This company is commonly known as 32red London Limited. The company was founded 18 years ago and was given the registration number 05544721. The firm's registered office is in LONDON. You can find them at 4th Floor Imperial House, 8 Kean Street, London, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | 32RED LONDON LIMITED |
---|---|---|
Company Number | : | 05544721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2005 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS | Director | 19 January 2018 | Active |
1, 1 Dexterous House, Ordnance Wharf, Gibraltar, Gibraltar, GB1 1XX | Secretary | 16 October 2008 | Active |
40, Craven Street, Charing Cross, London, WC2N 5NG | Corporate Secretary | 24 August 2005 | Active |
Suite 741, Europort, Gibraltar, Great Britain, | Director | 01 March 2006 | Active |
4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS | Director | 19 January 2018 | Active |
Suite 741, Europort, Gibraltar, Great Britain, | Director | 01 March 2006 | Active |
PO BOX 170 Front Street, Churchill Building, Grand Turk, Turks &Caicos Islands, | Corporate Director | 24 August 2005 | Active |
Mr David Thomas Fish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS |
Nature of control | : |
|
Mr Edward John Ware | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS |
Nature of control | : |
|
Mr Jonathan Edward Hale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-30 | Gazette | Gazette notice voluntary. | Download |
2021-03-22 | Dissolution | Dissolution application strike off company. | Download |
2021-02-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-23 | Other | Legacy. | Download |
2020-11-09 | Accounts | Legacy. | Download |
2020-11-09 | Other | Legacy. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-13 | Accounts | Accounts with accounts type full. | Download |
2018-08-13 | Accounts | Accounts with accounts type full. | Download |
2018-03-01 | Officers | Termination secretary company with name termination date. | Download |
2018-02-23 | Officers | Termination director company. | Download |
2018-02-22 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.