THE GAMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE GAMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02988943
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE GAMES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE GAMES LIMITED located?

    Registered Office Address
    4 New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GAMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEACO NO.49 LIMITEDNov 10, 1994Nov 10, 1994

    What are the latest accounts for THE GAMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for THE GAMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Michael John Ennis on Aug 01, 2012

    2 pagesCH01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2012

    Statement of capital on Jun 07, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for John Francis Alexander Geddes on Sep 24, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sect 175 conflict of interest 01/06/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to May 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on May 10, 2010

    1 pagesAD01

    Director's details changed for Michael John Ennis on Nov 10, 2009

    2 pagesCH01

    Director's details changed for Michael John Ennis on Nov 10, 2009

    2 pagesCH01

    Secretary's details changed for John Francis Alexander Geddes on Nov 09, 2009

    1 pagesCH03

    Director's details changed for John Francis Alexander Geddes on Nov 09, 2009

    2 pagesCH01

    Director's details changed for Paul Bernard Dollman on Nov 06, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of THE GAMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEDDES, John Francis Alexander
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Secretary
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    British103057020004
    DOLLMAN, Paul Bernard
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    ScotlandBritish1230000002
    ENNIS, Michael John
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    British132081730002
    GEDDES, John Francis Alexander
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    United KingdomBritish103057020005
    ANDERSON, Charles Adair
    Ravensheugh
    TD7 5LS Selkirk
    Secretary
    Ravensheugh
    TD7 5LS Selkirk
    British44142970001
    J M SECRETARIES LIMITED
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    Secretary
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    61308040002
    PEACHEY & CO
    95 Aldwych
    WC2B 4JF London
    Nominee Secretary
    95 Aldwych
    WC2B 4JF London
    900010290001
    BENNETT, James Douglas Scott
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    British365550003
    FRANCIS, Richard John
    Craigend
    Cromwell Road
    EH39 4LZ East Lothian
    East Lothian
    Director
    Craigend
    Cromwell Road
    EH39 4LZ East Lothian
    East Lothian
    British79492040001
    JENKINSON, Dermot Julian
    Mersington House
    Greenlaw
    TD10 6UL Duns
    Berwickshire
    Director
    Mersington House
    Greenlaw
    TD10 6UL Duns
    Berwickshire
    ScotlandBritish681840002
    MACKAY, David James
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    Director
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    ScotlandBritish681850002
    NOEL-PATON, Frederick Ranald, The Hon
    Easter Dunbarnie
    Bridge Of Earn
    PH2 9ED Perth
    Perthshire
    Director
    Easter Dunbarnie
    Bridge Of Earn
    PH2 9ED Perth
    Perthshire
    British21482560001
    SMITH, Martyn Robert
    4 Carlton Street
    Stockbridge
    EH4 1NJ Edinburgh
    Scotland
    Director
    4 Carlton Street
    Stockbridge
    EH4 1NJ Edinburgh
    Scotland
    British65137160004
    TAYLOR, Alan David
    7 Hambye Close
    Lacey Green
    HP27 0QZ Princes Risborough
    Buckinghamshire
    Director
    7 Hambye Close
    Lacey Green
    HP27 0QZ Princes Risborough
    Buckinghamshire
    British66914160002
    ARUNLEX LIMITED
    C/O Peachey & Co
    95 Aldwych
    WC2B 4JF London
    Nominee Director
    C/O Peachey & Co
    95 Aldwych
    WC2B 4JF London
    900010280001
    J M NOMINEES LIMITED
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    Director
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    61286700002
    J M SECRETARIES LIMITED
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    Director
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    61308040002

    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