GLU MOBILE LIMITED

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

    Company NameGLU MOBILE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04223253
    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 GLU MOBILE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GLU MOBILE LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GLU MOBILE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROSPACE LIMITEDJun 28, 2001Jun 28, 2001
    COPROB LIMITEDMay 25, 2001May 25, 2001

    What are the latest accounts for GLU MOBILE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for GLU MOBILE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13
    A6KPW8MO

    Liquidators' statement of receipts and payments to Aug 30, 2017

    11 pagesLIQ03
    A6EDELOP

    Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 92 London Street Reading Berkshire RG1 4SJ on Sep 21, 2016

    2 pagesAD01
    A5EZ9V6H

    Appointment of a voluntary liquidator

    1 pages600
    A5EZ9V6X

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 31, 2016

    LRESSP

    Declaration of solvency

    4 pages4.70
    A5EZ9V69

    Annual return made up to May 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 501,027.15
    SH01
    X5A4ZJ7D

    Full accounts made up to Dec 31, 2014

    24 pagesAA
    L4FKKY68

    Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on Jun 18, 2015

    1 pagesAD01
    X49SRU8W

    Annual return made up to May 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 501,027.15
    SH01
    X49KVDY9

    Accounts for a dormant company made up to Dec 31, 2013

    28 pagesAA
    L3JNTOND

    Secretary's details changed for Mr Scott Jason Leichtner on Aug 18, 2014

    1 pagesCH03
    X3JGPEYI

    Director's details changed for Mr Scott Jason Leichtner on Aug 18, 2014

    2 pagesCH01
    X3JGPF1L

    Director's details changed for Mr Eric Robert Ludwig on Aug 18, 2014

    2 pagesCH01
    X3JGPEO3

    Annual return made up to May 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 501,027.15
    SH01
    X3AT33MQ

