Company NameGametree Limited
Company StatusDissolved
Company Number02123560
CategoryPrivate Limited Company
Incorporation Date15 April 1987(37 years ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter James Collier
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(5 years, 3 months after company formation)
Appointment Duration29 years, 8 months (closed 12 April 2022)
RoleCompanies Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
Director NameMr Brian Thomas James
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2020(32 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
Secretary NameMr Stanley William Valler
StatusClosed
Appointed16 February 2021(33 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 12 April 2022)
RoleCompany Director
Correspondence AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
Director NameMr John Collier
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 1992)
RoleRetired
Correspondence AddressFlat 11 Willow Lodge
London
SW6 6NW
Director NameMr Kenneth Gerard Wilkinson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 1995)
RoleAccountant
Correspondence Address80 Halsford Park Road
East Grinstead
West Sussex
RH19 1PS
Secretary NameMr Kenneth Gerard Wilkinson
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 1995)
RoleCompany Director
Correspondence Address80 Halsford Park Road
East Grinstead
West Sussex
RH19 1PS
Director NameMr Stanley William Valler
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Higher Drive
Purley
Surrey
CR8 2HN
Secretary NameMr Stanley William Valler
NationalityBritish
StatusResigned
Appointed14 August 1995(8 years, 4 months after company formation)
Appointment Duration25 years, 6 months (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
Director NameMr Paul Valler
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(27 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
Director NameMr Paul Valler
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(27 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL

Location

Registered AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30 at £1Mr Peter James Collier
50.00%
Ordinary
10 at £1B.t. James
16.67%
Ordinary
10 at £1P. Valler
16.67%
Ordinary
10 at £1S.w. Valler
16.67%
Ordinary

