Company NameCapital Games Limited
Company StatusDissolved
Company Number02333952
CategoryPrivate Limited Company
Incorporation Date10 January 1989(35 years, 3 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NameRecordtake Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameAlan Peter Thompson
NationalityBritish
StatusClosed
Appointed17 May 1993(4 years, 4 months after company formation)
Appointment Duration18 years, 2 months (closed 09 August 2011)
RoleCompany Director
Correspondence Address12 Hutton Close
Bristol
BS9 3PS
Director NameMr Alan Peter Thompson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1993(4 years, 11 months after company formation)
Appointment Duration17 years, 7 months (closed 09 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hutton Close
Bristol
BS9 3PS
Director NameRosemary Anne Matilda Winifred Bugden
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 December 1993)
RoleCompany Director
Correspondence AddressBrunswick Court
Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameStephen John Bradshaw
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address2 Collingwood Close
Saltford
Bristol
BS31 3HZ
Director NameMr Simon Charles Ward
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(4 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 July 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm The Fox
Purton
Swindon
Wiltshire
SN5 4EF

Location

Registered AddressUnit 3.07 Q West Great West Road
Brentford
Middlesex
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2014
Net Worth-£66,590
Cash£972
Current Liabilities£67,562

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 July 2010Termination of appointment of Simon Ward as a director (1 page)
21 July 2010Termination of appointment of Simon Ward as a director (1 page)
21 July 2010Registered office address changed from Hunthouse 18 Little Stoke Road Stoke Bishop Bristol Avon BS9 1HQ on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Hunthouse 18 Little Stoke Road Stoke Bishop Bristol Avon BS9 1HQ on 21 July 2010 (1 page)
4 January 2010Secretary's details changed for Alan Peter Thompson on 1 December 2009 (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
(5 pages)
4 January 2010Secretary's details changed for Alan Peter Thompson on 1 December 2009 (1 page)
4 January 2010Director's details changed for Alan Peter Thompson on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Alan Peter Thompson on 1 December 2009 (2 pages)
4 January 2010Secretary's details changed for Alan Peter Thompson on 1 December 2009 (1 page)
4 January 2010Director's details changed for Alan Peter Thompson on 1 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
(5 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 May 2006Return made up to 31/12/05; full list of members (3 pages)
2 May 2006Return made up to 31/12/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 October 2004 (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)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
22 February 2001Full accounts made up to 31 October 1999 (9 pages)
22 February 2001Full accounts made up to 31 October 1999 (9 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 November 1999Full accounts made up to 31 October 1998 (9 pages)
17 November 1999Full accounts made up to 31 October 1998 (9 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 August 1998Full accounts made up to 31 October 1997 (9 pages)
25 August 1998Full accounts made up to 31 October 1997 (9 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 August 1997Full accounts made up to 31 October 1996 (9 pages)
28 August 1997Full accounts made up to 31 October 1996 (9 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1996Full accounts made up to 31 October 1995 (9 pages)
21 May 1996Full accounts made up to 31 October 1995 (9 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
23 January 1995Return made up to 31/12/94; no change of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 August 1994Accounts for a small company made up to 31 October 1993 (9 pages)
20 January 1994Director resigned (5 pages)
20 January 1994New director appointed (4 pages)
2 September 1993Accounts for a small company made up to 31 October 1992 (6 pages)
15 June 1993Registered office changed on 15/06/93 from: brunswick court brunswick square bristol BS2 8PE (1 page)
9 November 1992Registered office changed on 09/11/92 from: 11/12 queen square bristol BS1 4NT (1 page)
1 July 1992Accounts for a small company made up to 31 October 1990 (5 pages)
30 June 1992Accounts for a small company made up to 31 October 1991 (6 pages)
17 September 1991Accounts for a small company made up to 31 October 1989 (4 pages)
17 September 1991Accounting reference date shortened from 31/03 to 31/10 (1 page)
22 July 1991Secretary resigned;new secretary appointed (2 pages)
20 May 1991Ad 31/10/90--------- £ si 98@1 (2 pages)
20 May 1991Return made up to 31/12/90; full list of members (4 pages)
27 April 1990Director resigned (2 pages)
15 November 1989Registered office changed on 15/11/89 from: third floor crusader house 12 st stephens st bristol (1 page)
15 June 1989Particulars of mortgage/charge (3 pages)
3 February 1989Company name changed\certificate issued on 03/02/89 (2 pages)
10 January 1989Incorporation (11 pages)