THE GREEN BOARD GAME COMPANY LIMITED

THE GREEN BOARD GAME COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE GREEN BOARD GAME COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02583329
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE GREEN BOARD GAME COMPANY LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE GREEN BOARD GAME COMPANY LIMITED located?

    Registered Office Address
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE GREEN BOARD GAME COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for THE GREEN BOARD GAME COMPANY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2023

    What are the latest filings for THE GREEN BOARD GAME COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on Jan 08, 2024

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Director's details changed for Mr Timothy Charles Andrew Bertram on Mar 31, 2022

    2 pagesCH01

    Director's details changed for Mr Anil Boodhoo on Jan 06, 2023

    2 pagesCH01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2022 to Mar 31, 2023

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of David Kenneth Page as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Timothy Charles Andrew Bertram as a director on Mar 31, 2022

    2 pagesAP01

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Anil Boodhoo as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Stephen Anthony Buckmaster as a director on Jan 01, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jan 31, 2021 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    11 pagesAA

    Registered office address changed from Unit 112 Coronation Road High Wycombe Bucks HP12 3RP to 27-28 Eastcastle Street London W1W 8DH on Mar 26, 2020

    1 pagesAD01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Heather Jane Watherston as a director on Dec 03, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Appointment of Mr David Kenneth Page as a director on Apr 30, 2019

    2 pagesAP01

    Who are the officers of THE GREEN BOARD GAME COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERTRAM, Timothy Charles Andrew
    Waterbrook Road
    GU34 2UD Alton
    Unit 6
    Hampshire
    United Kingdom
    Director
    Waterbrook Road
    GU34 2UD Alton
    Unit 6
    Hampshire
    United Kingdom
    EnglandBritish294586180002
    BOODHOO, Anil
    Waterbrook Road
    Alton
    GU34 2UD Hants
    6
    United Kingdom
    Director
    Waterbrook Road
    Alton
    GU34 2UD Hants
    6
    United Kingdom
    United KingdomBritish278791340002
    GRAFHAM, Keith Thomas
    Coronation Road
    HP12 3RP High Wycombe
    Unit 112
    Bucks
    Secretary
    Coronation Road
    HP12 3RP High Wycombe
    Unit 112
    Bucks
    195472180001
    TAYLOR, Richard David, Mr.
    Lynwood
    Hoober
    S62 7SA Rotherham
    Secretary
    Lynwood
    Hoober
    S62 7SA Rotherham
    British33576120003
    WYATT, Gary John
    34 Amersham Hill Drive
    HP13 6QY High Wycombe
    Buckinghamshire
    Secretary
    34 Amersham Hill Drive
    HP13 6QY High Wycombe
    Buckinghamshire
    British23919400002
    WYATT, Mary
    34 Amersham Hill Drive
    HP13 6QY High Wycombe
    Buckinghamshire
    Secretary
    34 Amersham Hill Drive
    HP13 6QY High Wycombe
    Buckinghamshire
    American23919390002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BUCKMASTER, Stephen Anthony
    Churchfields
    Kingsley
    GU35 9PJ Bordon
    8
    England
    Director
    Churchfields
    Kingsley
    GU35 9PJ Bordon
    8
    England
    EnglandBritish131757920003
    JIE, Min
    Coronation Road
    HP12 3RP High Wycombe
    Unit 112
    Bucks
    Director
    Coronation Road
    HP12 3RP High Wycombe
    Unit 112
    Bucks
    ChinaChinese195437220001
    PAGE, David Kenneth
    Eastcastle Street
    W1W 8DH London
    27/28
    England
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    England
    United KingdomBritish183372870001
    PISTONO, Steven Todd
    Coronation Road
    HP12 3RP High Wycombe
    Unit 112
    Bucks
    Director
    Coronation Road
    HP12 3RP High Wycombe
    Unit 112
    Bucks
    United StatesAmerican195451930001
    WATHERSTON, Heather Jane
    Coronation Road
    HP12 3RP High Wycombe
    Unit 112
    Bucks
    Director
    Coronation Road
    HP12 3RP High Wycombe
    Unit 112
    Bucks
    EnglandBritish67813800003
    WYATT, Gary John
    Roseberry
    Broombarn Lane
    HP16 9JD Great Missenden
    Buckinghamshire
    Director
    Roseberry
    Broombarn Lane
    HP16 9JD Great Missenden
    Buckinghamshire
    EnglandBritish23919400005
    WYATT, Mary
    34 Amersham Hill Drive
    HP13 6QY High Wycombe
    Buckinghamshire
    Director
    34 Amersham Hill Drive
    HP13 6QY High Wycombe
    Buckinghamshire
    American23919390002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of THE GREEN BOARD GAME COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eastcastle Street
    W1W 8DH London
    27/28
    England
    Apr 30, 2019
    Eastcastle Street
    W1W 8DH London
    27/28
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11737872
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Lodge
    Coronation Road
    HP12 3RP High Wycombe
    Unit 112
    Bucks
    Apr 06, 2016
    Coronation Road
    HP12 3RP High Wycombe
    Unit 112
    Bucks
    Yes
    Nationality: British
    Country of Residence: China
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Min Jie
    Coronation Road
    HP12 3RP High Wycombe
    Unit 112
    Bucks
    Apr 06, 2016
    Coronation Road
    HP12 3RP High Wycombe
    Unit 112
    Bucks
    Yes
    Nationality: Chinese
    Country of Residence: China
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does THE GREEN BOARD GAME COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2023Commencement of winding up
    Mar 10, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Julie Humphrey
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0