Company NameGamemoor Limited
Company StatusDissolved
Company Number00949730
CategoryPrivate Limited Company
Incorporation Date12 March 1969(55 years, 1 month ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAnthony Francis Barton Williams
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(23 years, 10 months after company formation)
Appointment Duration19 years, 4 months (closed 15 May 2012)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
Wey Road
Weybridge
Surrey
KT13 8HW
Director NameSusan Amanda Mason
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(32 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 15 May 2012)
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
Grove End Lane
Esher
Surrey
KT10 8JA
Director NameMarian June Williams
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(34 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 15 May 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
Wey Road
Weybridge
Surrey
KT13 8HW
Secretary NameMarian June Williams
NationalityBritish
StatusClosed
Appointed22 August 2003(34 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 15 May 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
Wey Road
Weybridge
Surrey
KT13 8HW
Director NamePamela Yvonne Williams
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 September 2001)
RoleCompany Director
Correspondence AddressWillow Cottage
Orchard Gate
Esher
Surrey
KT10 8HY
Secretary NameAnthony Francis Barton Williams
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
Wey Road
Weybridge
Surrey
KT13 8HW

Location

Registered Address1 Limes Road
Egham
Surrey
TW20 9QT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£64,200
Cash£139
Current Liabilities£80,092

Accounts

Latest Accounts30 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
19 January 2012Application to strike the company off the register (3 pages)
19 January 2012Application to strike the company off the register (3 pages)
19 July 2011Total exemption small company accounts made up to 30 March 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 30 March 2011 (6 pages)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 250
(6 pages)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 250
(6 pages)
24 June 2010Total exemption small company accounts made up to 30 March 2010 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 March 2010 (8 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Marian June Williams on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Susan Amanda Mason on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Marian June Williams on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Anthony Francis Barton Williams on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Anthony Francis Barton Williams on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Susan Amanda Mason on 18 January 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 30 March 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 30 March 2009 (6 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 30 March 2008 (7 pages)
24 June 2008Total exemption small company accounts made up to 30 March 2008 (7 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 30 March 2007 (7 pages)
13 July 2007Total exemption small company accounts made up to 30 March 2007 (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Registered office changed on 12/01/07 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
12 January 2007Registered office changed on 12/01/07 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
14 September 2006Total exemption small company accounts made up to 30 March 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 30 March 2006 (5 pages)
13 March 2006Registered office changed on 13/03/06 from: 137 station road hampton middlesex TW12 2AL (1 page)
13 March 2006Registered office changed on 13/03/06 from: 137 station road hampton middlesex TW12 2AL (1 page)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 30 March 2005 (5 pages)
24 May 2005Total exemption small company accounts made up to 30 March 2005 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 March 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 30 March 2004 (6 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Total exemption small company accounts made up to 30 March 2003 (6 pages)
28 July 2003Total exemption small company accounts made up to 30 March 2003 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Total exemption small company accounts made up to 30 March 2002 (6 pages)
11 June 2002Total exemption small company accounts made up to 30 March 2002 (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
6 June 2001Accounts for a small company made up to 30 March 2001 (5 pages)
6 June 2001Accounts for a small company made up to 30 March 2001 (5 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Accounts for a small company made up to 30 March 2000 (6 pages)
25 July 2000Accounts for a small company made up to 30 March 2000 (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 30 March 1999 (6 pages)
10 June 1999Accounts for a small company made up to 30 March 1999 (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 30 March 1998 (6 pages)
2 June 1998Accounts for a small company made up to 30 March 1998 (6 pages)
30 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 30 March 1997 (7 pages)
27 June 1997Accounts for a small company made up to 30 March 1997 (7 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 December 1996Full accounts made up to 30 March 1996 (11 pages)
16 December 1996Full accounts made up to 30 March 1996 (11 pages)
27 December 1995Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 1995Registered office changed on 17/05/95 from: 246 bishopsgate london EC2M 4PB (1 page)
17 May 1995Registered office changed on 17/05/95 from: 246 bishopsgate london EC2M 4PB (1 page)