Company NameBestgames Holdings Limited
Company StatusDissolved
Company Number05796787
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years ago)
Dissolution Date25 July 2022 (1 year, 9 months ago)
Previous NameNetgames Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70210Public relations and communications activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Loizos Yerolemou
NationalityCypriot
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameKarl Henrik Magnusson
Date of BirthApril 1978 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed01 July 2007(1 year, 2 months after company formation)
Appointment Duration15 years (closed 25 July 2022)
RoleManaging Director
Country of ResidenceBrazil
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMr Loizos Yerolemou
Date of BirthApril 1974 (Born 50 years ago)
NationalityCypriot
StatusClosed
Appointed20 September 2010(4 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 25 July 2022)
RoleChairman
Country of ResidenceSingapore
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameNeil James Ackroyd
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Thirlmere
Stevenage
Hertfordshire
SG1 6AH
Director NameMr Loizos Yerolemou
Date of BirthApril 1974 (Born 50 years ago)
NationalityCypriot
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 7
26-27 Egerton Crescent
London
SW3 2EB
Director NameMr Mark Nicholas Watson-Mitchell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2008)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Thomas More House
Barbican
London
EC2Y 8BU
Director NameIvan Fialdini
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed09 March 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2009)
RoleLawyer
Correspondence Address69 Upplandsgatan
Stockholm
Se 113 28
Director NameMarko Lehtosalo
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFinnish
StatusResigned
Appointed09 March 2007(10 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2007)
RoleMusician
Correspondence AddressKrukmakargatan 31 Lag 17
118 51 Stockholm
Foreign
Director NameClaes-Goran Lennart Magnusson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed09 March 2007(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 20 September 2010)
RoleChairman
Country of ResidenceSweden
Correspondence Address316 King Street
Hammersmith
London
W6 0RR
Director NameHenrik Persson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed09 March 2007(10 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressStorgatan 19
411 24 Goteborg
Sweden
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebestgamesholdings.com

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

337.5k at £0.1Midas Equities LTD
6.10%
Ordinary
273.2k at £0.1Private Investment Group LTD
4.93%
Ordinary
175k at £0.1Vidacos Nominees Limited A/c Clrlux
3.16%
Ordinary
172.1k at £0.1Hsbc Global Custody Nominee (Uk) Limited A/c 742452
3.11%
Ordinary
1.7m at £0.1Gamingtech Sverige Ab
29.94%
Ordinary
135.9k at £0.1Eardley Investments LTD
2.45%
Ordinary
836.9k at £0.1Cer Management LTD
15.12%
Ordinary
797.9k at £0.1Hsbc Global Custody Nominee (Uk) Limited A/c 676112
14.41%
Ordinary
616.7k at £0.1Lynchwood Nominees Limited A/c 2006420
11.14%
Ordinary
-OTHER
1.74%
-
57.8k at £0.1Eagleton Investments LTD
1.04%
Ordinary
55.2k at £0.1Andreas Corneliusson
1.00%
Ordinary
52k at £0.1Per Widelov
0.94%
Ordinary
46k at £0.1Daniel Brantestrom
0.83%
Ordinary
45.5k at £0.1Pershing Nominees Limited A/c Perny
0.82%
Ordinary
44.1k at £0.1Hsbc Global Custody Nominee (Uk) Limited A/c 910721
0.80%
Ordinary
37.3k at £0.1Securities Services Nominees Limited A/c 2060000
0.67%
Ordinary
36.8k at £0.1Mikael Rabus
0.66%
Ordinary
30.5k at £0.1Parnewell Corp.
0.55%
Ordinary
18.4k at £0.1Eric Markus Friberg
0.33%
Ordinary
13.8k at £0.1Mikael Nyquist
0.25%
Ordinary

Financials

Year2014
Turnover£3,214,162
Gross Profit£543,796
Net Worth£166,089
Cash£650,885
Current Liabilities£1,273,512

Accounts

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

Charges

25 March 2008Delivered on: 8 April 2008
Satisfied on: 10 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 12617539 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

