Company NameWhalekit Limited
Company StatusDissolved
Company Number05207798
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 7 months ago)
Dissolution Date24 March 2020 (4 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Amanda Louise Christophi
Date of BirthJune 1972 (Born 51 years ago)
NationalityCypriot
StatusClosed
Appointed12 February 2018(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 24 March 2020)
RoleFitness Trainer
Country of ResidenceCyprus
Correspondence Address4 Hill Street Hill Street
London
W1J 5NE
Secretary NameMr Alastair Robert Clifford Tulloch
StatusClosed
Appointed12 February 2018(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 24 March 2020)
RoleCompany Director
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameAndrew Dominic Tait
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 04 November 2004)
RoleCompany Director
Correspondence AddressBurley Lawn House
Beechwood Lane
Burley
Hampshire
BH24 4AR
Director NameAlastair Stewart Marsh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleninver, 16 Green Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5LQ
Secretary NameAlastair Stewart Marsh
NationalityBritish
StatusResigned
Appointed30 September 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleninver, 16 Green Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5LQ
Secretary NameRoland Lynford Bennett
NationalityBritish
StatusResigned
Appointed30 September 2004(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 09 August 2005)
RoleCompany Director
Correspondence Address16 Pendragon Way
Heatherside
Camberley
Surrey
GU15 1BS
Director NamePaul Beardow
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressMulberry, Chapel Lane
Easton
Hampshire
SO21 1EN
Director NameRoland Lynford Bennett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2007)
RoleFinance Manager
Correspondence Address16 Pendragon Way
Heatherside
Camberley
Surrey
GU15 1BS
Director NameDave Goodman
Date of BirthMay 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2008)
RoleFinance Director
Correspondence Address75 Rye Ridge Road
Harrison
Ny 10528
10528
Secretary NameDave Goodman
NationalityAmerican
StatusResigned
Appointed01 December 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2008)
RoleFinance Director
Correspondence Address75 Rye Ridge Road
Harrison
Ny 10528
10528
Director NameKevin Roberts
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2007(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2008)
RoleChief Executive Officer
Correspondence AddressNone
4032 Calle Marlena
San Clemente
California
92672
Director NameLloyd Gregory Ballard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2009)
RoleChief Executive Officer
Correspondence Address1052 Edgewood Road
Redwood City
California
94062
United States
Director NameAlbert Anthony Pimentel
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2008(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 09 May 2008)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address18206 Daves Avenue
Monte Sereno
California
95030
United States
Secretary NameAlbert Anthony Pimentel
NationalityAmerican
StatusResigned
Appointed07 March 2008(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 09 May 2008)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address18206 Daves Avenue
Monte Sereno
California
95030
United States
Director NameMr David Edward Bloom
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maybury Mews
Stanhope Road Highgate
London
N6 5YT
Director NameMr Andrew Thomas Jeremiah
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address431 St Leonards Road
Windsor
Berkshire
SL4 3DT
Director NameMr Kevin Shih-Chun Chou
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2010)
RoleCompany Director
Correspondence Address1700 Holt Avenue
Los Altos
California
94024
Secretary NameDavid Edward Bloom
StatusResigned
Appointed09 May 2008(3 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 December 2008)
RoleCompany Director
Correspondence Address9 Maybury Mews Stanhope Road
Highgate
London
N6 5YT
Secretary NameMr Andrew Thomas Jeremiah
NationalityBritish
StatusResigned
Appointed19 December 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address431 St Leonards Road
Windsor
Berkshire
SL4 3DT
Director NameFrancis Keeling
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 2009)
RoleCompany Director
Correspondence Address22a Parliament Hill
London
NW3 2TU
Director NameMr Scott Jason Leichtner
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2010(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1500 Elise Court
Walnut Creek
California
94596
Director NameMr Eric Robert Ludwig
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2010(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2322 Francisco Street
San Francisco
California
94123
Secretary NameMr Scott Jason Leichtner
StatusResigned
Appointed31 May 2011(6 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 January 2018)
RoleCompany Director
Correspondence Address1500 Elise Court
Walnut Creek
California
94596
Director NameMr Andrey Iones
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2018(13 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameMr Matthew Karch
