Company NameOutrageous Games Limited
Company StatusDissolved
Company Number03806797
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameShapemexico Limited

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGordon Stukeley Ritchie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 15 November 2005)
RoleBusinessman
Correspondence Address168 Free Trade Warf
340 The Highway
London
E1W 3ET
Director NameAndrew George Wilberforce-Ritchie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 15 November 2005)
RoleBarrister
Correspondence AddressThe Coach House 55 Leopold Road
London
SW19 7JG
Secretary NameAndrew George Wilberforce-Ritchie
NationalityBritish
StatusClosed
Appointed26 April 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 15 November 2005)
RoleBarrister
Correspondence AddressThe Coach House 55 Leopold Road
London
SW19 7JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2001)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressC/O Blanche & Co Thames House
3 Wellington Street
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,885
Cash£53
Current Liabilities£36,546

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
21 June 2005Application for striking-off (1 page)
31 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
9 August 2004Return made up to 12/07/04; full list of members (7 pages)
26 August 2003Full accounts made up to 31 October 2002 (7 pages)
8 August 2003Return made up to 12/07/03; full list of members (7 pages)
2 September 2002Full accounts made up to 31 October 2001 (7 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2001Secretary resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: 20-22 bedford row london WC1R 4JS (1 page)
18 April 2001Full accounts made up to 31 October 2000 (8 pages)
18 July 2000Return made up to 14/07/00; full list of members (6 pages)
5 February 2000Ad 03/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 February 2000Accounting reference date extended from 04/04/00 to 31/10/00 (1 page)
5 February 2000Director's particulars changed (1 page)
8 November 1999Accounting reference date shortened from 31/07/00 to 04/04/00 (1 page)
27 September 1999New director appointed (3 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: 1 mitchell lane bristol avon l BS1 6BU (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Secretary resigned (1 page)
21 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 September 1999Memorandum and Articles of Association (11 pages)
14 July 1999Incorporation (13 pages)