Winchmore Hill
London
N21 3NA
Director Name | Karl Henrik Magnusson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 15 years (closed 25 July 2022) |
Role | Managing Director |
Country of Residence | Brazil |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Mr Loizos Yerolemou |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 20 September 2010(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 25 July 2022) |
Role | Chairman |
Country of Residence | Singapore |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Neil James Ackroyd |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Thirlmere Stevenage Hertfordshire SG1 6AH |
Director Name | Mr Loizos Yerolemou |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 7 26-27 Egerton Crescent London SW3 2EB |
Director Name | Mr Mark Nicholas Watson-Mitchell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2008) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Thomas More House Barbican London EC2Y 8BU |
Director Name | Ivan Fialdini |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 March 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2009) |
Role | Lawyer |
Correspondence Address | 69 Upplandsgatan Stockholm Se 113 28 |
Director Name | Marko Lehtosalo |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 09 March 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2007) |
Role | Musician |
Correspondence Address | Krukmakargatan 31 Lag 17 118 51 Stockholm Foreign |
Director Name | Claes-Goran Lennart Magnusson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 March 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 September 2010) |
Role | Chairman |
Country of Residence | Sweden |
Correspondence Address | 316 King Street Hammersmith London W6 0RR |
Director Name | Henrik Persson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 March 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | Storgatan 19 411 24 Goteborg Sweden |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | bestgamesholdings.com |
---|
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
337.5k at £0.1 | Midas Equities LTD 6.10% Ordinary |
---|---|
273.2k at £0.1 | Private Investment Group LTD 4.93% Ordinary |
175k at £0.1 | Vidacos Nominees Limited A/c Clrlux 3.16% Ordinary |
172.1k at £0.1 | Hsbc Global Custody Nominee (Uk) Limited A/c 742452 3.11% Ordinary |
1.7m at £0.1 | Gamingtech Sverige Ab 29.94% Ordinary |
135.9k at £0.1 | Eardley Investments LTD 2.45% Ordinary |
836.9k at £0.1 | Cer Management LTD 15.12% Ordinary |
797.9k at £0.1 | Hsbc Global Custody Nominee (Uk) Limited A/c 676112 14.41% Ordinary |
616.7k at £0.1 | Lynchwood Nominees Limited A/c 2006420 11.14% Ordinary |
- | OTHER 1.74% - |
57.8k at £0.1 | Eagleton Investments LTD 1.04% Ordinary |
55.2k at £0.1 | Andreas Corneliusson 1.00% Ordinary |
52k at £0.1 | Per Widelov 0.94% Ordinary |
46k at £0.1 | Daniel Brantestrom 0.83% Ordinary |
45.5k at £0.1 | Pershing Nominees Limited A/c Perny 0.82% Ordinary |
44.1k at £0.1 | Hsbc Global Custody Nominee (Uk) Limited A/c 910721 0.80% Ordinary |
37.3k at £0.1 | Securities Services Nominees Limited A/c 2060000 0.67% Ordinary |
36.8k at £0.1 | Mikael Rabus 0.66% Ordinary |
30.5k at £0.1 | Parnewell Corp. 0.55% Ordinary |
18.4k at £0.1 | Eric Markus Friberg 0.33% Ordinary |
13.8k at £0.1 | Mikael Nyquist 0.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,214,162 |
Gross Profit | £543,796 |
Net Worth | £166,089 |
Cash | £650,885 |
Current Liabilities | £1,273,512 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 March 2008 | Delivered 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 |
---|
25 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
26 April 2021 | Liquidators' statement of receipts and payments to 27 February 2021 (14 pages) |
1 May 2020 | Liquidators' statement of receipts and payments to 27 February 2020 (16 pages) |
8 May 2019 | Liquidators' statement of receipts and payments to 27 February 2019 (8 pages) |
15 March 2018 | Registered 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 2018 | Resolutions
|
12 March 2018 | Declaration of solvency (5 pages) |
12 March 2018 | Appointment of a voluntary liquidator (3 pages) |
30 January 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
17 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
28 February 2017 | Full accounts made up to 31 December 2015 (13 pages) |
28 February 2017 | Full accounts made up to 31 December 2015 (13 pages) |
9 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
14 April 2016 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
14 April 2016 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
10 April 2015 | Satisfaction of charge 1 in full (4 pages) |
10 April 2015 | Satisfaction of charge 1 in full (4 pages) |
25 February 2015 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
25 February 2015 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
27 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
23 December 2013 | Group of companies' accounts made up to 31 December 2012 (44 pages) |
23 December 2013 | Group of companies' accounts made up to 31 December 2012 (44 pages) |
3 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
2 June 2013 | Director's details changed for Karl Henrik Magnusson on 30 March 2013 (2 pages) |
2 June 2013 | Director's details changed for Karl Henrik Magnusson on 30 March 2013 (2 pages) |
2 June 2013 | Director's details changed for Mr Loizos Yerolemou on 30 March 2013 (2 pages) |
2 June 2013 | Director's details changed for Mr Loizos Yerolemou on 30 March 2013 (2 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
6 May 2012 | Annual return made up to 25 April 2012 no member list (4 pages) |
6 May 2012 | Annual return made up to 25 April 2012 no member list (4 pages) |
26 August 2011 | Resolutions
|
26 August 2011 | Resolutions
|
26 August 2011 | Consolidation of shares on 16 August 2011 (5 pages) |
26 August 2011 | Consolidation of shares on 16 August 2011 (5 pages) |
24 August 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
24 August 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
