Company NameFuture Shock Casinos Limited
Company StatusDissolved
Company Number04719716
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Truelove
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleAmusement Arcade And Cafe
Correspondence AddressApartment 14 Centurian Square
Skeldergate
York
North Yorkshire
YO1 6DP
Secretary NameCraig Truelove
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Hill
Muston Road
Filey
North Yorkshire
YO14 0HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegamblinglicences.co.uk

Location

Registered AddressSuite 58 The Evron Centre
John Street
Filey
North Yorkshire
YO14 9DW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley

Shareholders

1 at £1Jonathan Truelove
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,568
Current Liabilities£15,568

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
26 April 2011Register(s) moved to registered inspection location (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 July 2010Registered office address changed from Midas Arcade 19 the Esplanade Bridlington East Yorkshire YO15 2PB on 12 July 2010 (1 page)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 April 2010Register(s) moved to registered office address (1 page)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register inspection address has been changed (1 page)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 April 2009Location of debenture register (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Return made up to 01/04/09; full list of members (3 pages)
13 March 2009Registered office changed on 13/03/2009 from 14 centurion square skeldergate york n yorks YO1 6DP (1 page)
8 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 May 2008Return made up to 01/04/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 May 2007Return made up to 01/04/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 June 2006Return made up to 01/04/06; full list of members (2 pages)
10 May 2006Registered office changed on 10/05/06 from: suite 58 the evron centre john street filey north yorkshire YO14 9DW (1 page)
2 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 October 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 May 2004Return made up to 01/04/04; full list of members (6 pages)
27 April 2004Registered office changed on 27/04/04 from: brig amusements, unit 5 the brig shopping complex station avenue, filey north yorkshire YO14 9AQ (1 page)
9 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
1 April 2003Incorporation (17 pages)