Company NameMy Poker Card Ltd
Company StatusDissolved
Company Number08378743
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 3 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony James Wilson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Kevin Randal Harrington
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRtd House 1410 Centre Park Square
Warrington
Cheshire
WA1 1RU

Location

Registered AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Anthony James Wilson
51.00%
Ordinary
5 at £1Kevin Harrington
5.00%
Ordinary
40 at £1Paul Rimmer
40.00%
Ordinary
4 at £1Christopher Cooke
4.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2018Termination of appointment of Anthony James Wilson as a director on 2 January 2018 (1 page)
14 November 2017Registered office address changed from Rtd House 1410 Centre Park Square Warrington Cheshire WA1 1RU to Regus House Herons Way Chester Business Park Chester CH4 9QR on 14 November 2017 (1 page)
14 November 2017Registered office address changed from Rtd House 1410 Centre Park Square Warrington Cheshire WA1 1RU to Regus House Herons Way Chester Business Park Chester CH4 9QR on 14 November 2017 (1 page)
13 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 February 2017Termination of appointment of Kevin Randal Harrington as a director on 31 May 2016 (1 page)
23 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
23 February 2017Termination of appointment of Kevin Randal Harrington as a director on 31 May 2016 (1 page)
23 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 March 2014Appointment of Kevin Randal Harrington as a director (2 pages)
25 March 2014Appointment of Kevin Randal Harrington as a director (2 pages)
13 March 2014Director's details changed for Mr Anthony James Wilson on 1 February 2014 (2 pages)
13 March 2014Director's details changed for Mr Anthony James Wilson on 1 February 2014 (2 pages)
13 March 2014Director's details changed for Mr Anthony James Wilson on 1 February 2014 (2 pages)
13 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
16 January 2014Registered office address changed from Patten House Moulders Lane Warrington Cheshire WA1 2BA England on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Patten House Moulders Lane Warrington Cheshire WA1 2BA England on 16 January 2014 (1 page)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)