Highgate
London
NW5 1PT
Secretary Name | Andrew Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Searle Street Cambridge Cambridgeshire CB4 3DB |
Director Name | Andrew Payne |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2004(1 year after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 February 2008) |
Role | Company Director |
Correspondence Address | 49 Searle Street Cambridge Cambridgeshire CB4 3DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 122 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2007 | Return made up to 07/08/07; no change of members (7 pages) |
1 October 2007 | Application for striking-off (1 page) |
16 March 2007 | Resolutions
|
18 January 2007 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
13 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
4 September 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Ad 21/07/05--------- £ si [email protected] (2 pages) |
8 November 2005 | Company name changed mastertronic games LIMITED\certificate issued on 08/11/05 (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 122 southwark street london SE1 0SW (1 page) |
23 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: units A2/A3 edison road st ives cambridgeshire PE27 3LD (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | Ad 26/07/05--------- £ si [email protected]=20000 £ ic 1/20001 (2 pages) |
4 August 2005 | Nc inc already adjusted 20/07/05 (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
3 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
1 September 2004 | New director appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 39 high street billingshurst west sussex RH14 9PP (1 page) |
15 April 2004 | Ad 07/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Incorporation (18 pages) |