guarantee Corporation
99.95%
Ordinary B
690 at £1Damien O'brien
0.03%
Ordinary A
222 at £1International Guarantee Corporation
0.01%
Ordinary A
1 at £1Ariba Sipp
0.00%
Ordinary A
5 at £1Chris Davison
0.00%
Ordinary A
10 at £1Cristian Buck
0.00%
Ordinary A
5 at £1James Humphrey
0.00%
Ordinary A
1 at £1Quantum Dragon Capital Inc
0.00%
Ordinary A
16 at £1Quantum Global Investments Limited
0.00%
Ordinary A
50 at £1Quiberon Holdings Limited
0.00%
Ordinary A

Financials

Year2014
Net Worth£292,104
Current Liabilities£386,655

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Next Accounts Due31 July 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 April 2017Final Gazette dissolved following liquidation (1 page)
18 January 2017Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages)
10 January 2017Notice of move from Administration to Dissolution on 22 December 2016 (8 pages)
17 August 2016Administrator's progress report to 14 July 2016 (9 pages)
26 April 2016Result of meeting of creditors (32 pages)
17 February 2016Statement of administrator's proposal (28 pages)
10 February 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 10 February 2016 (2 pages)
3 February 2016Appointment of an administrator (1 page)
20 August 2015Appointment of Mrs Angela Dymphna O'brien as a director on 13 August 2015 (2 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,101,000
(5 pages)
5 March 2015Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,001,000
(4 pages)
1 July 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 2,101,000
(4 pages)
1 July 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 2,101,000
(4 pages)
1 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
14 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,001,000
(4 pages)
21 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Particulars of variation of rights attached to shares (2 pages)
21 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 2,001,000
(4 pages)
25 January 2013Company name changed iconic worlwide gaming LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2013Incorporation (22 pages)