    Group of companies' accounts made up to Dec 31, 2012

    26 pagesAA
    A2HSABKG

    Annual return made up to May 25, 2013 with full list of shareholders

    6 pagesAR01
    X2CUF5Q9

    Termination of appointment of Olivier Bernard as a director

    1 pagesTM01
    X29E46YX

    Group of companies' accounts made up to Dec 31, 2011

    26 pagesAA
    L1JLS4GP

    Annual return made up to May 25, 2012 with full list of shareholders

    7 pagesAR01
    X1BIYY2J

    Group of companies' accounts made up to Dec 31, 2010

    30 pagesAA
    L15ZG0IA

    Group of companies' accounts made up to Dec 31, 2009

    26 pagesAA
    L0OMJXBK

    Termination of appointment of Andrew Jeremiah as a director

    1 pagesTM01
    XZ8O0V7U

    Appointment of Mr Scott Jason Leichtner as a secretary

    2 pagesAP03
    XZ80LV7R

    Who are the officers of GLU MOBILE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEICHTNER, Scott Jason
    Elise Court
    94596 Walnut Creek
    1500
    California
    Usa
    Secretary
    Elise Court
    94596 Walnut Creek
    1500
    California
    Usa
    161016660001
    LEICHTNER, Scott Jason
    Elise Court
    94596 Walnut Creek
    1500
    California
    Usa
    Director
    Elise Court
    94596 Walnut Creek
    1500
    California
    Usa
    United StatesAmericanCompany Director160398190002
    LUDWIG, Eric Robert
    Francisco Street
    94123 San Francisco
    2322
    California
    Usa
    Director
    Francisco Street
    94123 San Francisco
    2322
    California
    Usa
    United StatesAmericanCompany Director160397920002
    ALIREZA, Yaha
    12a York House
    York House Place
    W8 4EY London
    Secretary
    12a York House
    York House Place
    W8 4EY London
    British76981770001
    BLOOM, David Edward
    9 Maybury Mews
    Stanhope Road Highgate
    N6 5YT London
    Secretary
    9 Maybury Mews
    Stanhope Road Highgate
    N6 5YT London
    BritishCompany Director68096240004
    JEREMIAH, Andrew Thomas
    431 St Leonards Road
    SL4 3DT Windsor
    Berkshire
    Secretary
    431 St Leonards Road
    SL4 3DT Windsor
    Berkshire
    British123331900001
    NAQIB, Tareq
    Flat 3
    14 Elvaston Place
    SW7 5QF London
    Secretary
    Flat 3
    14 Elvaston Place
    SW7 5QF London
    BritishChartered Accountant96972190001
    SEGERSTRALE, Kristian
    46 Park Mansions
    South Lambeth Road
    SW8 1TW London
    Secretary
    46 Park Mansions
    South Lambeth Road
    SW8 1TW London
    Finnish96126320001
    A & H REGISTRARS & SECRETARIES LIMITED
    58/60 Berners Street
    W1P 4JS London
    Nominee Secretary
    58/60 Berners Street
    W1P 4JS London
    900015370001
    ALIREZA, Shakeeb
    28 Chelsea Park Gardens
    SW3 6AA London
    Director
    28 Chelsea Park Gardens
    SW3 6AA London
    Saudi ArabianVenture Capitalist92081420001
    BERNARD, Olivier Laurent
    Church Street
    Wolverton
    MK12 5JU Milton Keynes
    232
    Buckinghamshire
    England
    Director
    Church Street
    Wolverton
    MK12 5JU Milton Keynes
    232
    Buckinghamshire
    England
    United KingdomFrenchCompany Director161013640001
    BLOOM, David Edward
    9 Maybury Mews
    Stanhope Road Highgate
    N6 5YT London
    Director
    9 Maybury Mews
    Stanhope Road Highgate
    N6 5YT London
    United KingdomBritishCompany Director68096240004
    BYRNE, Derek William
    12 Park Towers
    2 Brick Street
    W1Y 7DF London
    Director
    12 Park Towers
    2 Brick Street
    W1Y 7DF London
    IrishCompany Director57044050004
    CHOU, Kevin Shih-Chun
    Holt Avenue
    94024 Los Altos
    1700
    California
    Usa
    Director
    Holt Avenue
    94024 Los Altos
    1700
    California
    Usa
    AmericanCompany Director132224240001
    JEREMIAH, Andrew Thomas
    431 St Leonards Road
    SL4 3DT Windsor
    Berkshire
    Director
    431 St Leonards Road
    SL4 3DT Windsor
    Berkshire
    EnglandBritishCompany Director123331900001
    KASS, Linda
    256 Stradbroke Grove
    Clayhall
    IG5 0DQ Ilford
    Essex
    Nominee Director
    256 Stradbroke Grove
    Clayhall
    IG5 0DQ Ilford
    Essex
    British900015360001
    KEELING, Francis
    22a Parliament Hill
    NW3 2TU London
    Director
    22a Parliament Hill
    NW3 2TU London
    BritishCompany Director80467860001
    LABABIDI, Sami
    27 Cornwall Gardens
    SW7 4AW London
    Director
    27 Cornwall Gardens
    SW7 4AW London
    BritishIt Specialist92081320002
    NAQIB, Tareq
    Flat 3
    14 Elvaston Place
    SW7 5QF London
    Director
    Flat 3
    14 Elvaston Place
    SW7 5QF London
    BritishChartered Accountant96972190001
    SEGERSTRALE, Kristian
    Flat 74
    60 Vauxhall Bridge Road
    SW1V 2RD London
    Director
    Flat 74
    60 Vauxhall Bridge Road
    SW1V 2RD London
    UkBritishCompany Director111027060001
    SEGERSTRALE, Kristian
    46 Park Mansions
    South Lambeth Road
    SW8 1TW London
    Director
    46 Park Mansions
    South Lambeth Road
    SW8 1TW London
    FinnishCompany Director96126320001
    SHAMMAS, Shukri
    76 Sloane Street
    SW1X 9SF London
    Director
    76 Sloane Street
    SW1X 9SF London
    United KingdomBritishDirector69796790001

    Does GLU MOBILE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2016Commencement of winding up
    Mar 13, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Arthur Kirkpatrick
    Wilkins Kennedy Llp 92 London Street
    RG1 4SJ Reading
    practitioner
    Wilkins Kennedy Llp 92 London Street
    RG1 4SJ Reading
    David William Tann
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire

    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