CDCASINO.COM LIMITED
HARROW MASTERCOM ENTERPRISES LIMITED

Hellopages » Greater London » Harrow » HA3 8DS
Company number 04183180
Status Active
Incorporation Date 20 March 2001
Company Type Private Limited Company
Address VISION HOUSE, 31 KENTON PARK AVENUE, HARROW, MIDDLESEX, ENGLAND, HA3 8DS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O Finsol Tax Advisors Ltd. Albion House 470 Church Lane Kingsbury London NW9 8UA to Vision House 31 Kenton Park Avenue Harrow Middlesex HA3 8DS on 23 June 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 1 . The most likely internet sites of CDCASINO.COM LIMITED are www.cdcasinocom.co.uk, and www.cdcasino-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Cdcasino Com Limited is a Private Limited Company. The company registration number is 04183180. Cdcasino Com Limited has been working since 20 March 2001. The present status of the company is Active. The registered address of Cdcasino Com Limited is Vision House 31 Kenton Park Avenue Harrow Middlesex England Ha3 8ds. . CASELLI, Michael is a Director of the company. Secretary BALMFORD, Walter has been resigned. Secretary CASELLI, Michael has been resigned. Secretary MILLER, Suzanne has been resigned. Secretary REASON, Michael James has been resigned. Secretary CORNHILL SERVICES LIMITED has been resigned. Director BALMFORD, Walter has been resigned. Director JHANGIANI, Suneel Gobind has been resigned. Director PEREIRA, Nuno has been resigned. Director CORNHILL DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


cdcasino.com Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CASELLI, Michael
Appointed Date: 12 September 2011
51 years old

Resigned Directors

Secretary
BALMFORD, Walter
Resigned: 11 July 2001
Appointed Date: 20 March 2001

Secretary
CASELLI, Michael
Resigned: 12 September 2011
Appointed Date: 21 March 2006

Secretary
MILLER, Suzanne
Resigned: 25 November 2005
Appointed Date: 10 March 2004

Secretary
REASON, Michael James
Resigned: 31 March 2003
Appointed Date: 11 July 2001

Secretary
CORNHILL SERVICES LIMITED
Resigned: 11 July 2001
Appointed Date: 20 March 2001

Director
BALMFORD, Walter
Resigned: 01 September 2008
Appointed Date: 29 June 2001
96 years old

Director
JHANGIANI, Suneel Gobind
Resigned: 11 July 2001
Appointed Date: 20 March 2001
53 years old

Director
PEREIRA, Nuno
Resigned: 12 September 2011
Appointed Date: 01 March 2008
48 years old

Director
CORNHILL DIRECTORS LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001

CDCASINO.COM LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 31 March 2016
23 Jun 2016
Registered office address changed from C/O Finsol Tax Advisors Ltd. Albion House 470 Church Lane Kingsbury London NW9 8UA to Vision House 31 Kenton Park Avenue Harrow Middlesex HA3 8DS on 23 June 2016
05 Jun 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1

07 Sep 2015
Accounts for a dormant company made up to 31 March 2015
08 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1

...
... and 43 more events
17 Jul 2001
Secretary resigned
17 Jul 2001
Location of register of members
23 Apr 2001
New secretary appointed
11 Apr 2001
New director appointed
20 Mar 2001
Incorporation