Company NameBamboozle Internet Gameplay Limited
Company StatusDissolved
Company Number03863905
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)
Dissolution Date24 December 2002 (21 years, 3 months ago)
Previous NameRich 122 Limited

Business Activity

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

Directors

Director NameSteven Alan Hemingway
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 24 December 2002)
RoleIT
Correspondence Address25 Spinners Chase
Pudsey
Leeds
West Yorkshire
LS28 7BB
Director NameNeil Rayner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 24 December 2002)
RoleEntrepreneur
Correspondence Address62 The Boulevard
Edenthorpe
Doncaster
South Yorkshire
DN3 2QJ
Secretary NameRobert Andrew MacDonald Watson
NationalityBritish
StatusClosed
Appointed09 August 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 24 December 2002)
RoleCompany Director
Correspondence Address85 Elsenham Street
Southfields
London
SW18 5NX
Director NameVictor John Oddy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleSolicitor
Correspondence AddressOld Shippen Lound Low Road
Sutton-Cum-Lound
Retford
Nottinghamshire
DN22 8PN
Secretary NameGeorge Antony Ryder Wilkinson
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressKennels Farm Cottage
Barnby Moor
Retford
Nottinghamshire
DN22 8QX
Secretary NameNeil Rayner
NationalityBritish
StatusResigned
Appointed04 April 2000(5 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 2000)
RoleEntrepreneur
Correspondence Address62 The Boulevard
Edenthorpe
Doncaster
South Yorkshire
DN3 2QJ

Location

Registered Address85 Elsenham Street
A44upydc
SW18 5NX
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
1 August 2002Application for striking-off (1 page)
4 December 2001Return made up to 22/10/01; full list of members (6 pages)
13 September 2001New secretary appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: richmonds house white rose way doncaster south yorkshire DN4 5JH (1 page)
22 January 2001Secretary resigned (1 page)
18 January 2001Particulars of contract relating to shares (4 pages)
18 January 2001Ad 25/04/00--------- £ si [email protected] (2 pages)
10 January 2001Memorandum and Articles of Association (18 pages)
8 January 2001Company name changed rich 122 LIMITED\certificate issued on 08/01/01 (2 pages)
9 November 2000Ad 25/04/00--------- £ si [email protected]=85 £ ic 2/87 (2 pages)
9 November 2000Return made up to 22/10/00; full list of members (6 pages)
7 June 2000S-div 25/04/00 (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
22 October 1999Incorporation (22 pages)