Financials

Year2014
Net Worth-£7,034
Cash£4,251
Current Liabilities£56,286

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
17 January 2022Application to strike the company off the register (3 pages)
15 July 2021Termination of appointment of Paul Valler as a director on 6 July 2021 (1 page)
15 April 2021Notification of a person with significant control statement (2 pages)
15 April 2021Cessation of Stanley William Valler as a person with significant control on 22 December 2020 (1 page)
15 April 2021Cessation of Peter James Collier as a person with significant control on 22 December 2020 (1 page)
17 February 2021Appointment of Mr Paul Valler as a director on 16 February 2021 (2 pages)
17 February 2021Appointment of Mr Stanley William Valler as a secretary on 16 February 2021 (2 pages)
16 February 2021Termination of appointment of Stanley William Valler as a secretary on 16 February 2021 (1 page)
16 February 2021Termination of appointment of Paul Valler as a director on 16 February 2021 (1 page)
12 February 2021Micro company accounts made up to 31 December 2020 (8 pages)
27 December 2020Micro company accounts made up to 31 December 2019 (7 pages)
22 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
9 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
9 January 2020Appointment of Mr Brian Thomas James as a director on 2 January 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
14 August 2019Director's details changed for Mr Paul Valler on 10 August 2019 (2 pages)
16 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Director's details changed for Mr Paul Valler on 13 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Paul Valler on 13 September 2017 (2 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 60
(4 pages)
20 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 60
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 April 2015Appointment of Mr Paul Valler as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Paul Valler as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Paul Valler as a director on 1 April 2015 (2 pages)
23 January 2015Secretary's details changed for Mr Stanley William Valler on 1 December 2014 (1 page)
23 January 2015Director's details changed for Mr Peter James Collier on 1 December 2014 (2 pages)
23 January 2015Secretary's details changed for Mr Stanley William Valler on 1 December 2014 (1 page)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 60
(3 pages)
23 January 2015Director's details changed for Mr Peter James Collier on 1 December 2014 (2 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 60
(3 pages)
23 January 2015Secretary's details changed for Mr Stanley William Valler on 1 December 2014 (1 page)
23 January 2015Director's details changed for Mr Peter James Collier on 1 December 2014 (2 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 60
(3 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 60
(4 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 60
(4 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 60
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
26 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
7 January 2010Director's details changed for Mr Peter James Collier on 3 January 2010 (2 pages)
7 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr Peter James Collier on 3 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Peter James Collier on 3 January 2010 (2 pages)
7 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
10 February 2009Return made up to 03/01/09; full list of members (4 pages)
10 February 2009Return made up to 03/01/09; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 January 2008Return made up to 03/01/08; full list of members (3 pages)
22 January 2008Return made up to 03/01/08; full list of members (3 pages)
3 November 2007Partial exemption accounts made up to 31 December 2006 (12 pages)
3 November 2007Partial exemption accounts made up to 31 December 2006 (12 pages)
7 March 2007Return made up to 03/01/07; full list of members (3 pages)
7 March 2007Return made up to 03/01/07; full list of members (3 pages)
1 November 2006Partial exemption accounts made up to 31 December 2005 (11 pages)
1 November 2006Partial exemption accounts made up to 31 December 2005 (11 pages)
2 February 2006Return made up to 03/01/06; full list of members (3 pages)
2 February 2006Return made up to 03/01/06; full list of members (3 pages)
26 September 2005Partial exemption accounts made up to 31 December 2004 (12 pages)
26 September 2005Partial exemption accounts made up to 31 December 2004 (12 pages)
20 July 2005Registered office changed on 20/07/05 from: s nunn & co 30 hartley hill purley surrey CR8 4EL (1 page)
20 July 2005Registered office changed on 20/07/05 from: s nunn & co 30 hartley hill purley surrey CR8 4EL (1 page)
15 February 2005Return made up to 03/01/05; full list of members (7 pages)
15 February 2005Return made up to 03/01/05; full list of members (7 pages)
28 September 2004Partial exemption accounts made up to 31 December 2003 (12 pages)
28 September 2004Partial exemption accounts made up to 31 December 2003 (12 pages)
28 January 2004Return made up to 03/01/04; full list of members (7 pages)
28 January 2004Return made up to 03/01/04; full list of members (7 pages)
25 October 2003Partial exemption accounts made up to 31 December 2002 (12 pages)
25 October 2003Partial exemption accounts made up to 31 December 2002 (12 pages)
1 July 2003Ad 17/03/03--------- £ si 58@1=58 £ ic 2/60 (2 pages)
1 July 2003Ad 17/03/03--------- £ si 58@1=58 £ ic 2/60 (2 pages)
27 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 October 2002Partial exemption accounts made up to 31 December 2001 (12 pages)
26 October 2002Partial exemption accounts made up to 31 December 2001 (12 pages)
11 January 2002Return made up to 03/01/02; full list of members (6 pages)
11 January 2002Return made up to 03/01/02; full list of members (6 pages)
1 November 2001Partial exemption accounts made up to 31 December 2000 (12 pages)
1 November 2001Partial exemption accounts made up to 31 December 2000 (12 pages)
21 January 2001Return made up to 03/01/01; full list of members (6 pages)
21 January 2001Return made up to 03/01/01; full list of members (6 pages)
18 October 2000Full accounts made up to 31 December 1999 (11 pages)
18 October 2000Full accounts made up to 31 December 1999 (11 pages)
18 February 2000Return made up to 03/01/00; full list of members (6 pages)
18 February 2000Return made up to 03/01/00; full list of members (6 pages)
21 October 1999Full accounts made up to 31 December 1998 (12 pages)
21 October 1999Full accounts made up to 31 December 1998 (12 pages)
5 February 1999Return made up to 03/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
(6 pages)
5 February 1999Return made up to 03/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
(6 pages)
17 December 1998Registered office changed on 17/12/98 from: st martins house 27-33 burr road SW18 4SG (1 page)
17 December 1998Registered office changed on 17/12/98 from: st martins house 27-33 burr road SW18 4SG (1 page)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 January 1998Return made up to 03/01/98; no change of members (4 pages)
28 January 1998Return made up to 03/01/98; no change of members (4 pages)
12 November 1997Full accounts made up to 31 December 1996 (8 pages)
12 November 1997Full accounts made up to 31 December 1996 (8 pages)
22 January 1997Return made up to 03/01/97; no change of members (4 pages)
22 January 1997Return made up to 03/01/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
26 January 1996Return made up to 26/01/96; full list of members (6 pages)
26 January 1996Return made up to 26/01/96; full list of members (6 pages)
5 September 1995Full accounts made up to 31 December 1994 (8 pages)
5 September 1995Full accounts made up to 31 December 1994 (8 pages)
16 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 March 1995Return made up to 26/01/95; no change of members (4 pages)
15 March 1995Return made up to 26/01/95; no change of members (4 pages)
19 October 1988Accounts for a dormant company made up to 31 December 1987 (1 page)
11 May 1987Gazettable document (16 pages)
15 April 1987Certificate of Incorporation (1 page)