Company NamePremier Gaming Limited
Company StatusDissolved
Company Number10979142
CategoryPrivate Limited Company
Incorporation Date25 September 2017(6 years, 7 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Edwin Francis Ford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2017(same day as company formation)
RoleGaming Consultant
Country of ResidenceEngland
Correspondence AddressTyne Slipway Westworks River Drive
South Shields
Tyne & Wear
NN33 1LH
Director NameMr Stephen Joseph Trehane
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyne Slipway Westworks River Drive
South Shields
Tyne & Wear
NE33 1LH
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressTyne Slipway West Works River Drive
South Shields
Tyne & Wear
NE33 1LH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2019Compulsory strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
5 November 2018Notification of Stephen Joseph Trehane as a person with significant control on 25 September 2017 (2 pages)
5 November 2018Confirmation statement made on 24 September 2018 with updates (5 pages)
5 November 2018Notification of Edwin Francis Ford as a person with significant control on 25 September 2017 (2 pages)
5 November 2018Withdrawal of a person with significant control statement on 5 November 2018 (2 pages)
26 February 2018Registered office address changed from 10-11 st James Court Friar Gate Derby DE1 1BT United Kingdom to Tyne Slipway West Works River Drive South Shields Tyne & Wear NE33 1LH on 26 February 2018 (1 page)
25 October 2017Appointment of Mr Stephen Joseph Trehane as a director on 25 September 2017 (2 pages)
25 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 100
(3 pages)
25 October 2017Appointment of Mr Stephen Joseph Trehane as a director on 25 September 2017 (2 pages)
25 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 100
(3 pages)
3 October 2017Appointment of Mr Edwin Francis Ford as a director on 25 September 2017 (2 pages)
3 October 2017Appointment of Mr Edwin Francis Ford as a director on 25 September 2017 (2 pages)
26 September 2017Termination of appointment of Michael Duke as a director on 25 September 2017 (1 page)
26 September 2017Termination of appointment of Michael Duke as a director on 25 September 2017 (1 page)
25 September 2017Incorporation
Statement of capital on 2017-09-25
  • GBP 1
(37 pages)
25 September 2017Incorporation
Statement of capital on 2017-09-25
  • GBP 1
(37 pages)