Company NameGamemark Limited
Company StatusDissolved
Company Number05605742
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMrs Carol Sue Wiseman
NationalityBritish
StatusClosed
Appointed16 December 2005(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Southerton Way
Shenley
Hertfordshire
WD7 9LJ
Director NameMr Gavin Wiseman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(4 years after company formation)
Appointment Duration3 years, 3 months (closed 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 16 Belsize Avenue
London
NW3 4AU
Director NameShervin Nassabeh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 11 December 2005)
RoleProject Manager
Correspondence Address206 Colefax Building
Plumbers Row
London
E1 1EQ
Director NameMr Stewart Brian Wiseman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Southerton Way
Shenley
Radlett
Hertfordshire
WD7 9LJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4 Southerton Way
Shenley
Herts
WD7 9LJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Built Up AreaShenley
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Mr Stewart Brian Wiseman
100.00%
Ordinary

Financials

Year2014
Net Worth£7,837
Cash£160
Current Liabilities£5,699

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 2
(4 pages)
22 February 2011Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 2
(4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
3 November 2009Termination of appointment of Stewart Wiseman as a director (1 page)
3 November 2009Appointment of Mr Gavin Wiseman as a director (2 pages)
3 November 2009Termination of appointment of Stewart Wiseman as a director (1 page)
3 November 2009Appointment of Mr Gavin Wiseman as a director (2 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 February 2009Return made up to 27/10/08; full list of members (3 pages)
16 February 2009Return made up to 27/10/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 November 2007Return made up to 27/10/07; full list of members (2 pages)
15 November 2007Return made up to 27/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 November 2006Return made up to 27/10/06; full list of members
  • 363(287) ‐ Registered office changed on 29/11/06
(6 pages)
29 November 2006Return made up to 27/10/06; full list of members (6 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Director resigned (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006Director resigned (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
27 October 2005Incorporation (16 pages)
27 October 2005Incorporation (16 pages)