Company NameG.T. Interactive Software (Europe) Limited
Company StatusDissolved
Company Number03020748
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Denis Bunma
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed26 March 2012(17 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 09 October 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address78 Rue Taitbout
75009
Paris
France
Director NameHilary Ann Cole
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Ardarden Cottages
Cardross
Dunmbarton
G82 5HD
Scotland
Secretary NameJonathan Harvey Jaskel
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Loudoun Road
London
NW8 0LP
Director NameMr Frank Ephraim Herman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressHollyn House 30a Uphill Road
Mill Hill
London
NW7 4RB
Director NameJack Joseph Cayre
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address3542 Bedford Avenue
Brooklyn New York
10016
Usa
Foreign
Director NameJoseph Cayre
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address3542 Bedford Ave
Brooklyn
New York
10016 Usa
Foreign
Director NameRonald Chaimowitz
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address255 Old Army Road
Scarsdale
N4 10583
United States
Secretary NameHilary Ann Cole
NationalityBritish
StatusResigned
Appointed16 October 1995(8 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 October 1998)
RoleCompany Director
Correspondence Address2 Ardarden Cottages
Cardross
Dunmbarton
G82 5HD
Scotland
Director NameJeremy Wigmore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 June 2000)
RoleCompany Director
Correspondence Address45 Wilderness Road
Earley
Reading
Berkshire
RG6 7RR
Director NameJonathan Marc Swallow
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address109 Evelyn Avenue
Ruislip
HA4 8AH
Director NameJohn Pirie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressThe Barn
Upper Heyford
Northamptonshire
NN7 3NB
Director NameAdrian Stephen Parr
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressPiper's Moon Croft Drive East
Wirral
Merseyside
L48 1LS
Director NameJean Claude Larue
Date of BirthDecember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address39 Rue Des Lilas
Paris
75019
Foreign
Director NameThomas Jean Schmider
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2002(7 years after company formation)
Appointment Duration6 years, 11 months (resigned 06 February 2009)
RoleFinance Director
Correspondence Address1371 Chemin De Bois Comtal
Millery 69390
France
Foreign
Director NameFrederic Marcel Alfred Chesnais
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2002(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 2007)
RoleFinance Director
Correspondence Address22 Bis Avenue Du Docteur Terver
Ecully
69130
France
Secretary NameAdam Richard Carroll
NationalityBritish
StatusResigned
Appointed01 March 2003(8 years after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 2009)
RoleSolicitor
Correspondence Address20 Edge Street
London
W8 7PN
Director NameMark Passam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(13 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Altenburg Gardens
London
SW11 1JQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed31 October 1998(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2003)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address10th Floor
Landmark House Hammersmith Bridge Road
London
W6 9EJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Appointment of Mr Denis Bunma as a director (2 pages)
29 March 2012Termination of appointment of Mark Passam as a director (1 page)
29 March 2012Appointment of Mr Denis Bunma as a director on 26 March 2012 (2 pages)
29 March 2012Termination of appointment of Mark Passam as a director on 26 March 2012 (1 page)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 102
(3 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 102
(3 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 102
(3 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
14 April 2010Full accounts made up to 31 March 2009 (11 pages)
14 April 2010Full accounts made up to 31 March 2009 (11 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9EJ on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 9th Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9EJ on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9EJ on 5 March 2010 (1 page)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
12 February 2010Termination of appointment of Adam Carroll as a secretary (1 page)
12 February 2010Termination of appointment of Adam Carroll as a secretary (1 page)
11 September 2009Appointment terminated director thomas schmider (1 page)
11 September 2009Appointment Terminated Director thomas schmider (1 page)
6 June 2009Group of companies' accounts made up to 31 March 2008 (14 pages)
6 June 2009Group of companies' accounts made up to 31 March 2008 (14 pages)
19 February 2009Director Appointed Mark Passam Logged Form (8 pages)
19 February 2009Director appointed mark passam logged form (8 pages)
16 February 2009Director appointed mark passam (2 pages)
16 February 2009Director appointed mark passam (2 pages)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
3 February 2009Group of companies' accounts made up to 31 March 2007 (15 pages)
3 February 2009Group of companies' accounts made up to 31 March 2007 (15 pages)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
15 June 2007Group of companies' accounts made up to 31 March 2006 (15 pages)
15 June 2007Group of companies' accounts made up to 31 March 2006 (15 pages)
16 March 2007Return made up to 07/02/07; full list of members (7 pages)
16 March 2007Return made up to 07/02/07; full list of members (7 pages)
3 June 2006Group of companies' accounts made up to 31 March 2005 (14 pages)
3 June 2006Group of companies' accounts made up to 31 March 2005 (14 pages)
12 April 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
(7 pages)
12 April 2006Return made up to 07/02/06; full list of members (7 pages)
17 May 2005Group of companies' accounts made up to 31 March 2004 (14 pages)
17 May 2005Group of companies' accounts made up to 31 March 2004 (14 pages)
