Worcester Park
Surrey
KT4 8LY
Secretary Name | Regent Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2010(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 January 2013) |
Correspondence Address | 1st Floor Victory House 99-101 Regent Street London W1B 4EZ |
Director Name | Mr Andrea Drovandi |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 1992(2 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 April 2008) |
Role | Businessman |
Correspondence Address | 17 Avenue De L'Annonciade Monaco Mc 98000 Foreign |
Director Name | Mr Paolo Pinelli |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 1995) |
Role | Businessman |
Correspondence Address | Bd Albert Ier P Te De Monaco Foreign |
Secretary Name | Mr Paolo Pinelli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 12 March 1995) |
Role | Company Director |
Correspondence Address | Bd Albert Ier P Te De Monaco Foreign |
Secretary Name | Maura Drovandi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 13 March 1995(5 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 April 2008) |
Role | Financial Employee |
Correspondence Address | 17 Avenue De L'Annonciade Monte Carlo Mc 98000 Monaco |
Director Name | Maura Drovandi |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 May 1995(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 April 2008) |
Role | Financial Employee |
Correspondence Address | 17 Avenue De L'Annonciade Monte Carlo Mc 98000 Monaco |
Director Name | Angelo Bonanata |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 April 2008(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 2010) |
Role | Accountant |
Correspondence Address | Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH |
Director Name | Alberto Faraldo Talmon |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 April 2008(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 2010) |
Role | Client Manager |
Correspondence Address | Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH |
Secretary Name | Angelo Bonanata |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 2010) |
Role | Company Director |
Correspondence Address | 17 Avenue De L'Annonciade Monte Carlo Mc 98000 Monaco |
Director Name | Susan Millard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 July 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Langham Gardens Richmond Surrey TW10 7LP |
Registered Address | Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
500 at £1 | Lloyd Andrews (Nominees) LTD 50.00% Ordinary |
---|---|
500 at £1 | Offshore Capital Management Corp. 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,449 |
Current Liabilities | £4,449 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2012 | Application to strike the company off the register (3 pages) |
29 August 2012 | Application to strike the company off the register (3 pages) |
21 August 2012 | Termination of appointment of Susan Millard as a director on 20 July 2012 (1 page) |
21 August 2012 | Termination of appointment of Susan Millard as a director (1 page) |
9 May 2012 | Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
11 May 2011 | Memorandum and Articles of Association (13 pages) |
11 May 2011 | Memorandum and Articles of Association (13 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 March 2011 | Resolutions
|
23 March 2011 | Company name changed gameline LIMITED\certificate issued on 23/03/11
|
16 March 2011 | Change of name notice (2 pages) |
16 March 2011 | Change of name notice (2 pages) |
27 May 2010 | Termination of appointment of Angelo Bonanata as a secretary (1 page) |
27 May 2010 | Termination of appointment of Angelo Bonanata as a secretary (1 page) |
26 May 2010 | Appointment of Susan Millard as a director (2 pages) |
26 May 2010 | Appointment of David Richard Minnett as a director (2 pages) |
26 May 2010 | Appointment of Susan Millard as a director (2 pages) |
26 May 2010 | Appointment of Regent Corporate Secretaries Ltd as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Angelo Bonanata as a director (1 page) |
26 May 2010 | Termination of appointment of Alberto Faraldo Talmon as a director (1 page) |
26 May 2010 | Appointment of David Richard Minnett as a director (2 pages) |
26 May 2010 | Termination of appointment of Alberto Faraldo Talmon as a director (1 page) |
26 May 2010 | Termination of appointment of Angelo Bonanata as a director (1 page) |
26 May 2010 | Appointment of Regent Corporate Secretaries Ltd as a secretary (2 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 October 2009 | Director's details changed for Angelo Bonanata on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alberto Faraldo Talmon on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alberto Faraldo Talmon on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alberto Faraldo Talmon on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Angelo Bonanata on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Angelo Bonanata on 7 October 2009 (2 pages) |
20 July 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
20 July 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 June 2009 | Accounts made up to 30 June 2008 (2 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 April 2008 | Director appointed angelo bonanata (2 pages) |
23 April 2008 | Director appointed alberto faraldo talmon (2 pages) |
23 April 2008 | Appointment terminated director and secretary maura drovandi (1 page) |
23 April 2008 | Secretary appointed angelo bonanata (2 pages) |
23 April 2008 | Director appointed alberto faraldo talmon (2 pages) |
23 April 2008 | Director appointed angelo bonanata (2 pages) |
23 April 2008 | Appointment Terminated Director and Secretary maura drovandi (1 page) |
23 April 2008 | Appointment Terminated Director andrea drovandi (1 page) |
23 April 2008 | Appointment terminated director andrea drovandi (1 page) |
23 April 2008 | Secretary appointed angelo bonanata (2 pages) |
26 June 2007 | Location of register of members (1 page) |
26 June 2007 | Location of register of members (1 page) |
26 June 2007 | Location of debenture register (1 page) |
26 June 2007 | Location of debenture register (1 page) |
21 June 2007 | Return made up to 26/04/07; full list of members (5 pages) |
21 June 2007 | Return made up to 26/04/07; full list of members (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 6 albemarle street london W1S 4HG (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 6 albemarle street london W1S 4HG (1 page) |
16 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
15 May 2006 | Location of register of members (non legible) (1 page) |
15 May 2006 | Location of debenture register (1 page) |
15 May 2006 | Location of debenture register (1 page) |
15 May 2006 | Location of register of members (non legible) (1 page) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 June 2005 | Return made up to 26/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 26/04/05; full list of members (7 pages) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
15 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
15 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
28 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
9 October 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
9 October 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
27 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 10 london mews london W2 1HY (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 10 london mews london W2 1HY (1 page) |
13 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
11 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 June 2000 | Return made up to 26/04/00; full list of members (6 pages) |
6 June 2000 | Return made up to 26/04/00; full list of members
|
16 June 1999 | Return made up to 26/04/99; full list of members (6 pages) |
16 June 1999 | Return made up to 26/04/99; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 September 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 September 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 June 1998 | Return made up to 26/04/98; no change of members (4 pages) |
1 June 1998 | Return made up to 26/04/98; no change of members (4 pages) |
4 September 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
4 September 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 July 1997 | Return made up to 26/04/97; full list of members (6 pages) |
2 July 1997 | Return made up to 26/04/97; full list of members (6 pages) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Return made up to 26/04/96; full list of members (6 pages) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | Return made up to 26/04/96; full list of members
|
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
6 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
6 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
10 May 1995 | Return made up to 26/04/95; change of members (6 pages) |
10 May 1995 | Return made up to 26/04/95; change of members (6 pages) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 February 1990 | Incorporation (15 pages) |
26 February 1990 | Incorporation (15 pages) |