Company Name5 Zero Games Limited
Company StatusDissolved
Company Number09061463
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stuart John Lawson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 6 Arlington Street
London
SW1A 1RE
Director NameMr Rupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Durham Place
London
SW3 4ET
Director NameAlexander Thompson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Orchard
London
W4 1JX

Location

Registered Address1st Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £0.1Alexander Thompson
50.00%
Ordinary
100 at £0.1Animatrix LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£20

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 August 2014Delivered on: 4 September 2014
Persons entitled: Animatrix LTD

Classification: A registered charge
Outstanding

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
15 August 2016Application to strike the company off the register (3 pages)
13 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 20
(5 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 20
(5 pages)
25 February 2016Director's details changed for Mr Rupert Charles Gifford Lywood on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Stuart John Lawson on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Stuart John Lawson on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Rupert Charles Gifford Lywood on 25 February 2016 (2 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
24 September 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20
(5 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20
(5 pages)
4 September 2014Registration of charge 090614630001, created on 15 August 2014 (37 pages)
4 September 2014Registration of charge 090614630001, created on 15 August 2014 (37 pages)
8 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 20
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 20
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 20
(3 pages)
29 May 2014Incorporation
  • SH01 ‐
(38 pages)
29 May 2014Incorporation
  • SH01 ‐
(38 pages)
29 May 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 10
(3 pages)
29 May 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 10
(3 pages)