Company NameCOMO Games Management Limited
Company StatusDissolved
Company Number07105482
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Nicholas Paul Kimokeo Akiona
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed04 January 2016(6 years after company formation)
Appointment Duration1 year, 3 months (closed 25 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1106 E, Carson Avenue Las Vegas
Nevada
89101
Director NameMr Raphael Honigstein
Date of BirthDecember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodsome Road
London
NW5 1RY

Location

Registered AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Footbo LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
27 January 2017Application to strike the company off the register (3 pages)
19 January 2017Appointment of Nicholas Paul Kimokeo Akiona as a director on 4 January 2016 (2 pages)
18 January 2017Termination of appointment of Raphael Honigstein as a director on 4 January 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 January 2016Director's details changed for Raphael Honigstein on 14 November 2015 (2 pages)
22 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 26 May 2015 (1 page)
9 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2011Registered office address changed from Flat 6 31 Adamson Road London NW3 3HT United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Flat 6 31 Adamson Road London NW3 3HT United Kingdom on 8 March 2011 (1 page)
2 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)