London
EC1Y 2BJ
Director Name | Mr David Kleberovitch Tenemaza Kramaley |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76-80 City Road Techhub Ground Floor London EC1Y 2BJ |
Secretary Name | Mrs Georgina Nancy Tenemaza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2011) |
Role | Game Design |
Correspondence Address | 18 Cherrywood Drive London SW15 6DS |
Director Name | Mrs Jocasta Kelsey |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76-80 City Road London EC1Y 2BJ |
Secretary Name | CT Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | 16 Shearway Business Park Folkestone Kent CT19 4RH |
Website | sharkius.com |
---|---|
Email address | [email protected] |
Registered Address | Techhub 207 Old Street London EC1V 9NR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
965 at £1 | David Beaton 67.53% Ordinary |
---|---|
429 at £1 | Tarifa LTD 30.02% Ordinary |
35 at £1 | Stefanos Chrysafis 2.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138 |
Cash | £12,828 |
Current Liabilities | £13,224 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2014 | Application to strike the company off the register (3 pages) |
11 June 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 February 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
26 February 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
18 February 2014 | Termination of appointment of David Tenemaza Kramaley as a director (1 page) |
18 February 2014 | Termination of appointment of David Tenemaza Kramaley as a director (1 page) |
3 February 2014 | Registered office address changed from C/O David Beaton 76-80 Sophia House City Road London EC1Y 2BJ England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from C/O David Beaton 76-80 Sophia House City Road London EC1Y 2BJ England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from C/O David Beaton 76-80 Sophia House City Road London EC1Y 2BJ England on 3 February 2014 (1 page) |
9 October 2013 | Director's details changed for David Kleberovitch Tenemaza Kramaley on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for David Kleberovitch Tenemaza Kramaley on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for David Kleberovitch Tenemaza Kramaley on 9 October 2013 (2 pages) |
8 August 2013 | Termination of appointment of Jocasta Kelsey as a director (1 page) |
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Register inspection address has been changed from C/O David Beaton St Leonards Court New North Road Flat 48 London N1 6JA England (1 page) |
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Termination of appointment of Jocasta Kelsey as a director (1 page) |
8 August 2013 | Register inspection address has been changed from C/O David Beaton St Leonards Court New North Road Flat 48 London N1 6JA England (1 page) |
8 July 2013 | Registered office address changed from C/O Suite 16225 145-157 St. John Street Lower Ground Floor London EC1V 4PW United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from C/O Suite 16225 145-157 St. John Street Lower Ground Floor London EC1V 4PW United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from C/O Suite 16225 145-157 St. John Street Lower Ground Floor London EC1V 4PW United Kingdom on 8 July 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Register inspection address has been changed from 13 Cromwell Road London SW19 8LE England (1 page) |
17 July 2012 | Register inspection address has been changed from 13 Cromwell Road London SW19 8LE England (1 page) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
24 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
10 October 2011 | Director's details changed for David Kleberovitch Tenemaza Kramaley on 7 September 2011 (2 pages) |
10 October 2011 | Director's details changed for David Kleberovitch Tenemaza Kramaley on 7 September 2011 (2 pages) |
10 October 2011 | Director's details changed for David Kleberovitch Tenemaza Kramaley on 7 September 2011 (2 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Appointment of Jocasta Kelsey as a director (2 pages) |
20 July 2011 | Appointment of Jocasta Kelsey as a director (2 pages) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
13 July 2011 | Director's details changed for David Kleberovitch Tenemaza Kramaley on 13 July 2011 (2 pages) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
13 July 2011 | Register inspection address has been changed (1 page) |
13 July 2011 | Director's details changed for David Kleberovitch Tenemaza Kramaley on 13 July 2011 (2 pages) |
13 July 2011 | Register inspection address has been changed (1 page) |
29 June 2011 | Appointment of David James Beaton as a director (2 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
29 June 2011 | Appointment of David James Beaton as a director (2 pages) |
10 June 2011 | Registered office address changed from 85a the Broadway London SW19 1QE United Kingdom on 10 June 2011 (1 page) |
10 June 2011 | Director's details changed for David Kleberovitch Tenemaza Kramaley on 1 June 2011 (2 pages) |
10 June 2011 | Termination of appointment of Georgina Tenemaza as a secretary (1 page) |
10 June 2011 | Director's details changed for David Kleberovitch Tenemaza Kramaley on 1 June 2011 (2 pages) |
10 June 2011 | Termination of appointment of Georgina Tenemaza as a secretary (1 page) |
10 June 2011 | Registered office address changed from 85a the Broadway London SW19 1QE United Kingdom on 10 June 2011 (1 page) |
10 June 2011 | Director's details changed for David Kleberovitch Tenemaza Kramaley on 1 June 2011 (2 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 August 2010 | Registered office address changed from 18 Cherrywood Drive London SW15 6DS United Kingdom on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from 18 Cherrywood Drive London SW15 6DS United Kingdom on 13 August 2010 (1 page) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for David Kleberovitch Tenemaza Kramaley on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for David Kleberovitch Tenemaza Kramaley on 14 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from C/O Kramaley Games Limited 10 Greycoat Place London SW1P 1SB United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from C/O Kramaley Games Limited 10 Greycoat Place London SW1P 1SB United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from C/O Kramaley Games Limited 10 Greycoat Place London SW1P 1SB United Kingdom on 1 July 2010 (1 page) |
26 March 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
26 March 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
2 February 2010 | Registered office address changed from 18 Cherrywood Drive London SW15 6DS United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 18 Cherrywood Drive London SW15 6DS United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 18 Cherrywood Drive London SW15 6DS United Kingdom on 2 February 2010 (1 page) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 18 cherrywood drive london SW15 6DS united kingdom (1 page) |
25 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Secretary's change of particulars / georgina tenemaza / 25/08/2009 (1 page) |
25 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
25 August 2009 | Secretary's change of particulars / georgina tenemaza / 25/08/2009 (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 18 cherrywood drive london SW15 6DS united kingdom (1 page) |
25 August 2009 | Director's change of particulars / david tenemaza kramaley / 25/08/2009 (1 page) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Director's change of particulars / david tenemaza kramaley / 25/08/2009 (1 page) |
20 January 2009 | Appointment terminated secretary ct secretaries LTD. (1 page) |
20 January 2009 | Appointment terminated secretary ct secretaries LTD. (1 page) |
20 January 2009 | Secretary's change of particulars / georgina tenemaza / 16/01/2009 (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from flat 7, lynne court cambridge road london SW20 0PY england (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from flat 7, lynne court cambridge road london SW20 0PY england (1 page) |
20 January 2009 | Director's change of particulars / david tenemaza kramaley / 16/01/2009 (1 page) |
20 January 2009 | Secretary's change of particulars / georgina tenemaza / 16/01/2009 (1 page) |
20 January 2009 | Director's change of particulars / david tenemaza kramaley / 16/01/2009 (1 page) |
17 September 2008 | Secretary appointed mrs georgina nancy tenemaza (1 page) |
17 September 2008 | Secretary appointed mrs georgina nancy tenemaza (1 page) |
4 August 2008 | Director's change of particulars / david tenemaza / 31/07/2008 (1 page) |
4 August 2008 | Director's change of particulars / david tenemaza / 31/07/2008 (1 page) |
14 July 2008 | Incorporation (17 pages) |
14 July 2008 | Incorporation (17 pages) |