Company NameQA Games Limited
Company StatusDissolved
Company Number08240147
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 5 months ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jason Westhorpe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLadymead Loudwater Heights
Loudwater
Rickmansworth
WD3 4AX
Secretary NameMr Jason Westhorpe
StatusClosed
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLadymead Loudwater Heights
Loudwater
Rickmansworth
WD3 4AX
Director NameMr Mark Robert Gibbins
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Clarendon Road
Watford
WD17 1JJ
Director NameMr David Silverstone
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleDelivery Director
Country of ResidenceIreland
Correspondence Address30 Clarendon Road
Watford
WD17 1JJ
Director NameMr Mark Vincent Emil Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address30 Clarendon Road
Watford
WD17 1JJ

Location

Registered AddressLadymead Loudwater Heights
Loudwater
Rickmansworth
WD3 4AX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

100 at £1Jason Westhorpe
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
16 November 2018Application to strike the company off the register (3 pages)
24 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
16 August 2018Registered office address changed from 30 Clarendon Road Watford WD17 1JJ to Ladymead Loudwater Heights Loudwater Rickmansworth WD3 4AX on 16 August 2018 (1 page)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 October 2014Termination of appointment of Mark Robert Gibbins as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of David Silverstone as a director on 30 October 2014 (1 page)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Termination of appointment of David Silverstone as a director on 30 October 2014 (1 page)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Termination of appointment of Mark Vincent Emil Smith as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of David Silverstone as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Mark Robert Gibbins as a director on 30 October 2014 (1 page)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Termination of appointment of Mark Vincent Emil Smith as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Mark Robert Gibbins as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of David Silverstone as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Mark Robert Gibbins as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Mark Vincent Emil Smith as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Mark Vincent Emil Smith as a director on 30 October 2014 (1 page)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 October 2013Director's details changed for Mr Jason Westhorpe on 31 October 2013 (2 pages)
31 October 2013Secretary's details changed for Mr Jason Westhorpe on 31 October 2013 (1 page)
31 October 2013Director's details changed for Mr Mark Smith on 31 October 2013 (2 pages)
31 October 2013Registered office address changed from Ground Floor 30 Clarendon Road Watford WD17 1JJ United Kingdom on 31 October 2013 (1 page)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Director's details changed for Mr David Silverstone on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Mark Smith on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Jason Westhorpe on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr David Silverstone on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Mark Robert Gibbins on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Mark Robert Gibbins on 31 October 2013 (2 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Secretary's details changed for Mr Jason Westhorpe on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Ground Floor 30 Clarendon Road Watford WD17 1JJ United Kingdom on 31 October 2013 (1 page)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
14 December 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
14 December 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)