Company NameGame One Tv Limited
Company StatusDissolved
Company Number04560443
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(1 year, 9 months after company formation)
Appointment Duration6 months (closed 18 January 2005)
RoleVp Taxes
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Secretary NameBrigit Rathouse
NationalityBritish
StatusClosed
Appointed16 July 2004(1 year, 9 months after company formation)
Appointment Duration6 months (closed 18 January 2005)
RoleSolicitor
Correspondence Address95 St Mark's Road
London
W10 6JW
Secretary NameLucy Brosnon
NationalityBritish
StatusClosed
Appointed06 October 2004(1 year, 12 months after company formation)
Appointment Duration3 months, 2 weeks (closed 18 January 2005)
RoleCompany Director
Correspondence AddressFlat C
2 Oakford Road
London
NW5 1AH
Director NamePhilip Simon Chantrey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Cottage
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameSusanna Chantrey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOak Tree Cottage
Heathside Park Road
Woking
Surrey
GU22 7JE
Secretary NamePhilip Simon Chantrey
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Cottage
Heathside Park Road
Woking
Surrey
GU22 7JE

Location

Registered AddressC/0 Viacom Uk Limited
4th Floor 180 Oxford Street
London
W1D 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2004New secretary appointed (2 pages)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
24 August 2004Application for striking-off (1 page)
4 August 2004Secretary resigned;director resigned (1 page)
4 August 2004New director appointed (4 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Registered office changed on 04/08/04 from: oak tree cottage heathside park road woking surrey GU22 7JE (1 page)
4 August 2004Director resigned (1 page)
24 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2002Incorporation (21 pages)