25 July 2022Final Gazette dissolved following liquidation (1 page)
25 April 2022Return of final meeting in a members' voluntary winding up (15 pages)
26 April 2021Liquidators' statement of receipts and payments to 27 February 2021 (14 pages)
1 May 2020Liquidators' statement of receipts and payments to 27 February 2020 (16 pages)
8 May 2019Liquidators' statement of receipts and payments to 27 February 2019 (8 pages)
15 March 2018Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 1 Kings Avenue Winchmore Hill London N21 3NA on 15 March 2018 (2 pages)
12 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-28
(1 page)
12 March 2018Declaration of solvency (5 pages)
12 March 2018Appointment of a voluntary liquidator (3 pages)
30 January 2018Accounts for a small company made up to 31 December 2017 (15 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
17 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
28 February 2017Full accounts made up to 31 December 2015 (13 pages)
28 February 2017Full accounts made up to 31 December 2015 (13 pages)
9 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 553,617.4
(8 pages)
9 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 553,617.4
(8 pages)
14 April 2016Group of companies' accounts made up to 31 December 2014 (39 pages)
14 April 2016Group of companies' accounts made up to 31 December 2014 (39 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
14 August 2015Registered office address changed from 316 King Street Hammersmith London W6 0RR to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 316 King Street Hammersmith London W6 0RR to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 14 August 2015 (1 page)
14 August 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 553,617.4
(8 pages)
14 August 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 553,617.4
(8 pages)
10 April 2015Satisfaction of charge 1 in full (4 pages)
10 April 2015Satisfaction of charge 1 in full (4 pages)
25 February 2015Group of companies' accounts made up to 31 December 2013 (40 pages)
25 February 2015Group of companies' accounts made up to 31 December 2013 (40 pages)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 553,617.4
(8 pages)
10 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 553,617.4
(8 pages)
23 December 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
23 December 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
3 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
2 June 2013Director's details changed for Karl Henrik Magnusson on 30 March 2013 (2 pages)
2 June 2013Director's details changed for Karl Henrik Magnusson on 30 March 2013 (2 pages)
2 June 2013Director's details changed for Mr Loizos Yerolemou on 30 March 2013 (2 pages)
2 June 2013Director's details changed for Mr Loizos Yerolemou on 30 March 2013 (2 pages)
6 February 2013Resolutions
  • RES13 ‐ Company business 30/01/2013
(1 page)
6 February 2013Resolutions
  • RES13 ‐ Company business 30/01/2013
(1 page)
2 October 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
6 May 2012Annual return made up to 25 April 2012 no member list (4 pages)
6 May 2012Annual return made up to 25 April 2012 no member list (4 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(28 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(28 pages)
26 August 2011Consolidation of shares on 16 August 2011 (5 pages)
26 August 2011Consolidation of shares on 16 August 2011 (5 pages)
24 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 553,617.4
(3 pages)
24 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 553,617.4
(3 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (44 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (44 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
16 May 2011Appointment of Mr Loizos Yerolemou as a director (2 pages)
16 May 2011Termination of appointment of Claes-Goran Magnusson as a director (1 page)
16 May 2011Termination of appointment of Claes-Goran Magnusson as a director (1 page)
16 May 2011Appointment of Mr Loizos Yerolemou as a director (2 pages)
30 December 2010Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH United Kingdom on 30 December 2010 (1 page)
30 December 2010Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH United Kingdom on 30 December 2010 (1 page)
28 June 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
9 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (20 pages)
9 June 2010Secretary's details changed for Mr Loizos Yerolemou on 25 April 2010 (1 page)
9 June 2010Director's details changed for Claes-Goran Lennart Magnusson on 25 April 2010 (2 pages)
9 June 2010Secretary's details changed for Mr Loizos Yerolemou on 25 April 2010 (1 page)
9 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (20 pages)
9 June 2010Director's details changed for Karl Henrik Magnusson on 25 April 2010 (2 pages)
9 June 2010Director's details changed for Claes-Goran Lennart Magnusson on 25 April 2010 (2 pages)
9 June 2010Director's details changed for Karl Henrik Magnusson on 25 April 2010 (2 pages)
21 August 2009Group of companies' accounts made up to 31 December 2008 (43 pages)
