Company NameVg247 Ltd
Company StatusDissolved
Company Number06749513
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 03 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
TW9 1DN
Director NameMr Darren Geoffrey Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
TW9 1DN
Director NameMr Richard John Norman Mortimore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 03 December 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
TW9 1DN
Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
TW9 1DN
Secretary NameMs Jacqueline Mary Poole
StatusClosed
Appointed26 February 2018(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 03 December 2019)
RoleCompany Director
Correspondence AddressGateway House 28 The Quadrant
Richmond
TW9 1DN
Director NameMr Patrick Charles Garratt
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleOnline Publisher
Country of ResidenceUnited Kingdom
Correspondence Address41 Chemin Des Oiseaux
88400 Gerardmer
Lorraine
France
Director NameMr Rupert Adam Loman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleOnline Publisher
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
TW9 1DN
Secretary NameMr Paul Martin Loman
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Surrenden Crescent
Brighton
East Sussex
BN1 6WF

Location

Registered AddressGateway House
28 The Quadrant
Richmond
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Gamer Network LTD
50.00%
Ordinary
1 at £1Patrick Charles Garratt
50.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
21 May 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
27 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
26 April 2018Cessation of Rupert Adam Loman as a person with significant control on 26 February 2018 (1 page)
26 April 2018Cessation of Nicholas James Loman as a person with significant control on 26 February 2018 (1 page)
26 April 2018Notification of Gamer Network Limited as a person with significant control on 26 February 2018 (2 pages)
20 April 2018Appointment of Ms Michele Ruth Tiley-Hill as a director on 26 February 2018 (2 pages)
20 April 2018Termination of appointment of Rupert Adam Loman as a director on 26 February 2018 (1 page)
20 April 2018Appointment of Mr Darren Geoffrey Johnson as a director on 26 February 2018 (2 pages)
20 April 2018Appointment of Mr Richard John Norman Mortimore as a director on 26 February 2018 (2 pages)
20 April 2018Appointment of Mr Alexander David Stuart Bowden as a director on 26 February 2018 (2 pages)
20 April 2018Appointment of Ms Jacqueline Mary Poole as a secretary on 26 February 2018 (2 pages)
20 April 2018Termination of appointment of Paul Martin Loman as a secretary on 26 February 2018 (1 page)
20 April 2018Registered office address changed from 168 Church Road Hove BN3 2DL to Gateway House 28 the Quadrant Richmond TW9 1DN on 20 April 2018 (1 page)
17 January 2018Confirmation statement made on 14 November 2017 with updates (4 pages)
17 January 2018Confirmation statement made on 14 November 2017 with updates (4 pages)
17 January 2018Cessation of Patrick Charles Garratt as a person with significant control on 25 September 2017 (1 page)
17 January 2018Termination of appointment of Patrick Charles Garratt as a director on 25 September 2017 (1 page)
17 January 2018Cessation of Patrick Charles Garratt as a person with significant control on 25 September 2017 (1 page)
17 January 2018Termination of appointment of Patrick Charles Garratt as a director on 25 September 2017 (1 page)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 December 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 December 2015Director's details changed for Mr Rupert Adam Loman on 14 November 2015 (2 pages)
14 December 2015Director's details changed for Mr Rupert Adam Loman on 14 November 2015 (2 pages)
14 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
14 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 December 2013Director's details changed for Mr Patrick Charles Garratt on 14 November 2011 (2 pages)
17 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
17 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
17 December 2013Director's details changed for Mr Patrick Charles Garratt on 14 November 2011 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Mr Patrick Charles Garratt on 14 November 2011 (2 pages)
11 January 2012Director's details changed for Mr Patrick Charles Garratt on 14 November 2011 (2 pages)
11 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Patrick Charles Garratt on 14 November 2009 (2 pages)
25 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Patrick Charles Garratt on 14 November 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 January 2009Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page)
23 January 2009Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page)
14 November 2008Incorporation (13 pages)
14 November 2008Incorporation (13 pages)