Croydon
CR2 6AL
Director Name | Mrs Pearl Elizabeth Nagy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2019(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Director Name | Mr Nicholas William Holden |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Millfields Road London E5 0SA |
Director Name | Mr Simon Justin Bailey |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15d Lambolle Road London NW3 4HS |
Secretary Name | Mr Nicholas William Holden |
---|---|
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Millfields Road London E5 0SA |
Director Name | Mrs Pearl Elizabeth Nagy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Lane Croydon CR9 1XS |
Director Name | Mr Matthew Charles Nagy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Lane Croydon CR9 1XS |
Telephone | 020 73598182 |
---|---|
Telephone region | London |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 January 2017 | Delivered on: 17 January 2017 Persons entitled: Altara Games Limited Classification: A registered charge Particulars: By way of first fixed charge, all of its right, title and interest (whether now owned or hereafter acquired), if any, in and to all freehold and leasehold property owned or hereafter acquired by the chargor; all freehold and leasehold property now or in the future beneficially owned by but not vested in the chargor; and all its right, title and interest in any intellectual property rights (other than the rights) as set out in clause 4.1 of the charge and deed of assignment dated 6 january 2017. Outstanding |
---|
30 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 September 2021 | Resolutions
|
1 October 2020 | Liquidators' statement of receipts and payments to 20 August 2020 (11 pages) |
3 October 2019 | Resolutions
|
11 September 2019 | Registered office address changed from 75 Park Lane Croydon CR9 1XS England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 11 September 2019 (2 pages) |
7 September 2019 | Appointment of a voluntary liquidator (3 pages) |
7 September 2019 | Statement of affairs (8 pages) |
28 August 2019 | Termination of appointment of Matthew Charles Nagy as a director on 13 August 2019 (1 page) |
13 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2019 | Appointment of Mrs Pearl Elizabeth Nagy as a director on 12 August 2019 (2 pages) |
12 August 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2019 | Satisfaction of charge 077051870001 in full (1 page) |
11 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
5 June 2018 | Notification of Matthew Nagy as a person with significant control on 1 January 2018 (2 pages) |
5 June 2018 | Cessation of Pearl Elizabeth Nagy as a person with significant control on 1 January 2018 (1 page) |
5 June 2018 | Termination of appointment of Pearl Elizabeth Nagy as a director on 1 June 2018 (1 page) |
5 June 2018 | Appointment of Mr Matthew Charles Nagy as a director on 1 June 2018 (2 pages) |
5 June 2018 | Appointment of Mr Matthew Nagy as a director (2 pages) |
22 May 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
23 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
4 May 2017 | Termination of appointment of Matthew Charles Nagy as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Matthew Charles Nagy as a director on 30 April 2017 (1 page) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 March 2017 | Registered office address changed from 36 Kings Road Horsham RH13 5PR England to 75 Park Lane Croydon CR9 1XS on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 36 Kings Road Horsham RH13 5PR England to 75 Park Lane Croydon CR9 1XS on 22 March 2017 (1 page) |
17 January 2017 | Registration of charge 077051870001, created on 6 January 2017 (21 pages) |
17 January 2017 | Registration of charge 077051870001, created on 6 January 2017 (21 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
13 October 2016 | Registered office address changed from 300 Upper Street (Upstairs Office) London N1 2TU to 36 Kings Road Horsham RH13 5PR on 13 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Matthew Nagy as a secretary on 13 October 2016 (2 pages) |
13 October 2016 | Appointment of Mrs Pearl Elizabeth Nagy as a director on 13 October 2016 (2 pages) |
13 October 2016 | Appointment of Mrs Pearl Elizabeth Nagy as a director on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from 300 Upper Street (Upstairs Office) London N1 2TU to 36 Kings Road Horsham RH13 5PR on 13 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Simon Justin Bailey as a director on 13 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Simon Justin Bailey as a director on 13 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Matthew Nagy as a secretary on 13 October 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 October 2015 | Termination of appointment of Nicholas William Holden as a secretary on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Nicholas William Holden as a secretary on 6 October 2015 (1 page) |
6 October 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of Nicholas William Holden as a secretary on 6 October 2015 (1 page) |
6 October 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
28 May 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
23 April 2015 | Company name changed oysterworld games LTD\certificate issued on 23/04/15
|
23 April 2015 | Company name changed oysterworld games LTD\certificate issued on 23/04/15
|
12 February 2015 | Appointment of Mr Matthew Charles Nagy as a director on 1 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Matthew Charles Nagy as a director on 1 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Matthew Charles Nagy as a director on 1 February 2015 (2 pages) |
20 October 2014 | Termination of appointment of Nicholas William Holden as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Nicholas William Holden as a director on 20 October 2014 (1 page) |
24 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
16 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 October 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
9 August 2013 | Company name changed magic hat games LIMITED\certificate issued on 09/08/13
|
9 August 2013 | Change of name notice (1 page) |
9 August 2013 | Change of name notice (1 page) |
9 August 2013 | Company name changed magic hat games LIMITED\certificate issued on 09/08/13
|
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 May 2013 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|