Company NameGM Games Limited
Company StatusDissolved
Company Number04718994
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameCatherine Thomson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleManager & Designer
Country of ResidenceUnited States
Correspondence Address623 W. Briar Place Apartment 1
Chicago
Il 60657
United States
Director NameGraeme Thomson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address623 W. Briar Place Apartment 1
Chicago
60657 Il
United States
Secretary NameCatherine Thomson
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleManager & Designer
Country of ResidenceUnited States
Correspondence Address623 W. Briar Place Apartment 1
Chicago
Il 60657
United States
Director NameCatherine Elizabeth Bernard
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleDesigner
Correspondence AddressWillow Farm
The Green
Clanfield
Oxfordshire
OX18 2SR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
12 May 2010Application to strike the company off the register (3 pages)
12 May 2010Application to strike the company off the register (3 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
14 August 2008Return made up to 01/04/08; full list of members (3 pages)
14 August 2008Return made up to 01/04/08; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
6 August 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
20 July 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
20 July 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
13 June 2007Return made up to 01/04/07; full list of members (7 pages)
13 June 2007Return made up to 01/04/07; full list of members (7 pages)
5 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
5 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
1 August 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
1 August 2006Accounts made up to 30 April 2005 (7 pages)
12 July 2006Return made up to 01/04/06; full list of members (7 pages)
12 July 2006Return made up to 01/04/06; full list of members (7 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
19 April 2005Return made up to 01/04/05; full list of members (7 pages)
19 April 2005Return made up to 01/04/05; full list of members (7 pages)
3 February 2005Accounts made up to 30 April 2004 (8 pages)
3 February 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
17 June 2004Return made up to 01/04/04; full list of members (7 pages)
17 June 2004Return made up to 01/04/04; full list of members (7 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003New secretary appointed;new director appointed (2 pages)
10 May 2003New secretary appointed;new director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003Registered office changed on 10/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003Registered office changed on 10/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
1 April 2003Incorporation (18 pages)
1 April 2003Incorporation (18 pages)