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2018(13 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitewww.glu.com
Email address[email protected]

Location

Registered Address4 Hill Street
London
W1J 5NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Glu Mobile Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£5,509,314
Net Worth£842,126
Cash£1,112,414
Current Liabilities£831,705

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
27 December 2019Application to strike the company off the register (3 pages)
21 August 2019Director's details changed for Ms Amanda Louise Huggins on 21 August 2019 (2 pages)
21 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (19 pages)
29 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
16 February 2018Notification of Andrey Iones as a person with significant control on 3 January 2018 (2 pages)
16 February 2018Appointment of Mr Matthew Karch as a director on 3 January 2018 (2 pages)
16 February 2018Termination of appointment of Matthew Karch as a director on 12 February 2018 (1 page)
16 February 2018Termination of appointment of Eric Robert Ludwig as a director on 3 January 2018 (1 page)
16 February 2018Appointment of Mr Andrey Iones as a director on 3 January 2018 (2 pages)
16 February 2018Cessation of Glu Mobile Inc. as a person with significant control on 3 January 2018 (1 page)
16 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
(3 pages)
16 February 2018Termination of appointment of Scott Jason Leichtner as a director on 3 January 2018 (1 page)
16 February 2018Appointment of Ms Amanda Louise Huggins as a director on 12 February 2018 (2 pages)
16 February 2018Notification of Matthew Karch as a person with significant control on 3 January 2018 (2 pages)
16 February 2018Appointment of Mr Alastair Robert Clifford Tulloch as a secretary on 12 February 2018 (2 pages)
16 February 2018Termination of appointment of Scott Jason Leichtner as a secretary on 3 January 2018 (1 page)
16 February 2018Termination of appointment of Andrey Iones as a director on 12 February 2018 (1 page)
16 February 2018Registered office address changed from 30 City Road London EC1Y 2AB to 4 Hill Street London W1J 5NE on 16 February 2018 (1 page)
2 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
20 September 2017Notification of Glu Mobile Inc. as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
20 September 2017Notification of Glu Mobile Inc. as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
16 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (17 pages)
30 September 2016Full accounts made up to 31 December 2015 (17 pages)
10 September 2015Full accounts made up to 31 December 2014 (16 pages)
10 September 2015Full accounts made up to 31 December 2014 (16 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
18 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 18 June 2015 (1 page)
28 October 2014Secretary's details changed for Mr Scott Jason Leichtner on 18 August 2014 (1 page)
28 October 2014Secretary's details changed for Mr Scott Jason Leichtner on 18 August 2014 (1 page)
28 October 2014Director's details changed for Mr Scott Jason Leichtner on 18 August 2014 (2 pages)
28 October 2014Director's details changed for Mr Eric Robert Ludwig on 18 August 2014 (2 pages)
28 October 2014Director's details changed for Mr Eric Robert Ludwig on 18 August 2014 (2 pages)
28 October 2014Director's details changed for Mr Scott Jason Leichtner on 18 August 2014 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
23 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
23 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
29 November 2012Full accounts made up to 31 December 2011 (15 pages)
29 November 2012Full accounts made up to 31 December 2011 (15 pages)
19 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
22 December 2011Full accounts made up to 31 December 2010 (15 pages)
22 December 2011Full accounts made up to 31 December 2010 (15 pages)
21 December 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
22 June 2011Termination of appointment of Andrew Jeremiah as a secretary (1 page)
22 June 2011Termination of appointment of Andrew Jeremiah as a secretary (1 page)
22 June 2011Appointment of Mr Scott Jason Leichtner as a secretary (2 pages)
22 June 2011Appointment of Mr Scott Jason Leichtner as a secretary (2 pages)
22 June 2011Termination of appointment of Andrew Jeremiah as a director (1 page)
22 June 2011Termination of appointment of Andrew Jeremiah as a director (1 page)
27 May 2011Termination of appointment of Kevin Chou as a director (1 page)
27 May 2011Termination of appointment of Kevin Chou as a director (1 page)
27 May 2011Appointment of Mr Scott Jason Leichtner as a director (2 pages)
27 May 2011Appointment of Mr Eric Robert Ludwig as a director (2 pages)
27 May 2011Appointment of Mr Scott Jason Leichtner as a director (2 pages)
27 May 2011Appointment of Mr Eric Robert Ludwig as a director (2 pages)
30 March 2011Full accounts made up to 31 December 2009 (15 pages)
30 March 2011Full accounts made up to 31 December 2009 (15 pages)
6 December 2010Full accounts made up to 31 December 2008 (17 pages)
6 December 2010Full accounts made up to 31 December 2008 (17 pages)
13 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
