Branded Poker Ltd
Private Limited Company
Branded Poker Ltd
26 Ashley Avenue
Ilford
IG6 2JE
Company Name | Branded Poker Ltd |
---|
Company Status | Dissolved 2016 |
---|
Company Number | 07356860 |
---|
Incorporation Date | 25 August 2010 |
---|
Dissolution Date | 1 November 2016 (active for 6 years, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Involved In The Sale of A Variety of Goods |
---|
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Accounts Type Not Available |
---|
Accounts Year End | 31 August |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 26 Ashley Avenue Ilford IG6 2JE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Ilford North |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 August |
---|
Category | Accounts Type Not Available |
---|
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5119) | Agents in sale of variety of goods |
---|
SIC 2007 (46190) | Agents involved in the sale of a variety of goods |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5190) | Other wholesale |
---|
SIC 2007 (46900) | Non-specialised wholesale trade |
---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
9 August 2016 | First Gazette notice for voluntary strike-off | 1 page |
---|
28 July 2016 | Application to strike the company off the register | 3 pages |
---|
13 May 2016 | Total exemption full accounts made up to 31 August 2015 | 9 pages |
---|
5 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-05 | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—