Company NameGamesparks Limited
Company StatusDissolved
Company Number08374265
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date13 February 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr John Patrick Griffin
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed13 October 2017(4 years, 8 months after company formation)
Appointment Duration4 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address60 Holborn Viaduct
London
EC1A 2FD
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed18 October 2017(4 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (closed 13 February 2018)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Patrick Griffin
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMaryville 78 George's Avenue
Blackrock
Dublin
Co
Director NameMr Griffin James Parry
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCEO
Country of ResidenceItaly
Correspondence AddressVia Dell' Annunciata 29
Milano
20121
Secretary NameAMAR Jones Ltd (Corporation)
StatusResigned
Appointed24 January 2013(same day as company formation)
Correspondence AddressAmar Jones Ltd County House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF

Contact

Websitegamesparks.com

Location

Registered Address60 Holborn Viaduct
London
EC1A 2FD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Griffin James Parry
50.00%
Ordinary
1 at £1John Patrick Griffin
50.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (3 pages)
25 October 2017Appointment of John Patrick Griffin as a director on 13 October 2017 (3 pages)
25 October 2017Appointment of Mitre Secretaries Limited as a secretary on 18 October 2017 (3 pages)
25 October 2017Termination of appointment of John Patrick Griffin as a director on 9 June 2017 (2 pages)
25 October 2017Registered office address changed from The Catalist Baird Lane Heslington York Yorkshire YO10 5NA to 60 Holborn Viaduct London EC1A 2FD on 25 October 2017 (2 pages)
25 October 2017Termination of appointment of Griffin James Parry as a director on 9 June 2017 (2 pages)
24 October 2017Resolutions
  • RES13 ‐ That the following persons, having consented to act, be appointed as director of the company with effect from the passing of the decision: (I) john griffin 13/10/2017
(1 page)
1 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 May 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
12 May 2017Registered office address changed from Springboard the Ron Cooke Hub University of York Heslington York YO10 5GE to The Catalist Baird Lane Heslington York Yorkshire YO10 5NA on 12 May 2017 (2 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
29 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Termination of appointment of Amar Jones Ltd as a secretary on 1 February 2015 (1 page)
30 October 2015Termination of appointment of Amar Jones Ltd as a secretary on 1 February 2015 (1 page)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
26 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 September 2014Registered office address changed from Amar Jones Ltd County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to Springboard the Ron Cooke Hub University of York Heslington York YO10 5GE on 22 September 2014 (1 page)
4 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)