Company NameTelcogames Limited
Company StatusDissolved
Company Number04707226
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date15 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jamie Jamie Conyngham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(3 months after company formation)
Appointment Duration6 years, 7 months (closed 15 January 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 / 4 Clanricarde Gardens
Notting Hill
London
W2 4NA
Director NamePhil Terrett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(3 months after company formation)
Appointment Duration6 years, 7 months (closed 15 January 2010)
RoleCEO
Country of ResidenceWales
Correspondence Address7 Kennett Grange
Llangybi
Usk
NP15 1QF
Wales
Director NameSir Ian Livingstone
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 15 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Scarth Road
Barnes
London
SW13 0ND
Director NameMr Lewis Grant MacDonald
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2007(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 15 January 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressMedia House Reddisher Road
Marsden
Huddersfield
West Yorkshire
HD7 6NF
Director NameMr Juan Montes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 15 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Vicarage Hill
Farnham
Surrey
GU9 8HL
Secretary NameMr Anton Devkamalth
NationalityBritish
StatusClosed
Appointed02 April 2008(5 years after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 224 Crescent House
Golden Lane Estate
London
EC1Y 0SL
Director NameDr Mark Ollila
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2003(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSvartinge Udde 8
Norrkoping
60598
60 598
Director NameByron Ko
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2003(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2006)
RoleCEO
Correspondence Address3/635 Malvern Road
Tourak
Victoria 3142
Australia
Secretary NameMr Jamie Jamie Conyngham
NationalityBritish
StatusResigned
Appointed20 June 2003(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2005)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 / 4 Clanricarde Gardens
Notting Hill
London
W2 4NA
Director NameJames Scobie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2006)
RoleCompany Director
Correspondence Address29 Lyons Street
Williamstown
Victoria 3016
Secretary NameJames Scobie
NationalityAustralian
StatusResigned
Appointed01 July 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2006)
RoleCompany Director
Correspondence Address29 Lyons Street
Williamstown
Victoria 3016
Secretary NamePhil Terrett
NationalityBritish
StatusResigned
Appointed20 May 2005(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 2006)
RoleChairman
Country of ResidenceWales
Correspondence Address7 Kennett Grange
Llangybi
Usk
NP15 1QF
Wales
Secretary NameMr Jason Alexander Stark
NationalityBritish
StatusResigned
Appointed28 February 2006(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 December 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36 Grove Lane
Kingston
Surrey
KT1 2ST
Secretary NameMr Timothy Michael John Peel
NationalityBritish
StatusResigned
Appointed04 December 2006(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Dunraven Road
West Kirby
Wirral Merseyside
CH48 4DS
Wales
Director NameHans Lindroth
Date of BirthJune 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed29 January 2007(3 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 October 2007)
RoleCEO
Correspondence AddressBergsv 43
Segeltord
Sweden 14171
Foreign
Secretary NameJanice Elizabeth De La Mare
NationalityBritish
StatusResigned
Appointed06 November 2007(4 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Roding Way
Wickford
Essex
SS12 9BB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,419,310
Gross Profit£364,086
Net Worth-£471,084
Cash£89,636
Current Liabilities£2,786,605

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 January 2010Final Gazette dissolved following liquidation (1 page)
15 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2009Notice of move from Administration to Dissolution on 13 October 2009 (20 pages)
