Lissenden Gardens
London
NW5 1ND
Director Name | Mrs Sophie Jane Lorraine |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Cottage Lissenden Gardens London NW5 1ND |
Secretary Name | Mr Jean Jacques Lorraine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(same day as company formation) |
Role | Architech |
Country of Residence | England |
Correspondence Address | The Cottage Lissenden Gardens London NW5 1ND |
Director Name | Mr Ronald Thomas Sullivan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 April 2013) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16-17 Little Portland Street London W1W 8BP |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.gamesyscorporate.com |
---|---|
Telephone | 020 74788100 |
Telephone region | London |
Registered Address | 16-17 Little Portland Street London W1W 8BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sophie Lorraine 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Voluntary strike-off action has been suspended (1 page) |
27 June 2014 | Voluntary strike-off action has been suspended (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Application to strike the company off the register (3 pages) |
19 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
19 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
9 May 2013 | Termination of appointment of Ronald Thomas Sullivan as a director on 30 April 2013 (1 page) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Termination of appointment of Ronald Thomas Sullivan as a director on 30 April 2013 (1 page) |
9 May 2013 | Termination of appointment of Ronald Thomas Sullivan as a director on 30 April 2013 (1 page) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Termination of appointment of Ronald Thomas Sullivan as a director on 30 April 2013 (1 page) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 October 2012 | Appointment of Mr Ronald Thomas Sullivan as a director on 1 June 2012 (2 pages) |
5 October 2012 | Appointment of Mr Ronald Thomas Sullivan as a director on 1 June 2012 (2 pages) |
5 October 2012 | Appointment of Mr Ronald Thomas Sullivan as a director on 1 June 2012 (2 pages) |
5 October 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2011 | Annual return made up to 1 May 2011 (14 pages) |
15 July 2011 | Annual return made up to 1 May 2011 (14 pages) |
15 July 2011 | Annual return made up to 1 May 2011 (14 pages) |
16 June 2011 | Registered office address changed from , 16-17 Little Portland Street, London, W1 on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from , 16-17 Little Portland Street, London, W1 on 16 June 2011 (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 July 2007 | Return made up to 01/05/07; full list of members (2 pages) |
31 July 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
24 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members
|
11 May 2005 | Return made up to 01/05/05; full list of members
|
6 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 May 2005 | ML28 accounts removed by court (1 page) |
4 May 2005 | ML28 accounts removed by court (1 page) |
30 April 2005 | Removal of accounts to 31/05/04 (2 pages) |
30 April 2005 | Removal of accounts to 31/05/04 (2 pages) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
1 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 19 seymour place, london, W1H 5AN (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 19 seymour place, london, W1H 5AN (1 page) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
1 May 2003 | Incorporation (16 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Incorporation (16 pages) |