Company NameGame Stores Group Limited
Company StatusDissolved
Company Number01937170
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 8 months ago)
Dissolution Date1 January 2016 (8 years, 3 months ago)
Previous Names6

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Jonathan Mark Axon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(22 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Upper Park Road
Upper Belvedere
Kent
DA17 6EW
Director NameThomas Robert Devine
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(25 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 01 January 2016)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMr Paul John Blunden
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(26 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 01 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameKishorilal Shah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 October 1992)
RoleCompany Director
Correspondence Address16 Pines Close
Northwood
Middlesex
HA6 3SJ
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 21 February 2008)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameBeverley Ripley
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 1995)
RoleCompany Director
Correspondence AddressBlackmoor Farm
Ockham Lane
Chobham
Surrey
KT11 4LZ
Director NameAnthony Robert Pickup
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address5 Old School Court
School Lane
Buckingham
Buckinghamshire
MK18 1WE
Director NameTerence John Norris
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Dukes Covert
Bagshot
Surrey
GU19 5HU
Director NameMr Graeme Murdoch
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address277 Chester Road
Streetly
Sutton Coldfield
West Midlands
B74 3EA
Director NameMr Alan James Kilby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(7 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Lynmouth Crescent
Furzton Lake
Milton Keynes
Buckinghamshire
MK4 1JZ
Director NameMr Martin Long
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(8 years after company formation)
Appointment Duration13 years, 2 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlyford
Ampfield
Romsey
Hampshire
SO51 9BA
Director NameIan Curran
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(8 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 October 1994)
RoleBuying Director
Correspondence AddressFlat 10a
Temple Market Queens Road
Weybridge
Surrey
KT13 9DL
Director NameJohn Mark Steinbrecher
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1995(10 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2004)
RoleVice President
Correspondence Address27 St Andrews Gardens
Cobham
Surrey
KT11 1HG
Director NameStephen Graham Mold
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(10 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 January 1996)
RoleBuying Dir
Correspondence Address61 Chirstchurch Drive
Daventry
Northamptonshire
NN11 4SW
Director NameColin Lionel Frey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(10 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 June 1997)
RoleBuying Marketing And Distribut
Correspondence AddressTop Floor 14 Campden Hill Gardens
London
W8 7AY
Director NameAntony Sonny Harris
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(11 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2004)
RoleIT Director
Correspondence Address137 Britten Close
London
NW11 7HW
Director NameLisa Jayne Morgan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(13 years after company formation)
Appointment Duration11 years, 7 months (resigned 21 April 2010)
RoleCompany Director
Correspondence AddressCobwebs
Longwater Road
Eversley
Hampshire
RG27 0NW
Director NameStephen Mason
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(13 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 January 2005)
RoleCompany Director
Correspondence AddressHuckleberry
7 South Cliff Avenue
Eastbourne
East Sussex
BN20 7AH
Director NameMark David Gawthorne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Gardner Way
Chandlers Ford
Eastleigh
Hampshire
SO53 1JL
Director NameStephen O'Connell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(14 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 April 2006)
RoleDistribution Director
Correspondence AddressTrebrea Studio
Trenale
Cornwall
PL34 0HR
Director NameRobert Francis Gerard Quinn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(17 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 October 2008)
RoleSales Director
Correspondence Address30 Grayston Manor
Chryston
Glasgow
G69 9JW
Scotland
Director NameMarc George Spence
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(17 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2006)
RoleCompany Director
Correspondence AddressJasmine Bank
30 Ellesborough Road
Wendover
Buckinghamshire
HP22 6EL
Director NameAnna Maria Macario
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(17 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 October 2008)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Stoke Road
Cobham
Surrey
KT11 3BJ
Director NamePaul Edward Prince
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2004)
RoleSales Director
Correspondence Address60 Hempstead Road
Gillingham
Kent
ME7 3RF
Director NameSimon Nicholas Pook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 2005)
RoleCompany Director
Correspondence Address115 Larkvale
Watermead
Aylesbury
Buckinghamshire
HP19 0YP
Director NameMr Alexander Bernard James Croft
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(17 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 14 May 2010)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorthleven House
19 Rydens Road
Walton On Thames
Surrey
KT12 3AB
Director NameStephen Boyce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 2004)
RoleProperty Director
Correspondence Address62 Whellock Road
Chiswick
London
W4 1DZ
Director NameCarolyn McMenemie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(17 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 May 2006)
RoleHuman Resources Director
Correspondence Address106 Glendouglas Drive
Craigmarloch
Cumbernauld
Glasgow
G68 0DW
Scotland
Director NameNicholas Rupert Martel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 111 St Georges Square
Pimlico
London
SW1V 3QP
Director NameMr Richard Graeme Kent
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(19 years after company formation)
Appointment Duration4 years, 6 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Way
Tarrant Hinton
Dorset
DT11 8JA
Director NameMr Peter Charles Crowne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(19 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Fitzroy Road
Fleet
Hampshire
GU51 4JW
Director NameMrs Patricia Brennan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(20 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2010)
RoleBuying Director
Country of ResidenceEngland
Correspondence Address24 Russell Road
Horsell
Woking
Surrey
GU21 4UU
Secretary NameVivienne Ruth Hemming
NationalityBritish
StatusResigned
Appointed21 February 2008(22 years, 6 months after company formation)
Appointment Duration4 years (resigned 14 March 2012)
RoleCompany Director
Correspondence Address25 St Johns Road
Wallingford
Oxon
OX10 9AW
Director NameMr Martyn Ian Gibbs
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Avenue
Crowthorne
Berkshire
RG45 6PG
Director NameMr Ian Shepherd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnity House
Telford Road
Basingstoke
Hampshire
RG21 6YJ