15 October 2009Notice of move from Administration to Dissolution (20 pages)
9 May 2009Administrator's progress report to 16 April 2009 (19 pages)
9 May 2009Notice of extension of period of Administration (1 page)
9 May 2009Administrator's progress report to 16 April 2009 (19 pages)
9 May 2009Notice of extension of period of Administration (1 page)
23 April 2009Notice of extension of period of Administration (1 page)
23 April 2009Notice of extension of period of Administration (1 page)
18 November 2008Administrator's progress report to 16 October 2008 (17 pages)
18 November 2008Administrator's progress report to 16 October 2008 (17 pages)
17 November 2008Administrator's progress report to 16 October 2008 (17 pages)
17 November 2008Administrator's progress report to 16 October 2008 (17 pages)
2 July 2008Result of meeting of creditors (2 pages)
2 July 2008Result of meeting of creditors (2 pages)
23 June 2008Statement of administrator's proposal (52 pages)
23 June 2008Statement of administrator's proposal (52 pages)
12 June 2008Statement of affairs with form 2.14B (13 pages)
12 June 2008Statement of affairs with form 2.14B (13 pages)
28 April 2008Appointment of an administrator (1 page)
28 April 2008Appointment of an administrator (1 page)
23 April 2008Director appointed juan montes (2 pages)
23 April 2008Director appointed juan montes (2 pages)
22 April 2008Registered office changed on 22/04/2008 from 77 oxford street london W1D 2ES (1 page)
22 April 2008Registered office changed on 22/04/2008 from 77 oxford street london W1D 2ES (1 page)
14 April 2008Appointment Terminated Secretary janice de la mare (1 page)
14 April 2008Appointment terminated secretary janice de la mare (1 page)
5 April 2008Secretary appointed anton devkamalth (1 page)
5 April 2008Secretary appointed anton devkamalth (1 page)
5 April 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 April 2008Registered office changed on 04/04/2008 from 85 tottenham court road london central london W1T 4TQ (1 page)
4 April 2008Registered office changed on 04/04/2008 from 85 tottenham court road london central london W1T 4TQ (1 page)
8 March 2008Ad 20/02/08 gbp si [email protected]=20.919 gbp ic 198/218.919 (2 pages)
8 March 2008Ad 20/02/08\gbp si [email protected]=20.919\gbp ic 198/218.919\ (2 pages)
7 February 2008Ad 23/01/08--------- £ si [email protected]=16 £ ic 182/198 (3 pages)
7 February 2008Statement of affairs (51 pages)
7 February 2008Statement of affairs (51 pages)
7 February 2008Ad 23/01/08--------- £ si [email protected]=16 £ ic 182/198 (3 pages)
29 January 2008Ad 06/11/07--------- £ si [email protected]=25 £ ic 157/182 (3 pages)
29 January 2008Ad 06/11/07--------- £ si [email protected]=25 £ ic 157/182 (3 pages)
4 January 2008Total exemption full accounts made up to 31 March 2006 (7 pages)
4 January 2008Total exemption full accounts made up to 31 March 2006 (7 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2007Registered office changed on 13/08/07 from: suite 510 85 tottenham court road london central london W1T 4TQ (1 page)
13 August 2007Registered office changed on 13/08/07 from: suite 510 85 tottenham court road london central london W1T 4TQ (1 page)
3 July 2007Ad 04/05/07--------- £ si [email protected] £ ic 157/157 (2 pages)
3 July 2007Ad 04/05/07--------- £ si [email protected] £ ic 157/157 (2 pages)
3 May 2007Ad 12/04/07--------- £ si [email protected]=9 £ ic 145/154 (2 pages)
3 May 2007Ad 12/04/07--------- £ si [email protected]=3 £ ic 154/157 (2 pages)
3 May 2007Ad 12/04/07--------- £ si [email protected]=9 £ ic 145/154 (2 pages)
3 May 2007Ad 16/04/07--------- £ si [email protected]=3 £ ic 142/145 (2 pages)
3 May 2007Ad 16/04/07--------- £ si [email protected]=3 £ ic 142/145 (2 pages)
3 May 2007Ad 12/04/07--------- £ si [email protected]=3 £ ic 154/157 (2 pages)
1 May 2007Return made up to 21/03/07; full list of members (22 pages)
1 May 2007Return made up to 21/03/07; full list of members (22 pages)
27 April 2007Ad 16/06/06--------- £ si [email protected]=16 £ ic 119/135 (3 pages)
27 April 2007Ad 16/06/06--------- £ si [email protected]=16 £ ic 119/135 (3 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
