Company NameDesigner Poker Ltd
Company StatusDissolved
Company NumberSC409888
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)
Dissolution Date23 January 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Director

Director NameMr Omeed Farzin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address8 Linden Drive
Banknock
Bonnybridge
FK4 1LE
Scotland

Contact

Websitewww.s-kings.com/
Telephone020 66931325
Telephone regionLondon

Location

Registered Address505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £0.005Jesse James Bambrough
7.14%
Ordinary B
25 at £0.005Mark Endersby
7.14%
Ordinary B
195 at £0.005Omeed Farzin
55.71%
Ordinary A
20 at £0.005Jane Bambrough
5.71%
Ordinary B
13 at £0.005James Hillman
3.71%
Ordinary B
13 at £0.005Josh Evans
3.71%
Ordinary B
10 at £0.005Rory Welford
2.86%
Ordinary B
42 at £0.005Tom Sier
12.00%
Ordinary B
6 at £0.005Vasil Tuchkov
1.71%
Ordinary B
-OTHER
0.29%
-

Financials

Year2014
Net Worth-£8,156
Current Liabilities£35,510

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
22 September 2014Application to strike the company off the register (3 pages)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1.745
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 February 2013Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
5 February 2013Registered office address changed from 8 Linden Drive Banknock Bonnybridge FK4 1LE Scotland on 5 February 2013 (3 pages)
5 February 2013Registered office address changed from 8 Linden Drive Banknock Bonnybridge FK4 1LE Scotland on 5 February 2013 (3 pages)
16 July 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 1.745
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 1.440
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 1.595
(4 pages)
23 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1.250
(4 pages)
23 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1.250
(4 pages)
9 March 2012Sub-division of shares on 22 February 2012 (5 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)