Company NameFXR Games Ltd
Company StatusDissolved
Company Number06047458
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 2 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)
Previous NamesElephant Entertainment Limited and U & I Entertainment Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Shane Michell Dodson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address8th Floor 167
Fleet Street
London
EC4A 2EA
Secretary NameMr Craig McMillan
StatusClosed
Appointed01 October 2012(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 22 November 2016)
RoleCompany Director
Correspondence Address8th Floor 167
Fleet Street
London
EC4A 2EA
Secretary NameRosanna Corp
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RolePublisher
Correspondence AddressFlat 1 96 Gloucester Terrace
London
W2 6HP
Director NameRichard Neil Soskin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2007(3 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 07 February 2012)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address5591 Bristol Lane
Minnetonka
Minneapolis Mn 55343
Foreign
Director NameKeith Neil Harrison
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2007(4 weeks after company formation)
Appointment Duration5 years (resigned 07 February 2012)
RoleChairman
Country of ResidenceIreland
Correspondence Address5620 Christmas Lake Point
Shorewood
Minneapolis Mn 55331
Foreign
Director NameMartin Charles Hawk
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2007(4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 20 April 2012)
RolePresident
Country of ResidenceUnited States
Correspondence Address5620 Christmas Lake Point
Shorewood
Minneapolis Mn 55331
Foreign
Director NameRobert Shea Soskin
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2007(4 weeks after company formation)
Appointment Duration5 years (resigned 07 February 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence Address7 Loring Road
Hopkins
Minneapolis Mn55305
Foreign
Director NameWilliam Leonard Stocks
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2007(4 weeks after company formation)
Appointment Duration5 years (resigned 07 February 2012)
RolePresident
Country of ResidenceUnited States
Correspondence Address4902 Lakeview Drive
Edina
Minneapolis Mn 55424
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8th Floor 167
Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Shane Michell Dodson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,288
Cash£1
Current Liabilities£3,289

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

2 April 2007Delivered on: 4 April 2007
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum being £5,749,. see the mortgage charge document for full details.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 January 2015Director's details changed for Shane Michell Dodson on 26 January 2015 (2 pages)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 December 2013Registered office address changed from C/O C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from C/O C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 5 December 2013 (1 page)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
31 October 2012Appointment of Mr Craig Mcmillan as a secretary (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Termination of appointment of Martin Hawk as a director (1 page)
26 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
27 February 2012Company name changed u & I entertainment LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2012Termination of appointment of William Stocks as a director (1 page)
7 February 2012Termination of appointment of Richard Soskin as a director (1 page)
7 February 2012Termination of appointment of Keith Harrison as a director (1 page)
7 February 2012Termination of appointment of Robert Soskin as a director (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 February 2011Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London Uk WC2A 3LZ United Kingdom on 22 February 2011 (1 page)
22 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Director's details changed for Richard Neil Soskin on 1 November 2009 (2 pages)
3 August 2010Director's details changed for Robert Shea Soskin on 1 November 2009 (2 pages)
3 August 2010Director's details changed for Robert Shea Soskin on 1 November 2009 (2 pages)
3 August 2010Director's details changed for William Leonard Stocks on 1 November 2009 (2 pages)
3 August 2010Director's details changed for Martin Charles Hawk on 1 November 2009 (2 pages)
3 August 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
3 August 2010Director's details changed for William Leonard Stocks on 1 November 2009 (2 pages)
3 August 2010Director's details changed for Richard Neil Soskin on 1 November 2009 (2 pages)
3 August 2010Director's details changed for Martin Charles Hawk on 1 November 2009 (2 pages)
2 August 2010Director's details changed for Keith Neil Harrison on 1 November 2009 (2 pages)
2 August 2010Director's details changed for Keith Neil Harrison on 1 November 2009 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Registered office address changed from 63 Margaret Street London W1W 8SW on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 63 Margaret Street London W1W 8SW on 8 October 2009 (1 page)
15 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 April 2009Return made up to 10/01/09; full list of members (4 pages)
4 September 2008Company name changed elephant entertainment LIMITED\certificate issued on 04/09/08 (2 pages)
5 February 2008Return made up to 10/01/08; full list of members (3 pages)
26 July 2007Director's particulars changed (1 page)
14 June 2007Registered office changed on 14/06/07 from: new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
4 April 2007Particulars of mortgage/charge (4 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Registered office changed on 03/04/07 from: suite 303 princess house 50/60 east castle street london W1W 8EA (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007Ad 10/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2007New secretary appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
10 January 2007Incorporation (9 pages)