Company NameGamescom Limited
Company StatusDissolved
Company Number03927634
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGraham Alvin Howden
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleElectrical & Electronics
Correspondence Address4 Chatterton Avenue
Ermine West
Lincoln
LN1 3TB
Secretary NameLinda Morgan
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleSecretary
Correspondence Address45 Pennington Way
London
SE12 9QA
Director NameDavid Arthur Light
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2000(2 months after company formation)
Appointment Duration1 year (resigned 17 May 2001)
RoleBuilding Contractor
Correspondence Address173 Hoxton Street
London
N1 6PJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3rd Floor Mattey House
128-136 High Street
Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£734
Cash£231
Current Liabilities£18,632

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
26 March 2003Application for striking-off (1 page)
22 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
24 May 2001Return made up to 17/02/01; full list of members (6 pages)
24 May 2001Director resigned (1 page)
14 June 2000Ad 09/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: 3RD floor mattey house 128/136 high street edgware middlesex HA8 7EL (1 page)
28 March 2000New secretary appointed (2 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
23 February 2000Director resigned (2 pages)