Company NameGameglass Limited
Company StatusDissolved
Company Number03098070
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 7 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameWillem Christiaan Van Duin
Date of BirthMay 1955 (Born 69 years ago)
NationalityDutch
StatusClosed
Appointed02 October 1995(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressBoeddeuweg 58
Oud- Beyerland 3262 C Holland
Director NameLeonardus Wynalda
Date of BirthJuly 1948 (Born 75 years ago)
NationalityDutch
StatusClosed
Appointed02 October 1995(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressEssenpark 21
Leiderdorp
2351 Cg
Director NameMalcolm Stuart Mills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(3 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address32 Highfield Drive
Bromley
Kent
BR2 0RX
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusClosed
Appointed02 October 1995(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 16 June 1998)
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed04 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
5 September 1996Return made up to 04/09/96; full list of members (6 pages)
10 October 1995Director resigned (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Ad 02/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 October 1995Registered office changed on 10/10/95 from: 32A high street esher surrey KT10 9RT (1 page)
10 October 1995Accounting reference date notified as 31/12 (1 page)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 September 1995Incorporation (38 pages)