Company NamePragma Poker Limited
Company StatusDissolved
Company Number05582061
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Heinz Heinrich Sumiga
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 Summerfield Road
Mobberley
Knutsford
Cheshire
WA16 7QB
Director NameDarren Christian Mercer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(6 days after company formation)
Appointment Duration3 years, 1 month (closed 02 December 2008)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Cottage
Foxcovert Lane
Lower Peover
Cheshire
WA16 9QS
Secretary NameMr Nigel Ronald David Johnson
NationalityEnglish
StatusClosed
Appointed10 October 2005(6 days after company formation)
Appointment Duration3 years, 1 month (closed 02 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMoss Cottage
Back Lane, Lower Peover
Knutsford
Cheshire
WA16 9SL
Director NameMr Nigel Ronald David Johnson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Cottage
Back Lane, Lower Peover
Knutsford
Cheshire
WA16 9SL
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressGround Floor Peppel Street
Roadside Court Alderley Road
Chelford
Cheshire
SK11 9AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChelford
WardChelford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (2 pages)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
10 August 2007Registered office changed on 10/08/07 from: 14 brunell court, rudheath way gadbrook park northwich CW9 7LP (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2005Secretary resigned (1 page)