Company NameGamer.Tv Limited
Company StatusDissolved
Company Number04324667
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 5 months ago)
Dissolution Date9 December 2009 (14 years, 4 months ago)
Previous NameLeverlake Limited

Business Activity

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

Directors

Director NameWinnie King Yan Siu Morrison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(2 months after company formation)
Appointment Duration7 years, 10 months (closed 09 December 2009)
RoleCompany Executive
Correspondence Address19 Astell Street
London
SW3 3RT
Director NameRichard Peter Thomas
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(5 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 09 December 2009)
RoleProducer/ Director
Correspondence Address82 Saint Georges Avenue
Tufnell Park
London
N7 0AH
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusClosed
Appointed08 July 2002(7 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 09 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Birkdale Road
Ealing
London
W5 1JZ
Director NameChristopher Jeremy Cole
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(9 months after company formation)
Appointment Duration7 years, 3 months (closed 09 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Ashlone Road
London
SW15 1LR
Director NameRichard John Norman Fitzgerald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(1 month after company formation)
Appointment Duration5 years (resigned 31 December 2006)
RoleSenior International Vice Pres
Correspondence AddressMiddle House Normandy Park
Pirbright Road
Guildford
Surrey
GU3 2AL
Director NameWilliam Sinrich
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2001(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 23 February 2006)
RolePresident & C O O
Correspondence Address101 Abingdon Road
London
W8 6QU
Secretary NameRichard John Norman Fitzgerald
NationalityBritish
StatusResigned
Appointed20 December 2001(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 July 2002)
RoleSenior International Vice Pres
Correspondence AddressMiddle House Normandy Park
Pirbright Road
Guildford
Surrey
GU3 2AL
Director NameTodd H McCormack
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2002(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2004)
RoleCeo Twi Interactive
Correspondence Address281 Otis Street
Newton
Massachusetts 02465
United States
Director NameMr Christopher John Bergstresser
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2004)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFlat 2
110 Elm Park Gardens
London
SW10 9PF
Director NameChristopher James Noone
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed17 June 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2005)
RoleManaging Director
Correspondence Address1 Victoria Mansions
Queen's Club Gardens
London
W14 9TG
Director NameRobert Patrick Ryder
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2005(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 February 2006)
RoleCompany Director
Correspondence Address202 Denton Drive
Cleveland Heights
Ohio 44114
United States
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed13 December 2001(3 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 13 December 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2001(3 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 13 December 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2001(3 weeks, 3 days after company formation)
Appointment Duration1 week (resigned 20 December 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2009Return of final meeting in a members' voluntary winding up (5 pages)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Court order insolvency:replacement of liquidator (9 pages)
13 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
27 February 2009Registered office changed on 27/02/2009 from one burlington lane chiswick london W4 2TH (1 page)
23 February 2009Declaration of solvency (3 pages)
23 February 2009Appointment of a voluntary liquidator (1 page)
23 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
28 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
26 June 2008Kpmg LLP statement to gamer.tv LIMITED on ceasing to hold office as auditors pursuant to section 519 of companies act 2006 (2 pages)
11 March 2008Return made up to 19/11/07; no change of members; amend (7 pages)
4 January 2008Return made up to 19/11/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
23 August 2007Full accounts made up to 31 December 2005 (15 pages)
18 February 2007Director resigned (1 page)
30 January 2007Return made up to 19/11/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 July 2006£ nc 4124/4324 08/11/04 (2 pages)
24 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
7 July 2006Full accounts made up to 31 December 2004 (16 pages)
29 June 2006Ad 08/11/04--------- £ si [email protected] (2 pages)
29 June 2006Ad 08/11/04--------- £ si [email protected] (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
3 January 2006Return made up to 19/11/05; full list of members (9 pages)
9 August 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
6 December 2004Return made up to 19/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 May 2004Full accounts made up to 31 December 2003 (20 pages)
27 February 2004Ad 26/01/04--------- £ si [email protected]=900 £ ic 3100/4000 (2 pages)
26 February 2004£ nc 3093/4124 26/01/04 (1 page)
26 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
10 February 2004Ad 26/01/04--------- £ si [email protected]=100 £ ic 4000/4100 (2 pages)
3 February 2004Full accounts made up to 31 December 2002 (17 pages)
15 January 2004Return made up to 19/11/03; no change of members (9 pages)
24 September 2003Ad 12/08/03--------- £ si [email protected]=100 £ ic 2900/3000 (2 pages)
24 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(44 pages)
24 September 2003Nc inc already adjusted 08/08/03 (2 pages)
24 September 2003Ad 12/08/03--------- £ si [email protected]=900 £ ic 2000/2900 (2 pages)
18 March 2003Ad 19/12/02--------- £ si [email protected]=100 £ ic 1900/2000 (1 page)
18 March 2003Ad 19/12/02--------- £ si [email protected]=900 £ ic 1000/1900 (2 pages)
18 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
18 March 2003Nc inc already adjusted 19/12/02 (1 page)
22 January 2003Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
10 December 2002Secretary resigned (1 page)
12 September 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
8 August 2002£ nc 1000/1031 11/07/02 (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New director appointed (2 pages)
30 May 2002Ad 01/05/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 May 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002S-div 12/03/02 (2 pages)
21 March 2002Resolutions
  • RES13 ‐ Sub divide share capita 12/03/02
(1 page)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 March 2002Company name changed leverlake LIMITED\certificate issued on 08/03/02 (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 100 new bridge street london EC4V 6JA (1 page)
3 January 2002New director appointed (25 pages)
3 January 2002Director resigned (1 page)
3 January 2002New secretary appointed;new director appointed (26 pages)
3 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed;new director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned;director resigned (1 page)
21 December 2001Registered office changed on 21/12/01 from: 280 gray's inn road london WC1X 8EB (1 page)
19 November 2001Incorporation (10 pages)