Company NameMygameroom UK Ltd
Company StatusDissolved
Company Number05501904
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Ate Dirk De Jong
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressKaya Tert 32
Willemstad
Foreign
Secretary NameMr Philip James Gee
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Christchurch Road
East Sheen
London
SW14 7AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Lithgow Nelson & Co Premier
House 12-13 Hatton Garden
London
EC1N 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2008Accounts made up to 31 December 2007 (2 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 July 2008Return made up to 07/07/08; full list of members (3 pages)
7 July 2008Return made up to 07/07/08; full list of members (3 pages)
23 July 2007Return made up to 07/07/07; full list of members (2 pages)
23 July 2007Return made up to 07/07/07; full list of members (2 pages)
21 February 2007Accounts made up to 31 December 2006 (2 pages)
21 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 August 2006Return made up to 07/07/06; full list of members (2 pages)
1 August 2006Return made up to 07/07/06; full list of members (2 pages)
24 July 2006Registered office changed on 24/07/06 from: grays inn house 127 clerkenwell road london EC1R 5DB (1 page)
24 July 2006Registered office changed on 24/07/06 from: grays inn house 127 clerkenwell road london EC1R 5DB (1 page)
23 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
23 August 2005Ad 07/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
23 August 2005Ad 07/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2005Incorporation (17 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Incorporation (17 pages)
7 July 2005Secretary resigned (1 page)