Contact

Websitewww.game.co.uk

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500k at £1Game Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£662,534,000
Gross Profit£192,168,000
Net Worth£107,048,000
Cash£8,313,000
Current Liabilities£329,387,000

Accounts

Latest Accounts29 January 2011 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 December 2016Bona Vacantia disclaimer (1 page)
26 July 2016Bona Vacantia disclaimer (1 page)
1 January 2016Final Gazette dissolved following liquidation (1 page)
1 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Administrator's progress report to 7 September 2015 (13 pages)
1 October 2015Notice of move from Administration to Dissolution on 25 September 2015 (15 pages)
1 October 2015Administrator's progress report to 7 September 2015 (13 pages)
24 September 2015Notice of resignation of an administrator (1 page)
11 September 2015 (1 page)
11 September 2015Notice of appointment of replacement/additional administrator (1 page)
20 April 2015Administrator's progress report to 7 March 2015 (16 pages)
20 April 2015Administrator's progress report to 7 March 2015 (16 pages)
14 October 2014Administrator's progress report to 7 September 2014 (15 pages)
14 October 2014Administrator's progress report to 7 September 2014 (15 pages)
17 September 2014Termination of appointment of Benjamin White as a director on 8 August 2014 (2 pages)
17 September 2014Termination of appointment of Benjamin White as a director on 8 August 2014 (2 pages)
27 March 2014Administrator's progress report to 7 March 2014 (16 pages)
27 March 2014Administrator's progress report to 7 March 2014 (16 pages)
27 March 2014Administrator's progress report to 15 February 2014 (16 pages)
27 March 2014Notice of extension of period of Administration (1 page)
19 September 2013Administrator's progress report to 15 August 2013 (14 pages)
15 April 2013Administrator's progress report to 15 February 2013 (15 pages)
21 March 2013Notice of extension of period of Administration (1 page)
29 October 2012Registered office address changed from Unity House Telford Road Basingstoke Hampshire RG21 6YJ on 29 October 2012 (2 pages)
26 October 2012Administrator's progress report to 25 September 2012 (16 pages)
20 August 2012Termination of appointment of Ian Shepherd as a director (2 pages)
29 June 2012Notice of deemed approval of proposals (1 page)
15 June 2012Notice of deemed approval of proposals (1 page)
14 June 2012Statement of affairs with form 2.14B (18 pages)
14 June 2012Notice of deemed approval of proposals (1 page)
14 June 2012Notice of deemed approval of proposals (28 pages)
25 May 2012Statement of administrator's proposal (28 pages)
3 April 2012Appointment of an administrator (1 page)
22 March 2012Termination of appointment of Vivienne Hemming as a secretary (1 page)
20 March 2012Appointment of Mr Paul John Blunden as a director (2 pages)
29 February 2012Termination of appointment of Peter Crowne as a director (1 page)
3 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 500,000
(7 pages)
5 October 2011Full accounts made up to 29 January 2011 (29 pages)
1 August 2011Appointment of Thomas Robert Devine as a director (2 pages)
29 July 2011Termination of appointment of Martyn Gibbs as a director (1 page)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 11 (12 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 10 (24 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
14 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
21 October 2010Appointment of Ian Shepherd as a director (2 pages)
5 October 2010Full accounts made up to 30 January 2010 (27 pages)
28 September 2010Director's details changed for Martyn Ian Gibbs on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Martyn Ian Gibbs on 1 August 2010 (2 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 May 2010Appointment of Martyn Ian Gibbs as a director (2 pages)
17 May 2010Termination of appointment of Patricia Brennan as a director (1 page)
17 May 2010Termination of appointment of Alexander Croft as a director (1 page)
22 April 2010Termination of appointment of Lisa Morgan as a director (1 page)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
27 October 2009Register inspection address has been changed (1 page)
13 October 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
8 September 2009Director's change of particulars / benjamin white / 08/09/2009 (1 page)
25 August 2009Director's change of particulars / peter crowne / 25/08/2009 (1 page)
21 August 2009Full accounts made up to 31 January 2009 (25 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 August 2009Particulars of a mortgage or charge / charge no: 7 (16 pages)
13 July 2009Appointment terminated director richard kent (1 page)
2 July 2009Appointment terminated director david thomas (1 page)
10 November 2008Return made up to 24/10/08; full list of members (5 pages)
10 October 2008Full accounts made up to 31 January 2008 (25 pages)
