Company NameGames Holding Limited
Company StatusDissolved
Company Number07154705
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Yogini Kamlesh Panchal
Date of BirthMay 1965 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Oldborough Road
North Wembley
HA0 3PP
Director NameDr Santosh Kumar Pillai
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShangri-La Queens Road
North Warnborough
Hook
Hampshire
RG29 1BB

Contact

Websitegamesholding.net
Email address[email protected]
Telephone07 961361713
Telephone regionMobile

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

950 at £1First Stop Secretaries LTD
95.00%
Ordinary
50 at £1City Financial Management LTD
5.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 30 September 2016 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
13 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(3 pages)
13 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(3 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(3 pages)
12 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
7 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 1,000
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 1,000
(3 pages)
8 October 2010Termination of appointment of Santosh Pillai as a director (1 page)
17 June 2010Appointment of Mr Santosh Kumar Pillai as a director (2 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)