Company NameGamefine Limited
Company StatusDissolved
Company Number05270581
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 6 months ago)
Dissolution Date9 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Parth Patel
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 09 June 2018)
RoleTrainee Actury
Country of ResidenceUnited Kingdom
Correspondence Address15 Tait House
Ward Road
London
N19 5EG
Director NameMr Parag Patel
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 09 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameMr Parag Patel
NationalityBritish
StatusClosed
Appointed10 November 2004(2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 09 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Parag Patel
50.00%
Ordinary A
100 at £1Parth Patel
50.00%
Ordinary B

Financials

Year2014
Net Worth£10,010
Cash£121
Current Liabilities£273,043

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

19 January 2005Delivered on: 21 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 mayfield avenue north finchley london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

10 March 2017Registered office address changed from 54 Mayfield Avenue London N12 9JD United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 10 March 2017 (2 pages)
8 March 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-21
(1 page)
8 March 2017Declaration of solvency (3 pages)
21 February 2017Satisfaction of charge 1 in full (2 pages)
8 December 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 June 2016Director's details changed for Mr Parag Patel on 1 April 2016 (2 pages)
21 June 2016Registered office address changed from 40 Ash Court Cline Road Bounds Green London N11 2NG to 54 Mayfield Avenue London N12 9JD on 21 June 2016 (1 page)
29 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 200
(6 pages)
28 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 September 2015Change of share class name or designation (2 pages)
9 September 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 200
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 200
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 200
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 200
(3 pages)
26 May 2015Secretary's details changed for Parag Patel on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Parag Patel on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 54 Mayfield Avenue North Finchley London N12 9JD to 40 Ash Court Cline Road Bounds Green London N11 2NG on 26 May 2015 (1 page)
28 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 1
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
16 December 2011Director's details changed for Parth Patel on 26 October 2011 (2 pages)
15 December 2011Secretary's details changed for Parag Patel on 26 October 2011 (2 pages)
15 December 2011Director's details changed for Parag Patel on 26 October 2011 (2 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Annual return made up to 27 October 2010 with a full list of shareholders (14 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 February 2010Annual return made up to 27 October 2009 with a full list of shareholders (11 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 January 2009Return made up to 27/10/08; no change of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 February 2008Return made up to 27/10/07; no change of members (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 November 2006Return made up to 27/10/06; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 December 2005Return made up to 27/10/05; full list of members (7 pages)
13 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
21 January 2005Particulars of mortgage/charge (5 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Registered office changed on 21/12/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
27 October 2004Incorporation (15 pages)