GAMEPLANET LIMITED
Overview
| Company Name | GAMEPLANET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03431147 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GAMEPLANET LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GAMEPLANET LIMITED located?
| Registered Office Address | Second Floor De Burgh House Market Road SS12 0FD Wickford Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GAMEPLANET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for GAMEPLANET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Termination of appointment of Kingsley Secretaries Limited as a secretary on Jan 09, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lynsey Claire Mason as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Laura Valli as a director on Jan 09, 2017 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Marie Ann Nash as a director on Jul 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lynsey Claire Mason as a director on Jul 30, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Miss Marie Ann Nash as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Olivia Rogers as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Faye Redmond as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Olivia Ann Rogers as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 09, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss. Faye Redmond as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Wigmore Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Kingsley Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Epsilon Directors Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nira Amar as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA* on Mar 19, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of GAMEPLANET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VALLI, Laura Giovanna Paola | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex | Switzerland | Swiss | 267995650001 | |||||||||
| KINGSLEY SECRETARIES LIMITED | Secretary | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex England |
| 103863840002 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| WIGMORE SECRETARIES LIMITED | Nominee Secretary | 38 Wigmore Street W1U 2HA London | 900030910001 | |||||||||||
| AMAR, Nira | Director | Wigmore Street W1U 2HA London 38 United Kingdom | Israel | Israeli | 162105040001 | |||||||||
| CHACHAM, Noa | Director | 28 Levin Street 46781 Herzeliya Flat 1 Israel | Israel | Israeli | 153445060001 | |||||||||
| MASON, Lynsey Claire | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex | England | British | 105968230006 | |||||||||
| NASH, Marie Ann | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom | United Kingdom | British | 176619520001 | |||||||||
| REDMOND, Faye | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom | England | British | 139032770001 | |||||||||
| ROGERS, Olivia Ann | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom | United Kingdom | British | 183349970001 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||||||
| EPSILON DIRECTORS LIMITED | Director | 38 Wigmore Street W1U 2HA London | 79412770001 | |||||||||||
| WIGMORE DIRECTORS LIMITED | Director | 66 Wigmore Street W1U 2HQ London | 51804510001 |
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