Company NameGame Plan Associates Limited
Company StatusDissolved
Company Number04308291
CategoryPrivate Limited Company
Incorporation Date22 October 2001(22 years, 6 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameRobin Stuart Bowler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2001(2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 25 July 2006)
RoleLottery & Gaming
Correspondence Address29 Grove Road
Barnes
London
SW13 0HH
Secretary NameNadine Louise Bowler
NationalityBritish
StatusClosed
Appointed28 July 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address29 Grove Road
Barnes
London
SW13 0HH
Director NameMark Allison
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2003)
RoleLotteries & Gaming
Correspondence Address32a Birchington Road
Kilburn
London
NW6 4LJ
Director NameMr Jack Keyham Thomas Craine
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2003)
RoleGaming & Lotteries
Country of ResidenceEngland
Correspondence Address1 Sussex Road
Colchester
Essex
CO3 3QH
Director NameWalter Bennett Gordon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2001(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2003)
RoleLottery & Gaming
Correspondence Address23a Clifton Road
London
N8 8JA
Director NameDaniel Kane
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(2 weeks after company formation)
Appointment Duration12 months (resigned 31 October 2002)
RoleLottery & Gamimg
Correspondence Address18a Murray Road
Northwood
Middlesex
HA6 2YJ
Director NameMatthew James Bricknell Webb
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2003)
RoleGaming & Lottery
Correspondence Address25 Fincham Close
Ickenham
Middlesex
UB10 8TP
Secretary NameRobin Stuart Bowler
NationalityBritish
StatusResigned
Appointed05 November 2001(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2003)
RoleLottery & Gaming
Correspondence Address39 Avenue Gardens
Acton
London
W3 8HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 3 Galley House
Moon Lane
Barnet
Hertfordshire
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
24 February 2006Application for striking-off (1 page)
30 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 January 2005Registered office changed on 17/01/05 from: 938 high road london N12 9RT (1 page)
10 November 2004Return made up to 22/10/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: 938 high road london N12 9RT (1 page)
27 August 2003New secretary appointed (1 page)
27 August 2003Director resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: 39 avenue gardens acton london W3 8HB (1 page)
6 August 2003Director resigned (1 page)
30 April 2003Ad 07/03/03--------- £ si 94@1=94 £ ic 6/100 (4 pages)
30 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 April 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
15 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
12 November 2001Ad 05/11/01--------- £ si 5@1=5 £ ic 1/6 (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New secretary appointed;new director appointed (2 pages)
12 November 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned (1 page)
22 October 2001Incorporation (11 pages)