WHALEKIT LIMITED
Overview
Company Name | WHALEKIT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05207798 |
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 WHALEKIT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WHALEKIT LIMITED located?
Registered Office Address | 4 Hill Street W1J 5NE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHALEKIT LIMITED?
Company Name | From | Until |
---|---|---|
GLU MOBILE (RUSSIA) LIMITED | Apr 14, 2008 | Apr 14, 2008 |
SUPERSCAPE (RUSSIA) LIMITED | Sep 30, 2004 | Sep 30, 2004 |
BROOMCO (3538) LIMITED | Aug 17, 2004 | Aug 17, 2004 |
What are the latest accounts for WHALEKIT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for WHALEKIT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Amanda Louise Huggins on Aug 21, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Matthew Karch as a person with significant control on Jan 03, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Andrey Iones as a person with significant control on Jan 03, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Glu Mobile Inc. as a person with significant control on Jan 03, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Matthew Karch as a director on Feb 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrey Iones as a director on Feb 12, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrey Iones as a director on Jan 03, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Karch as a director on Jan 03, 2018 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 30 City Road London EC1Y 2AB to 4 Hill Street London W1J 5NE on Feb 16, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr Alastair Robert Clifford Tulloch as a secretary on Feb 12, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Ms Amanda Louise Huggins as a director on Feb 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric Robert Ludwig as a director on Jan 03, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Jason Leichtner as a director on Jan 03, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Jason Leichtner as a secretary on Jan 03, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Glu Mobile Inc. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 20, 2017 | 2 pages | PSC09 | ||||||||||
Who are the officers of WHALEKIT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TULLOCH, Alastair Robert Clifford | Secretary | c/o C/O Tulloch & Co Hill Street W1J 5NE London 4 England | 243269560001 | |||||||
CHRISTOPHI, Amanda Louise | Director | c/o C/O Tulloch & Co Hill Street W1J 5NE London 4 Hill Street England | Cyprus | Cypriot | Fitness Trainer | 243269490002 | ||||
BENNETT, Roland Lynford | Secretary | 16 Pendragon Way Heatherside GU15 1BS Camberley Surrey | British | 114047980001 | ||||||
BLOOM, David Edward | Secretary | Stanhope Road Highgate N6 5YT London 9 Maybury Mews | Other | 132225540001 | ||||||
GOODMAN, Dave | Secretary | 75 Rye Ridge Road 10528 Harrison Ny 10528 Usa | United States | Finance Director | 117186010001 | |||||
JEREMIAH, Andrew Thomas | Secretary | 431 St Leonards Road SL4 3DT Windsor Berkshire | British | 123331900001 | ||||||
LEICHTNER, Scott Jason | Secretary | Elise Court 94596 Walnut Creek 1500 California Usa | 161034740001 | |||||||
MARSH, Alastair Stewart | Secretary | Gleninver, 16 Green Lane Chesham Bois HP6 5LQ Amersham Buckinghamshire | British | Director | 15925620005 | |||||
PIMENTEL, Albert Anthony | Secretary | 18206 Daves Avenue Monte Sereno California 95030 Usa | American | Chief Financial Officer | 112392460001 | |||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
BALLARD, Lloyd Gregory | Director | 1052 Edgewood Road Redwood City California 94062 Usa | American | Chief Executive Officer | 112392220001 | |||||
BEARDOW, Paul | Director | Mulberry, Chapel Lane SO21 1EN Easton Hampshire | British | Director | 115399200001 | |||||
BENNETT, Roland Lynford | Director | 16 Pendragon Way Heatherside GU15 1BS Camberley Surrey | British | Finance Manager | 114047980001 | |||||
BLOOM, David Edward | Director | 9 Maybury Mews Stanhope Road Highgate N6 5YT London | United Kingdom | British | Company Director | 68096240004 | ||||
CHOU, Kevin Shih-Chun | Director | Holt Avenue 94024 Los Altos 1700 California Usa | American | Company Director | 132224240001 | |||||
GOODMAN, Dave | Director | 75 Rye Ridge Road 10528 Harrison Ny 10528 Usa | United States | Finance Director | 117186010001 | |||||
IONES, Andrey | Director | Hill Street W1J 5NE London 4 England | Usa | American | Director | 243279610001 | ||||
JEREMIAH, Andrew Thomas | Director | 431 St Leonards Road SL4 3DT Windsor Berkshire | England | British | Company Director | 123331900001 | ||||
KARCH, Matthew | Director | Hill Street W1J 5NE London 4 England | Usa | American | Director | 243278820001 | ||||
KEELING, Francis | Director | 22a Parliament Hill NW3 2TU London | British | Company Director | 80467860001 | |||||
LEICHTNER, Scott Jason | Director | Elise Court 94596 Walnut Creek 1500 California Usa | United States | American | Company Director | 160398190002 | ||||
LUDWIG, Eric Robert | Director | Francisco Street 94123 San Francisco 2322 California Usa | United States | American | Company Director | 160397920002 | ||||
MARSH, Alastair Stewart | Director | Gleninver, 16 Green Lane Chesham Bois HP6 5LQ Amersham Buckinghamshire | United Kingdom | British | Director | 15925620005 | ||||
PIMENTEL, Albert Anthony | Director | 18206 Daves Avenue Monte Sereno California 95030 Usa | Usa | American | Chief Financial Officer | 112392460001 | ||||
ROBERTS, Kevin | Director | None 4032 Calle Marlena 92672 San Clemente California Usa | American | Chief Executive Officer | 123638390001 | |||||
TAIT, Andrew Dominic | Director | Burley Lawn House Beechwood Lane BH24 4AR Burley Hampshire | British | Director | 84063540001 | |||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of WHALEKIT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Matthew Karch | Jan 03, 2018 | Hill Street W1J 5NE London 4 England | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrey Iones | Jan 03, 2018 | Hill Street W1J 5NE London 4 England | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Glu Mobile Inc. | Apr 06, 2016 | Howard Street Suite 300 San Francisco 500 California Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for WHALEKIT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 17, 2016 | Aug 17, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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