28 February 2005Return made up to 07/02/05; full list of members (7 pages)
28 February 2005Return made up to 07/02/05; full list of members (7 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 August 2004Group of companies' accounts made up to 31 March 2003 (14 pages)
19 August 2004Group of companies' accounts made up to 31 March 2003 (14 pages)
26 May 2004Group of companies' accounts made up to 30 June 2002 (15 pages)
26 May 2004Group of companies' accounts made up to 30 June 2002 (15 pages)
16 March 2004Return made up to 07/02/04; full list of members (7 pages)
16 March 2004Return made up to 07/02/04; full list of members (7 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
14 April 2003Registered office changed on 14/04/03 from: first floor landmark house hammersmith bridge road london W6 9EJ (1 page)
14 April 2003Registered office changed on 14/04/03 from: first floor landmark house hammersmith bridge road london W6 9EJ (1 page)
11 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
11 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
27 March 2003Registered office changed on 27/03/03 from: hanover house 14 hanover square london W1S 1HP (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: hanover house 14 hanover square london W1S 1HP (1 page)
27 March 2003Secretary resigned (1 page)
5 March 2003Return made up to 07/02/03; full list of members (5 pages)
5 March 2003Return made up to 07/02/03; full list of members (5 pages)
24 October 2002Group of companies' accounts made up to 30 June 2001 (16 pages)
24 October 2002Group of companies' accounts made up to 30 June 2001 (16 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
18 April 2002New director appointed (7 pages)
18 April 2002New director appointed (7 pages)
22 March 2002Return made up to 07/02/02; full list of members (5 pages)
22 March 2002Return made up to 07/02/02; full list of members (5 pages)
21 March 2002New director appointed (5 pages)
21 March 2002New director appointed (5 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: hanover house 14 hanover square london W1S 1HP (1 page)
4 October 2001Registered office changed on 04/10/01 from: hanover house 14 hanover square london W1S 1HP (1 page)
10 September 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
10 September 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
20 August 2001Group of companies' accounts made up to 31 March 2000 (22 pages)
20 August 2001Group of companies' accounts made up to 31 March 2000 (22 pages)
23 February 2001Return made up to 07/02/01; full list of members (5 pages)
23 February 2001Return made up to 07/02/01; full list of members (5 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
19 September 2000New director appointed (3 pages)
19 September 2000New director appointed (3 pages)
12 June 2000Auditor's resignation (1 page)
12 June 2000Auditor's resignation (1 page)
16 May 2000Full group accounts made up to 31 March 1999 (21 pages)
16 May 2000Full group accounts made up to 31 March 1999 (21 pages)
17 March 2000Return made up to 07/02/00; full list of members (11 pages)
17 March 2000Return made up to 07/02/00; full list of members (11 pages)
6 October 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
6 October 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
25 February 1999New director appointed (3 pages)
25 February 1999New secretary appointed (3 pages)
25 February 1999Secretary resigned;director resigned (1 page)
25 February 1999Return made up to 07/02/99; full list of members (9 pages)
25 February 1999Return made up to 07/02/99; full list of members (9 pages)
25 February 1999New director appointed (3 pages)
25 February 1999Secretary resigned;director resigned (1 page)
25 February 1999New secretary appointed (3 pages)
11 January 1999Ad 01/12/98--------- £ si 2@1=2 £ ic 100/102 (2 pages)
11 January 1999Statement of affairs (4 pages)
11 January 1999Ad 01/12/98--------- £ si 2@1=2 £ ic 100/102 (2 pages)
11 January 1999Statement of affairs (4 pages)
26 October 1998Full group accounts made up to 31 December 1997 (17 pages)
26 October 1998Full group accounts made up to 31 December 1997 (17 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
27 August 1998Secretary's particulars changed (1 page)
27 August 1998Secretary's particulars changed (1 page)
23 February 1998Return made up to 07/02/98; full list of members (9 pages)
23 February 1998Return made up to 07/02/98; full list of members (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
8 October 1997Secretary's particulars changed;director's particulars changed (1 page)
8 October 1997Secretary's particulars changed;director's particulars changed (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (3 pages)
16 June 1997New director appointed (3 pages)
16 June 1997New director appointed (2 pages)
11 April 1997Return made up to 07/02/97; full list of members (8 pages)
11 April 1997Return made up to 07/02/97; full list of members (8 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
19 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1996Full accounts made up to 31 December 1995 (14 pages)
19 August 1996Full accounts made up to 31 December 1995 (14 pages)
15 March 1996Return made up to 07/02/96; full list of members (9 pages)
15 March 1996Secretary's particulars changed;secretary resigned;director's particulars changed (2 pages)
15 March 1996Secretary's particulars changed;secretary resigned;director's particulars changed (2 pages)
15 March 1996Return made up to 07/02/96; full list of members (9 pages)
2 November 1995Ad 17/10/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
2 November 1995Ad 17/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 1995Registered office changed on 02/11/95 from: 8 welbeck way london W1M 7PE (1 page)
2 November 1995Registered office changed on 02/11/95 from: 8 welbeck way london W1M 7PE (1 page)
2 November 1995New secretary appointed (2 pages)
2 November 1995New secretary appointed (2 pages)
4 October 1995Accounting reference date notified as 31/12 (1 page)
4 October 1995Accounting reference date notified as 31/12 (1 page)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)