Company NameMightyfingers Limited
Company StatusDissolved
Company Number08100545
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameGuntis Smaukstelis
Date of BirthDecember 1985 (Born 38 years ago)
NationalityLatvian
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceLatvia
Correspondence AddressZellu 8
Riga
Lv-100
Secretary NameOHS Secretaries Limited (Corporation)
StatusClosed
Appointed11 June 2012(same day as company formation)
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN

Location

Registered Address9th Floor
107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

71k at £0.0001Toms Binde
6.31%
Ordinary
367k at £0.0001Arturs Sefers
32.62%
Ordinary
268k at £0.0001Guntis Smaukstelis
23.82%
Ordinary
144k at £0.0001Maris Bunkovskis
12.80%
Ordinary
125k at £0.0001Seedcamp Investments Ii LLP
11.11%
Ordinary
120k at £0.0001Kaspars Stausz
10.67%
Ordinary
15k at £0.0001Aleksandrs Scavlevs
1.33%
Ordinary
15k at £0.0001Ramuns Usovs
1.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 10/12/2012 and has an allotment date of 30/10/2012
(6 pages)
31 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 10/12/2012 and has an allotment date of 30/10/2012
(6 pages)
17 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 112.5
(5 pages)
17 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 112.5
(5 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/10/2012
(41 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/10/2012
(41 pages)
10 December 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 125.00
  • ANNOTATION A Second Filed SH01 was registered on 31/07/2013
(5 pages)
10 December 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 125.00
  • ANNOTATION A Second Filed SH01 was registered on 31/07/2013
(5 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)