Company NameGamesvaults.com Limited
Company StatusDissolved
Company Number03790228
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)
Previous NameGamesvault.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew James Durham Wilkinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(1 day after company formation)
Appointment Duration2 years, 1 month (closed 17 July 2001)
RoleFinancial Consultant
Correspondence Address48 Woodstock Road
London
W4 1UF
Director NameMr Carl Leighton-Pope
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years (closed 17 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Niche Spade Oak Reach
Bourne End
Buckinghamshire
SL8 5RQ
Director NameMr Hamish Patrick Pringle
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years (closed 17 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hartswood Road
London
W12 9NE
Secretary NameMatthew Higdon
NationalityBritish
StatusClosed
Appointed01 July 2000(1 year after company formation)
Appointment Duration1 year (closed 17 July 2001)
RoleLawyer
Correspondence Address23a Sunderland Terrace
London
W2 5PA
Director NameMr Maurice Nicholas Beech Thompson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 day after company formation)
Appointment Duration3 months (resigned 15 September 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Orchard
Bedford Park
London
W4 1JX
Secretary NameClare Elise Nash
NationalityBritish
StatusResigned
Appointed17 June 1999(1 day after company formation)
Appointment Duration1 year (resigned 01 July 2000)
RoleCompany Director
Correspondence Address3 Wray Crescent
London
N4 3LN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnit 4
Albion Court, Albion Place
London
W6 0QT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
15 February 2001Application for striking-off (1 page)
15 August 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Secretary resigned
(8 pages)
4 August 2000New secretary appointed (2 pages)
4 October 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Ad 02/07/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Registered office changed on 08/07/99 from: 31 corsham street london N1 6DR (1 page)
8 July 1999New director appointed (3 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
6 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1999£ nc 100/25000 16/06/99 (1 page)
16 June 1999Incorporation (18 pages)