THE GREEN BOARD GAME COMPANY LIMITED
Overview
| Company Name | THE GREEN BOARD GAME COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02583329 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE GREEN BOARD GAME COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 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 To | Jan 31, 2023 |
What are the latest filings for THE GREEN BOARD GAME COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Director's details changed for Mr Timothy Charles Andrew Bertram on Mar 31, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anil Boodhoo on Jan 06, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of David Kenneth Page as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Charles Andrew Bertram as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Anil Boodhoo as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Anthony Buckmaster as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Heather Jane Watherston as a director on Dec 03, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Appointment of Mr David Kenneth Page as a director on Apr 30, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of THE GREEN BOARD GAME COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERTRAM, Timothy Charles Andrew | Director | Waterbrook Road GU34 2UD Alton Unit 6 Hampshire United Kingdom | England | British | 294586180002 | |||||
| BOODHOO, Anil | Director | Waterbrook Road Alton GU34 2UD Hants 6 United Kingdom | United Kingdom | British | 278791340002 | |||||
| GRAFHAM, Keith Thomas | Secretary | Coronation Road HP12 3RP High Wycombe Unit 112 Bucks | 195472180001 | |||||||
| TAYLOR, Richard David, Mr. | Secretary | Lynwood Hoober S62 7SA Rotherham | British | 33576120003 | ||||||
| WYATT, Gary John | Secretary | 34 Amersham Hill Drive HP13 6QY High Wycombe Buckinghamshire | British | 23919400002 | ||||||
| WYATT, Mary | Secretary | 34 Amersham Hill Drive HP13 6QY High Wycombe Buckinghamshire | American | 23919390002 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| BUCKMASTER, Stephen Anthony | Director | Churchfields Kingsley GU35 9PJ Bordon 8 England | England | British | 131757920003 | |||||
| JIE, Min | Director | Coronation Road HP12 3RP High Wycombe Unit 112 Bucks | China | Chinese | 195437220001 | |||||
| PAGE, David Kenneth | Director | Eastcastle Street W1W 8DH London 27/28 England | United Kingdom | British | 183372870001 | |||||
| PISTONO, Steven Todd | Director | Coronation Road HP12 3RP High Wycombe Unit 112 Bucks | United States | American | 195451930001 | |||||
| WATHERSTON, Heather Jane | Director | Coronation Road HP12 3RP High Wycombe Unit 112 Bucks | England | British | 67813800003 | |||||
| WYATT, Gary John | Director | Roseberry Broombarn Lane HP16 9JD Great Missenden Buckinghamshire | England | British | 23919400005 | |||||
| WYATT, Mary | Director | 34 Amersham Hill Drive HP13 6QY High Wycombe Buckinghamshire | American | 23919390002 | ||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Asmodee Uk Holding Limited | Apr 30, 2019 | Eastcastle Street W1W 8DH London 27/28 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Lodge | Apr 06, 2016 | Coronation Road HP12 3RP High Wycombe Unit 112 Bucks | Yes | ||||||||||
Nationality: British Country of Residence: China | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Min Jie | Apr 06, 2016 | Coronation Road HP12 3RP High Wycombe Unit 112 Bucks | Yes | ||||||||||
Nationality: Chinese Country of Residence: China | |||||||||||||
Natures of Control
| |||||||||||||
Does THE GREEN BOARD GAME COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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