Company NameKramaley Games Limited
Company StatusDissolved
Company Number06645659
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameDavid James Beaton
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76-80 City Road
London
EC1Y 2BJ
Director NameMr David Kleberovitch Tenemaza Kramaley
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76-80 City Road
Techhub Ground Floor
London
EC1Y 2BJ
Secretary NameMrs Georgina Nancy Tenemaza
NationalityBritish
StatusResigned
Appointed16 September 2008(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2011)
RoleGame Design
Correspondence Address18 Cherrywood Drive
London
SW15 6DS
Director NameMrs Jocasta Kelsey
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76-80 City Road
London
EC1Y 2BJ
Secretary NameCT Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence Address16 Shearway Business Park
Folkestone
Kent
CT19 4RH

Contact

Websitesharkius.com
Email address[email protected]

Location

Registered AddressTechhub
207 Old Street
London
EC1V 9NR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

965 at £1David Beaton
67.53%
Ordinary
429 at £1Tarifa LTD
30.02%
Ordinary
35 at £1Stefanos Chrysafis
2.45%
Ordinary

Financials

Year2014
Net Worth£138
Cash£12,828
Current Liabilities£13,224

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
11 June 2014Application to strike the company off the register (3 pages)
11 June 2014Application to strike the company off the register (3 pages)
13 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 February 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
26 February 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
18 February 2014Termination of appointment of David Tenemaza Kramaley as a director (1 page)
18 February 2014Termination of appointment of David Tenemaza Kramaley as a director (1 page)
3 February 2014Registered 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 2014Registered 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 2014Registered 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 2013Director's details changed for David Kleberovitch Tenemaza Kramaley on 9 October 2013 (2 pages)
9 October 2013Director's details changed for David Kleberovitch Tenemaza Kramaley on 9 October 2013 (2 pages)
9 October 2013Director's details changed for David Kleberovitch Tenemaza Kramaley on 9 October 2013 (2 pages)
8 August 2013Termination of appointment of Jocasta Kelsey as a director (1 page)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,429
(5 pages)
8 August 2013Register 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 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,429
(5 pages)
8 August 2013Termination of appointment of Jocasta Kelsey as a director (1 page)
8 August 2013Register 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 2013Registered 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 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
17 July 2012Register inspection address has been changed from 13 Cromwell Road London SW19 8LE England (1 page)
17 July 2012Register inspection address has been changed from 13 Cromwell Road London SW19 8LE England (1 page)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
24 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
24 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
10 October 2011Director's details changed for David Kleberovitch Tenemaza Kramaley on 7 September 2011 (2 pages)
10 October 2011Director's details changed for David Kleberovitch Tenemaza Kramaley on 7 September 2011 (2 pages)
10 October 2011Director's details changed for David Kleberovitch Tenemaza Kramaley on 7 September 2011 (2 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
20 July 2011Appointment of Jocasta Kelsey as a director (2 pages)
20 July 2011Appointment of Jocasta Kelsey as a director (2 pages)
13 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Director's details changed for David Kleberovitch Tenemaza Kramaley on 13 July 2011 (2 pages)
13 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Register inspection address has been changed (1 page)
13 July 2011Director's details changed for David Kleberovitch Tenemaza Kramaley on 13 July 2011 (2 pages)
13 July 2011Register inspection address has been changed (1 page)
29 June 2011Appointment of David James Beaton as a director (2 pages)
29 June 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 1,000
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 1,000
(3 pages)
29 June 2011Appointment of David James Beaton as a director (2 pages)
10 June 2011Registered office address changed from 85a the Broadway London SW19 1QE United Kingdom on 10 June 2011 (1 page)
10 June 2011Director's details changed for David Kleberovitch Tenemaza Kramaley on 1 June 2011 (2 pages)
10 June 2011Termination of appointment of Georgina Tenemaza as a secretary (1 page)
10 June 2011Director's details changed for David Kleberovitch Tenemaza Kramaley on 1 June 2011 (2 pages)
10 June 2011Termination of appointment of Georgina Tenemaza as a secretary (1 page)
10 June 2011Registered office address changed from 85a the Broadway London SW19 1QE United Kingdom on 10 June 2011 (1 page)
10 June 2011Director's details changed for David Kleberovitch Tenemaza Kramaley on 1 June 2011 (2 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 August 2010Registered office address changed from 18 Cherrywood Drive London SW15 6DS United Kingdom on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 18 Cherrywood Drive London SW15 6DS United Kingdom on 13 August 2010 (1 page)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for David Kleberovitch Tenemaza Kramaley on 14 July 2010 (2 pages)
20 July 2010Director's details changed for David Kleberovitch Tenemaza Kramaley on 14 July 2010 (2 pages)
1 July 2010Registered 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 2010Registered 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 2010Registered 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 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
26 March 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
2 February 2010Registered office address changed from 18 Cherrywood Drive London SW15 6DS United Kingdom on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 18 Cherrywood Drive London SW15 6DS United Kingdom on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 18 Cherrywood Drive London SW15 6DS United Kingdom on 2 February 2010 (1 page)
25 August 2009Location of debenture register (1 page)
25 August 2009Registered office changed on 25/08/2009 from 18 cherrywood drive london SW15 6DS united kingdom (1 page)
25 August 2009Return made up to 14/07/09; full list of members (3 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Secretary's change of particulars / georgina tenemaza / 25/08/2009 (1 page)
25 August 2009Return made up to 14/07/09; full list of members (3 pages)
25 August 2009Secretary's change of particulars / georgina tenemaza / 25/08/2009 (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Registered office changed on 25/08/2009 from 18 cherrywood drive london SW15 6DS united kingdom (1 page)
25 August 2009Director's change of particulars / david tenemaza kramaley / 25/08/2009 (1 page)
25 August 2009Location of debenture register (1 page)
25 August 2009Director's change of particulars / david tenemaza kramaley / 25/08/2009 (1 page)
20 January 2009Appointment terminated secretary ct secretaries LTD. (1 page)
20 January 2009Appointment terminated secretary ct secretaries LTD. (1 page)
20 January 2009Secretary's change of particulars / georgina tenemaza / 16/01/2009 (1 page)
20 January 2009Registered office changed on 20/01/2009 from flat 7, lynne court cambridge road london SW20 0PY england (1 page)
20 January 2009Registered office changed on 20/01/2009 from flat 7, lynne court cambridge road london SW20 0PY england (1 page)
20 January 2009Director's change of particulars / david tenemaza kramaley / 16/01/2009 (1 page)
20 January 2009Secretary's change of particulars / georgina tenemaza / 16/01/2009 (1 page)
20 January 2009Director's change of particulars / david tenemaza kramaley / 16/01/2009 (1 page)
17 September 2008Secretary appointed mrs georgina nancy tenemaza (1 page)
17 September 2008Secretary appointed mrs georgina nancy tenemaza (1 page)
4 August 2008Director's change of particulars / david tenemaza / 31/07/2008 (1 page)
4 August 2008Director's change of particulars / david tenemaza / 31/07/2008 (1 page)
14 July 2008Incorporation (17 pages)
14 July 2008Incorporation (17 pages)