Company NameA4Game Ltd
Company StatusDissolved
Company Number05689469
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameI4Bet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Ficenes
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 5
Neckinger Mills 162 Abbey Street
London
SE1 8AN
Secretary NameMagdalena Zolkiewicz
NationalityPolish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressStudio 5 162-164 Abbey Street
London
SE1 2AN
Director NameMr Miroslaw Jacek Godek
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityPole
StatusClosed
Appointed21 November 2007(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 21 October 2014)
RoleConsultant
Country of ResidencePoland
Correspondence AddressCzubinskiego 4-11 Street
Gdansk
80-215
Foreign
Director NameEdwin Myszk
Date of BirthDecember 1950 (Born 73 years ago)
NationalityPolish
StatusResigned
Appointed31 August 2007(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 November 2007)
RoleBusinessman
Correspondence AddressStudio 5
164 Abbey Street
London
SE1 2AN
Director NameWestpoint & Merk Office Services Ltd (Corporation)
Date of BirthApril 1995 (Born 29 years ago)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressSuite 164
56 Gloucester Road
London
SW7 4UB
Secretary NameCromwell Secretarial Services Ltd (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressSuite 164
56 Gloucester Road
London
SW7 4UB

Location

Registered AddressStudio 5 162-164 Abbey Street
London
SE1 2AN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

100 at £1Westica Nv
100.00%
Ordinary

Financials

Year2014
Net Worth-£173,107
Current Liabilities£173,107

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (3 pages)
24 June 2014Application to strike the company off the register (3 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(4 pages)
26 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
18 November 2011Company name changed I4BET LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2011Company name changed I4BET LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
28 July 2010Secretary's details changed for Magdalena Zolkiewicz on 13 December 2009 (1 page)
28 July 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Miroslaw Jacek Godek on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Miroslaw Jacek Godek on 1 January 2010 (2 pages)
28 July 2010Secretary's details changed for Magdalena Zolkiewicz on 13 December 2009 (1 page)
28 July 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Miroslaw Jacek Godek on 1 January 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 February 2010Registered office address changed from 34 Meridian Place London E14 9FE on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 34 Meridian Place London E14 9FE on 22 February 2010 (2 pages)
1 February 2009Return made up to 27/01/09; full list of members (5 pages)
1 February 2009Return made up to 27/01/09; full list of members (5 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 April 2008Return made up to 27/01/08; full list of members (7 pages)
18 April 2008Return made up to 27/01/08; full list of members (7 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
2 October 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
2 October 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
6 March 2007Return made up to 27/01/07; full list of members (6 pages)
6 March 2007Return made up to 27/01/07; full list of members (6 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: suite 164 56 gloucester road london SW7 4UB (1 page)
20 February 2006Registered office changed on 20/02/06 from: suite 164 56 gloucester road london SW7 4UB (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
27 January 2006Incorporation (16 pages)
27 January 2006Incorporation (16 pages)