21 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 August 2009Group of companies' accounts made up to 31 December 2008 (43 pages)
21 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 May 2009Return made up to 25/04/09; full list of members (8 pages)
28 May 2009Return made up to 25/04/09; full list of members (8 pages)
22 May 2009Location of register of members (1 page)
22 May 2009Director's change of particulars / claes-goran magnusson / 25/04/2009 (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Director's change of particulars / claes-goran magnusson / 25/04/2009 (1 page)
20 February 2009Appointment terminated director ivan fialdini (1 page)
20 February 2009Appointment terminated director ivan fialdini (1 page)
14 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
14 October 2008Full accounts made up to 31 December 2007 (43 pages)
14 October 2008Registered office changed on 14/10/2008 from 1 carthusian street london EC1M 6DZ (1 page)
14 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
14 October 2008Full accounts made up to 31 December 2007 (43 pages)
14 October 2008Registered office changed on 14/10/2008 from 1 carthusian street london EC1M 6DZ (1 page)
1 September 2008Director's change of particulars / ivan fialdini / 30/08/2008 (1 page)
1 September 2008Appointment terminated director mark watson-mitchell (1 page)
1 September 2008Director's change of particulars / claes magnuson / 30/08/2008 (2 pages)
1 September 2008Appointment terminated director mark watson-mitchell (1 page)
1 September 2008Director's change of particulars / ivan fialdini / 30/08/2008 (1 page)
1 September 2008Director's change of particulars / claes magnuson / 30/08/2008 (2 pages)
27 June 2008Return made up to 25/04/08; full list of members (32 pages)
27 June 2008Return made up to 25/04/08; full list of members (32 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2008Full accounts made up to 30 April 2007 (28 pages)
27 February 2008Resolutions
  • RES13 ‐ Re appointments adopt fin stmts 31/01/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
27 February 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
27 February 2008Resolutions
  • RES13 ‐ Re appointments adopt fin stmts 31/01/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2008Full accounts made up to 30 April 2007 (28 pages)
29 August 2007New director appointed (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (1 page)
29 August 2007Director resigned (1 page)
17 May 2007Return made up to 25/04/07; full list of members (37 pages)
17 May 2007Return made up to 25/04/07; full list of members (37 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
26 March 2007Registered office changed on 26/03/07 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
26 March 2007Ad 09/03/07--------- £ si [email protected]=499284 £ ic 54333/553617 (14 pages)
26 March 2007Ad 09/03/07--------- £ si [email protected]=499284 £ ic 54333/553617 (14 pages)
26 March 2007Ad 09/03/07--------- £ si [email protected]=10500 £ ic 43833/54333 (2 pages)
26 March 2007Registered office changed on 26/03/07 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
26 March 2007Ad 09/03/07--------- £ si [email protected]=10500 £ ic 43833/54333 (2 pages)
22 February 2007Company name changed netgames holdings LIMITED\certificate issued on 22/02/07 (2 pages)
22 February 2007Company name changed netgames holdings LIMITED\certificate issued on 22/02/07 (2 pages)
31 October 2006Ad 23/10/06--------- £ si [email protected]=3833 £ ic 40000/43833 (2 pages)
31 October 2006Ad 23/10/06--------- £ si [email protected]=3833 £ ic 40000/43833 (2 pages)
4 August 2006Ad 22/06/06--------- £ si [email protected]=9000 £ ic 31000/40000 (4 pages)
4 August 2006Ad 22/06/06--------- £ si [email protected]=9000 £ ic 31000/40000 (4 pages)
25 July 2006New director appointed (3 pages)
25 July 2006New director appointed (3 pages)
17 July 2006Registered office changed on 17/07/06 from: c/o bsg valentine, lynton house 7 - 12 tavistock square london WC1H 9BQ (1 page)
17 July 2006Registered office changed on 17/07/06 from: c/o bsg valentine, lynton house 7 - 12 tavistock square london WC1H 9BQ (1 page)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
13 June 2006Ad 01/06/06--------- £ si [email protected]=30998 £ ic 2/31000 (2 pages)
13 June 2006Ad 01/06/06--------- £ si [email protected]=30998 £ ic 2/31000 (2 pages)
8 June 2006Nc inc already adjusted 26/05/06 (1 page)
8 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2006S-div 26/05/06 (1 page)
8 June 2006Memorandum and Articles of Association (10 pages)
8 June 2006Nc inc already adjusted 26/05/06 (1 page)
8 June 2006S-div 26/05/06 (1 page)
8 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2006Memorandum and Articles of Association (10 pages)
31 May 2006New secretary appointed;new director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New secretary appointed;new director appointed (2 pages)
31 May 2006New director appointed (2 pages)
2 May 2006Registered office changed on 02/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Registered office changed on 02/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
26 April 2006Incorporation (16 pages)
26 April 2006Incorporation (16 pages)