Company NameGame-1 Ltd
Company StatusDissolved
Company Number06335623
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)
Dissolution Date4 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Robert Harvey Davenport
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameMr Robert Harvey Davenport
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address37 Cabin Lane
Oswestry
Shropshire
SY11 2LS
Wales
Secretary NameMonica Davenport
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Cabin Lane
Oswestry
Shropshire
SY11 2LS
Wales
Director NamePaul Anthony Tarek Bithell
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 145-157 St. John Street
London
EC1V 4PY

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1000 at £1Rob Davenport
100.00%
Ordinary

Financials

Year2014
Net Worth-£617
Cash£1,575
Current Liabilities£4,138

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

4 February 2015Final Gazette dissolved following liquidation (1 page)
4 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
5 March 2014Statement of affairs with form 4.19 (5 pages)
5 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2014Appointment of a voluntary liquidator (1 page)
17 February 2014Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY on 17 February 2014 (2 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1,000
(3 pages)
14 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1,000
(3 pages)
14 September 2013Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
14 September 2013Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
14 September 2013Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
14 September 2013Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
5 July 2013Compulsory strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
27 October 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012Compulsory strike-off action has been suspended (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
12 September 2011Termination of appointment of Paul Anthony Tarek Bithell as a director on 1 September 2011 (2 pages)
12 September 2011Termination of appointment of Paul Anthony Tarek Bithell as a director on 1 September 2011 (2 pages)
31 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
28 May 2011Appointment of Mr Robert Harvey Davenport as a director (2 pages)
20 March 2011Termination of appointment of Robert Davenport as a director (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
13 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
11 December 2010Director's details changed for Mr Robert Harvey Davenport on 4 September 2010 (2 pages)
11 December 2010Director's details changed for Mr Robert Harvey Davenport on 4 September 2010 (2 pages)
16 June 2010Appointment of Paul Bithell as a director (3 pages)
1 June 2010Amended accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
21 January 2010Annual return made up to 4 September 2009 (10 pages)
21 January 2010Termination of appointment of Monica Davenport as a secretary (1 page)
21 January 2010Annual return made up to 4 September 2009 (10 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
10 February 2009Director's change of particulars / rob davenport / 09/02/2009 (2 pages)
21 November 2008Return made up to 07/08/08; full list of members (3 pages)
7 August 2007Incorporation (15 pages)