Company NameGame Kudos Limited
Company StatusDissolved
Company Number06939191
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameShao Ming Fung
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Riverhead
173 Rosebery Avenue
London
EC1R 4UR

Location

Registered AddressC/O Nyman Linden
Endeavour House 1 Lyonsdown Road
New Barnet
Herts
EN5 1HU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Registered office address changed from 105 Baker Street London W1U 6NY United Kingdom on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from 105 Baker Street London W1U 6NY United Kingdom on 10 April 2012 (2 pages)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
5 March 2012Application to strike the company off the register (3 pages)
5 March 2012Application to strike the company off the register (3 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 100
(3 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 100
(3 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Shao Ming Fung on 10 October 2009 (2 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Shao Ming Fung on 10 October 2009 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
15 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
9 November 2009Registered office address changed from 28 Wilmot Road London N17 6LH on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 28 Wilmot Road London N17 6LH on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 28 Wilmot Road London N17 6LH on 9 November 2009 (1 page)
7 October 2009Director's details changed for Shoo Ming Fung on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Shoo Ming Fung on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Shoo Ming Fung on 6 October 2009 (2 pages)
19 June 2009Incorporation (18 pages)
19 June 2009Incorporation (18 pages)