7 October 2008Appointment terminated director anna macario (1 page)
7 October 2008Appointment terminated director robert quinn (1 page)
7 October 2008Director appointed benjamin white (1 page)
4 July 2008Director's change of particulars / david thomas / 25/06/2008 (1 page)
7 April 2008Director appointed jonathan mark axon (2 pages)
27 March 2008Location of register of members (1 page)
27 March 2008Secretary appointed vivienne ruth hemming (1 page)
27 March 2008Appointment terminated secretary jeremy gorman (1 page)
2 December 2007Full accounts made up to 31 January 2007 (28 pages)
2 November 2007Return made up to 24/10/07; full list of members (3 pages)
11 May 2007Particulars of mortgage/charge (15 pages)
14 December 2006Return made up to 24/10/06; full list of members (3 pages)
23 November 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 January 2006 (19 pages)
26 October 2006Director's particulars changed (1 page)
11 September 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
17 November 2005Return made up to 24/10/05; full list of members (4 pages)
27 October 2005Full accounts made up to 31 January 2005 (19 pages)
20 September 2005ML28 doc now on 875835 (1 page)
12 August 2005New director appointed (2 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
8 April 2005Full accounts made up to 31 January 2004 (19 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
3 December 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
1 November 2004Return made up to 24/10/04; full list of members (13 pages)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
17 August 2004New director appointed (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: charter court third avenue southampton SO9 1QS (1 page)
28 April 2004New director appointed (3 pages)
9 February 2004Director resigned (1 page)
10 January 2004Auditor's resignation (1 page)
3 December 2003Full accounts made up to 31 January 2003 (19 pages)
10 November 2003Return made up to 24/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (1 page)
10 December 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 December 2002Full accounts made up to 31 January 2002 (19 pages)
28 November 2002Director's particulars changed (1 page)
11 April 2002Company name changed eb stores group LIMITED\certificate issued on 11/04/02 (2 pages)
7 March 2002Full accounts made up to 31 January 2001 (18 pages)
20 November 2001Return made up to 24/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 October 2001Director's particulars changed (1 page)
14 May 2001Full accounts made up to 31 January 2000 (17 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
21 January 2001Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2000Director resigned (1 page)
12 June 2000Particulars of mortgage/charge (5 pages)
20 April 2000Full accounts made up to 31 January 1999 (18 pages)
7 February 2000New director appointed (2 pages)
3 December 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 August 1999New director appointed (2 pages)
14 July 1999Company name changed the electronics boutique stores (uk) LIMITED\certificate issued on 15/07/99 (2 pages)
28 April 1999Particulars of mortgage/charge (13 pages)
6 April 1999Director's particulars changed (1 page)
19 February 1999Full accounts made up to 31 January 1998 (19 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Return made up to 24/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
2 March 1998Full accounts made up to 31 January 1997 (18 pages)
28 October 1997Return made up to 24/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 June 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
2 December 1996Full accounts made up to 31 January 1996 (19 pages)
1 November 1996Return made up to 28/10/96; no change of members (5 pages)
20 October 1996New director appointed (2 pages)
9 February 1996Director resigned (1 page)
9 February 1996Director resigned (1 page)
3 January 1996Company name changed future zone stores LIMITED\certificate issued on 04/01/96 (3 pages)
14 December 1995New director appointed (4 pages)
14 December 1995Return made up to 31/10/95; full list of members (8 pages)
8 December 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
7 December 1995New director appointed (2 pages)
26 October 1995Full accounts made up to 31 December 1994 (20 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
20 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1992Company name changed rhino group LIMITED\certificate issued on 12/10/92 (2 pages)
24 September 1992Company name changed parklan LIMITED\certificate issued on 24/09/92 (2 pages)
4 September 1990Compulsory strike-off action has been discontinued (1 page)
17 July 1990First Gazette notice for compulsory strike-off (1 page)
11 December 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(33 pages)
2 October 1985Company name changed\certificate issued on 02/10/85 (2 pages)
8 August 1985Certificate of incorporation (1 page)
8 August 1985Incorporation (20 pages)