Company NameWewin Games Limited
Company StatusDissolved
Company Number07059911
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 6 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Roger Deheun Ahn
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address50 Weltje Road
London
W6 9LT
Secretary NameMr Kevin Joseph McGuckien
StatusClosed
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address50 Weltje Road
London
W6 9LT
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address50 Weltje Road
London
W6 9LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

1 at £1Roger Deheun Ahn
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (3 pages)
1 September 2014Application to strike the company off the register (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 June 2011Registered office address changed from 62C Weltje Road London W6 9LT United Kingdom on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 62C Weltje Road London W6 9LT United Kingdom on 29 June 2011 (1 page)
14 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
14 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
14 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
13 November 2009Appointment of Mr Roger Deheun Ahn as a director (2 pages)
13 November 2009Appointment of Mr Kevin Joseph Mcguckien as a secretary (1 page)
13 November 2009Appointment of Mr Kevin Joseph Mcguckien as a secretary (1 page)
13 November 2009Appointment of Mr Roger Deheun Ahn as a director (2 pages)
28 October 2009Incorporation (22 pages)
28 October 2009Incorporation (22 pages)