Company NameGameforce Limited
Company StatusDissolved
Company Number08884709
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ioannis Kontis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleBusinessman
Country of ResidenceGreece
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Dennis Francis Lavin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusClosed
Appointed10 February 2014(same day as company formation)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Contact

Telephone01302 344022
Telephone regionDoncaster

Location

Registered Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

45 at £1Krestvale LTD
45.00%
Ordinary
35 at £1Ioannis Kontis
35.00%
Ordinary
20 at £1Giolanta Papathanasiou
20.00%
Ordinary

Financials

Year2014
Net Worth-£180,534
Cash£9,979
Current Liabilities£205,703

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

16 April 2014Delivered on: 17 April 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2016Registered office address changed from 12a 55 Park Lane London W1K 1NA to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
20 November 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
17 April 2014Registration of charge 088847090001 (11 pages)
10 February 2014Incorporation (37 pages)