Company NameHornet Gaming Consultancy Limited
Company StatusDissolved
Company Number06640751
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stian Hornsletten
Date of BirthDecember 1977 (Born 46 years ago)
NationalityNorwegian
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Crowley Cresent
Croydon
Surrey
CR4 4FE
Director NameMiss Simone Bryan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityJamaican
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Crowley Crescent
Croydon
Surrey
CR0 4EE
Secretary NameMiss Simone Bryan
NationalityJamaican
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Crowley Crescent
Croydon
Surrey
CR0 4EE
Director NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £1Miss Simone Bryan
40.00%
Ordinary B
40 at £1Mr Stian Hornsletten
40.00%
Ordinary A
10 at £1Miss Simone Bryan
10.00%
Ordinary A
10 at £1Mr Stian Hornsletten
10.00%
Ordinary B

Financials

Year2014
Net Worth£565
Cash£7,820
Current Liabilities£26,766

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Termination of appointment of Simone Bryan as a director (1 page)
11 July 2011Termination of appointment of Simone Bryan as a secretary (1 page)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 100
(4 pages)
11 July 2011Termination of appointment of Simone Bryan as a director (1 page)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 100
(4 pages)
11 July 2011Termination of appointment of Simone Bryan as a secretary (1 page)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 100
(4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 July 2010Director's details changed for Miss Simone Bryan on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Miss Simone Bryan on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Mr Stian Hornsletten on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Stian Hornsletten on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Mr Stian Hornsletten on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Miss Simone Bryan on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2009Return made up to 08/07/09; full list of members (4 pages)
10 September 2009Return made up to 08/07/09; full list of members (4 pages)
2 April 2009Director appointed miss simone bryan (1 page)
2 April 2009Director appointed miss simone bryan (1 page)
3 September 2008Appointment terminated director company secretaries LIMITED (1 page)
3 September 2008Appointment Terminated Director company secretaries LIMITED (1 page)
20 August 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
20 August 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
12 August 2008Ad 16/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
12 August 2008Ad 16/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 July 2008Appointment Terminate, Director Company Directrs LIMITED Logged Form (1 page)
31 July 2008Appointment terminate, director company directrs LIMITED logged form (1 page)
30 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
30 July 2008Director appointed stian hornsletten (2 pages)
30 July 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
30 July 2008Director appointed stian hornsletten (2 pages)
30 July 2008Secretary appointed simone bryan (2 pages)
30 July 2008Secretary appointed simone bryan (2 pages)
8 July 2008Incorporation (19 pages)
8 July 2008Incorporation (19 pages)