25 November 2009Previous accounting period shortened from 31 January 2009 to 31 December 2008 (1 page)
25 November 2009Previous accounting period shortened from 31 January 2009 to 31 December 2008 (1 page)
17 November 2009Termination of appointment of Francis Keeling as a director (1 page)
17 November 2009Termination of appointment of Francis Keeling as a director (1 page)
17 November 2009Termination of appointment of Lloyd Ballard as a director (1 page)
17 November 2009Termination of appointment of Lloyd Ballard as a director (1 page)
8 September 2009Return made up to 17/08/09; full list of members (4 pages)
8 September 2009Return made up to 17/08/09; full list of members (4 pages)
6 August 2009Auditor's resignation (1 page)
6 August 2009Auditor's resignation (1 page)
16 July 2009Full accounts made up to 31 January 2008 (19 pages)
16 July 2009Full accounts made up to 31 January 2008 (19 pages)
13 February 2009Secretary appointed andrew thomas jeremiah (1 page)
13 February 2009Director appointed francis thomas keeling (1 page)
13 February 2009Secretary appointed andrew thomas jeremiah (1 page)
13 February 2009Appointment terminated secretary david bloom (1 page)
13 February 2009Appointment terminated director david bloom (1 page)
13 February 2009Appointment terminated secretary david bloom (1 page)
13 February 2009Director appointed francis thomas keeling (1 page)
13 February 2009Appointment terminated director david bloom (1 page)
8 September 2008Return made up to 17/08/08; full list of members (4 pages)
8 September 2008Return made up to 17/08/08; full list of members (4 pages)
5 September 2008Secretary appointed david edward bloom (1 page)
5 September 2008Secretary appointed david edward bloom (1 page)
2 September 2008Director appointed kevin shih-chun chou (1 page)
2 September 2008Director appointed kevin shih-chun chou (1 page)
1 September 2008Appointment terminated director and secretary albert pimentel (1 page)
1 September 2008Appointment terminated director and secretary albert pimentel (1 page)
14 April 2008Company name changed superscape (russia) LIMITED\certificate issued on 14/04/08 (2 pages)
14 April 2008Director appointed mr andrew thomas jeremiah (1 page)
14 April 2008Director appointed mr david edward bloom (2 pages)
14 April 2008Director appointed mr david edward bloom (2 pages)
14 April 2008Director appointed mr andrew thomas jeremiah (1 page)
14 April 2008Company name changed superscape (russia) LIMITED\certificate issued on 14/04/08 (2 pages)
1 April 2008Registered office changed on 01/04/2008 from cromwell house bartleywood business park hook hampshire RG27 9XA (1 page)
1 April 2008Registered office changed on 01/04/2008 from cromwell house bartleywood business park hook hampshire RG27 9XA (1 page)
17 March 2008Appointment terminated director kevin roberts (1 page)
17 March 2008Appointment terminated director and secretary dave goodman (1 page)
17 March 2008Director appointed lloyd gregory ballard (3 pages)
17 March 2008Appointment terminated director and secretary dave goodman (1 page)
17 March 2008Director appointed lloyd gregory ballard (3 pages)
17 March 2008Director and secretary appointed albert anthony pimentel (3 pages)
17 March 2008Appointment terminated director kevin roberts (1 page)
17 March 2008Director and secretary appointed albert anthony pimentel (3 pages)
21 November 2007Full accounts made up to 31 January 2007 (18 pages)
21 November 2007Full accounts made up to 31 January 2007 (18 pages)
28 August 2007Return made up to 17/08/07; full list of members (2 pages)
28 August 2007Return made up to 17/08/07; full list of members (2 pages)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007New secretary appointed (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
23 July 2007Secretary resigned;director resigned (1 page)
23 July 2007Secretary resigned;director resigned (1 page)
3 October 2006Full accounts made up to 31 January 2006 (14 pages)
3 October 2006Full accounts made up to 31 January 2006 (14 pages)
14 September 2006Return made up to 17/08/06; full list of members (7 pages)
14 September 2006Return made up to 17/08/06; full list of members (7 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Return made up to 17/08/05; full list of members (7 pages)
18 August 2005Director resigned (1 page)
18 August 2005Return made up to 17/08/05; full list of members (7 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Registered office changed on 11/10/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Registered office changed on 11/10/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
11 October 2004Secretary resigned;director resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New secretary appointed;new director appointed (2 pages)
11 October 2004Secretary resigned;director resigned (1 page)
11 October 2004Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
11 October 2004Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004New secretary appointed;new director appointed (2 pages)
30 September 2004Company name changed broomco (3538) LIMITED\certificate issued on 30/09/04 (2 pages)
30 September 2004Company name changed broomco (3538) LIMITED\certificate issued on 30/09/04 (2 pages)
17 August 2004Incorporation (19 pages)
17 August 2004Incorporation (19 pages)