Company NameGroup Analysis Nw8 Ltd
Company StatusDissolved
Company Number03998764
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date7 May 2019 (4 years, 12 months ago)
Previous NameGamerank Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Bonita Gold
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2000(1 week after company formation)
Appointment Duration18 years, 11 months (closed 07 May 2019)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address52a Charlbert Court
Mackennal Street
London
NW8 7DB
Secretary NameMr Jeffrey David Gold
StatusClosed
Appointed01 June 2008(8 years after company formation)
Appointment Duration10 years, 11 months (closed 07 May 2019)
RoleCompany Director
Correspondence Address21 Flat 4
21 Pond Street
London
NW3 2PN
Secretary NameMs Janine Karen Gold
NationalityBritish
StatusResigned
Appointed29 May 2000(1 week after company formation)
Appointment Duration8 years (resigned 01 June 2008)
RoleCompany Director
Correspondence AddressFortis House Hammers Lane
London
NW7 4DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Flat 4
21 Pond Street
London
NW3 2PN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

75 at £1Mrs Bonita Gold
75.00%
Ordinary
25 at £1Jeffrey Gold
25.00%
Ordinary

Financials

Year2014
Net Worth£15,866
Cash£26,377
Current Liabilities£10,511

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 August 2017Compulsory strike-off action has been discontinued (1 page)
20 August 2017Notification of Bonita Gold as a person with significant control on 6 April 2016 (2 pages)
20 August 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 August 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
22 September 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 August 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
7 June 2011Secretary's details changed for Mr Jeffrey David Gold on 10 January 2011 (1 page)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 July 2010Registered office address changed from Jeffrey Gold & Co Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 12 July 2010 (1 page)
9 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 November 2009Annual return made up to 22 May 2009 with a full list of shareholders (3 pages)
31 October 2009Appointment of Mr Jeffrey David Gold as a secretary (1 page)
31 October 2009Termination of appointment of Janine Gold as a secretary (1 page)
24 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 July 2009Return made up to 22/05/08; full list of members (3 pages)
16 July 2009Ad 30/04/08-30/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
2 February 2009Return made up to 22/05/07; full list of members (3 pages)
2 February 2009Secretary's change of particulars / janine gold / 07/05/2007 (2 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
14 June 2006Return made up to 22/05/06; full list of members (6 pages)
7 June 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
28 July 2005Return made up to 22/05/05; full list of members (6 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
29 January 2005Registered office changed on 29/01/05 from: 4A accommodation road london NW11 8ED (1 page)
24 May 2004Return made up to 22/05/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
8 July 2003Return made up to 22/05/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2001 (3 pages)
18 June 2002Return made up to 22/05/02; full list of members (6 pages)
10 December 2001Director's particulars changed (1 page)
10 December 2001Secretary's particulars changed (1 page)
10 December 2001Return made up to 22/05/01; full list of members (6 pages)
27 November 2001Memorandum and Articles of Association (10 pages)
20 November 2001Company name changed gamerank LIMITED\certificate issued on 20/11/01 (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001New secretary appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 788-790 finchley road london NW11 7TJ (1 page)
22 May 2000Incorporation (18 pages)