1 July 2011 | Group of companies' accounts made up to 31 December 2010 (44 pages) |
1 July 2011 | Group of companies' accounts made up to 31 December 2010 (44 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Appointment of Mr Loizos Yerolemou as a director (2 pages) |
16 May 2011 | Termination of appointment of Claes-Goran Magnusson as a director (1 page) |
16 May 2011 | Termination of appointment of Claes-Goran Magnusson as a director (1 page) |
16 May 2011 | Appointment of Mr Loizos Yerolemou as a director (2 pages) |
30 December 2010 | Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH United Kingdom on 30 December 2010 (1 page) |
30 December 2010 | Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH United Kingdom on 30 December 2010 (1 page) |
28 June 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
28 June 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
9 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (20 pages) |
9 June 2010 | Secretary's details changed for Mr Loizos Yerolemou on 25 April 2010 (1 page) |
9 June 2010 | Director's details changed for Claes-Goran Lennart Magnusson on 25 April 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Mr Loizos Yerolemou on 25 April 2010 (1 page) |
9 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (20 pages) |
9 June 2010 | Director's details changed for Karl Henrik Magnusson on 25 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Claes-Goran Lennart Magnusson on 25 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Karl Henrik Magnusson on 25 April 2010 (2 pages) |
21 August 2009 | Group of companies' accounts made up to 31 December 2008 (43 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Group of companies' accounts made up to 31 December 2008 (43 pages) |
21 August 2009 | Resolutions
|
28 May 2009 | Return made up to 25/04/09; full list of members (8 pages) |
28 May 2009 | Return made up to 25/04/09; full list of members (8 pages) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Director's change of particulars / claes-goran magnusson / 25/04/2009 (1 page) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Director's change of particulars / claes-goran magnusson / 25/04/2009 (1 page) |
20 February 2009 | Appointment terminated director ivan fialdini (1 page) |
20 February 2009 | Appointment terminated director ivan fialdini (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Full accounts made up to 31 December 2007 (43 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 1 carthusian street london EC1M 6DZ (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Full accounts made up to 31 December 2007 (43 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 1 carthusian street london EC1M 6DZ (1 page) |
1 September 2008 | Director's change of particulars / ivan fialdini / 30/08/2008 (1 page) |
1 September 2008 | Appointment terminated director mark watson-mitchell (1 page) |
1 September 2008 | Director's change of particulars / claes magnuson / 30/08/2008 (2 pages) |
1 September 2008 | Appointment terminated director mark watson-mitchell (1 page) |
1 September 2008 | Director's change of particulars / ivan fialdini / 30/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / claes magnuson / 30/08/2008 (2 pages) |
27 June 2008 | Return made up to 25/04/08; full list of members (32 pages) |
27 June 2008 | Return made up to 25/04/08; full list of members (32 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 February 2008 | Full accounts made up to 30 April 2007 (28 pages) |
27 February 2008 | Resolutions
|
27 February 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
27 February 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
27 February 2008 | Resolutions
|
27 February 2008 | Full accounts made up to 30 April 2007 (28 pages) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 25/04/07; full list of members (37 pages) |
17 May 2007 | Return made up to 25/04/07; full list of members (37 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
26 March 2007 | Ad 09/03/07--------- £ si [email protected]=499284 £ ic 54333/553617 (14 pages) |
26 March 2007 | Ad 09/03/07--------- £ si [email protected]=499284 £ ic 54333/553617 (14 pages) |
26 March 2007 | Ad 09/03/07--------- £ si [email protected]=10500 £ ic 43833/54333 (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
26 March 2007 | Ad 09/03/07--------- £ si [email protected]=10500 £ ic 43833/54333 (2 pages) |
22 February 2007 | Company name changed netgames holdings LIMITED\certificate issued on 22/02/07 (2 pages) |
22 February 2007 | Company name changed netgames holdings LIMITED\certificate issued on 22/02/07 (2 pages) |
31 October 2006 | Ad 23/10/06--------- £ si [email protected]=3833 £ ic 40000/43833 (2 pages) |
31 October 2006 | Ad 23/10/06--------- £ si [email protected]=3833 £ ic 40000/43833 (2 pages) |
4 August 2006 | Ad 22/06/06--------- £ si [email protected]=9000 £ ic 31000/40000 (4 pages) |
4 August 2006 | Ad 22/06/06--------- £ si [email protected]=9000 £ ic 31000/40000 (4 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: c/o bsg valentine, lynton house 7 - 12 tavistock square london WC1H 9BQ (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: c/o bsg valentine, lynton house 7 - 12 tavistock square london WC1H 9BQ (1 page) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
13 June 2006 | Ad 01/06/06--------- £ si [email protected]=30998 £ ic 2/31000 (2 pages) |
13 June 2006 | Ad 01/06/06--------- £ si [email protected]=30998 £ ic 2/31000 (2 pages) |
8 June 2006 | Nc inc already adjusted 26/05/06 (1 page) |
8 June 2006 | Resolutions
|
8 June 2006 | S-div 26/05/06 (1 page) |
8 June 2006 | Memorandum and Articles of Association (10 pages) |
8 June 2006 | Nc inc already adjusted 26/05/06 (1 page) |
8 June 2006 | S-div 26/05/06 (1 page) |
8 June 2006 | Resolutions
|
8 June 2006 | Memorandum and Articles of Association (10 pages) |
31 May 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
26 April 2006 | Incorporation (16 pages) |
26 April 2006 | Incorporation (16 pages) |