26 March 2007Ad 01/12/06--------- £ si [email protected]=2 £ ic 110/112 (4 pages)
26 March 2007Ad 05/02/07--------- £ si [email protected] £ ic 110/110 (4 pages)
26 March 2007Ad 31/12/06--------- £ si [email protected] £ ic 110/110 (4 pages)
26 March 2007Statement of affairs (30 pages)
26 March 2007Statement of affairs (36 pages)
26 March 2007Ad 05/02/07--------- £ si [email protected]=7 £ ic 112/119 (4 pages)
26 March 2007Ad 05/02/07--------- £ si [email protected]=7 £ ic 112/119 (4 pages)
26 March 2007Ad 05/02/07--------- £ si [email protected] £ ic 110/110 (4 pages)
26 March 2007Statement of affairs (50 pages)
26 March 2007Statement of affairs (30 pages)
26 March 2007Ad 01/12/06--------- £ si [email protected]=2 £ ic 110/112 (4 pages)
26 March 2007Ad 31/12/06--------- £ si [email protected] £ ic 110/110 (4 pages)
26 March 2007Ad 05/02/07--------- £ si [email protected]=1 £ ic 109/110 (4 pages)
26 March 2007Ad 05/02/07--------- £ si [email protected]=1 £ ic 109/110 (4 pages)
26 March 2007Statement of affairs (36 pages)
26 March 2007Statement of affairs (50 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
5 February 2007Secretary resigned;director resigned (1 page)
5 February 2007Secretary resigned;director resigned (1 page)
3 February 2007Ad 09/05/06--------- £ si [email protected] £ ic 109/109 (2 pages)
3 February 2007Ad 09/05/06--------- £ si [email protected] £ ic 109/109 (2 pages)
3 February 2007Nc inc already adjusted 23/04/06 (1 page)
3 February 2007Nc inc already adjusted 23/04/06 (1 page)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
10 January 2007Registered office changed on 10/01/07 from: the media village 131-151 great titchfield street london W1W 5BB (1 page)
10 January 2007Registered office changed on 10/01/07 from: the media village 131-151 great titchfield street london W1W 5BB (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (2 pages)
23 November 2006Particulars of mortgage/charge (5 pages)
23 November 2006Particulars of mortgage/charge (5 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
30 May 2006Return made up to 21/03/06; change of members (11 pages)
30 May 2006Return made up to 21/03/06; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Ad 30/03/04--------- £ si 3@1=3 £ ic 108/111 (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006S-div 07/07/04 (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Ad 30/03/04--------- £ si 3@1=3 £ ic 108/111 (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006S-div 07/07/04 (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
26 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 July 2005New secretary appointed;new director appointed (3 pages)
8 July 2005New secretary appointed;new director appointed (3 pages)
2 December 2004Registered office changed on 02/12/04 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page)
2 December 2004Registered office changed on 02/12/04 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page)
17 November 2004Resolutions
  • RES13 ‐ Minutes of meeting 07/07/04
(4 pages)
17 November 2004Resolutions
  • RES13 ‐ Minutes of meeting 07/07/04
(4 pages)
17 November 2004Ad 23/07/04--------- £ si [email protected]=12 £ ic 96/108 (2 pages)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
17 November 2004Ad 23/07/04--------- £ si [email protected]=12 £ ic 96/108 (2 pages)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
17 November 2004Nc inc already adjusted 23/07/04 (1 page)
17 November 2004Nc inc already adjusted 23/07/04 (1 page)
4 August 2004S-div 26/07/04 (1 page)
4 August 2004S-div 26/07/04 (1 page)
20 April 2004Return made up to 21/03/04; full list of members (8 pages)
20 April 2004Return made up to 21/03/04; full list of members (8 pages)
29 October 2003New director appointed (1 page)
29 October 2003New director appointed (1 page)
13 October 2003Ad 19/09/03--------- £ si 96@1=96 £ ic 1/97 (2 pages)
13 October 2003Ad 19/09/03--------- £ si 96@1=96 £ ic 1/97 (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
21 March 2003Incorporation (13 pages)
21 March 2003Incorporation (13 pages)