GAME EIGHT (8) LIMITED
Overview
| Company Name | GAME EIGHT (8) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06262019 |
| 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 GAME EIGHT (8) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GAME EIGHT (8) LIMITED located?
| Registered Office Address | Venture Point Towers Business Park WS15 1UZ Rugeley Staffordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GAME EIGHT (8) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEXSHELF 6 LIMITED | May 29, 2007 | May 29, 2007 |
What are the latest accounts for GAME EIGHT (8) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2013 |
What is the status of the latest annual return for GAME EIGHT (8) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GAME EIGHT (8) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Peter Mcguigan on Apr 29, 2014 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to May 31, 2013 | 9 pages | AA | ||||||||||
Termination of appointment of Kenneth Fredrick Bruce as a director on Jan 23, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 29, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 29, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from Cathedral House Beacon Street Lichfield Staffordshire WS13 7AA United Kingdom on Sep 05, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to May 29, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Accounts made up to May 31, 2010 | 3 pages | AA | ||||||||||
Appointment of Samuel Allardyce as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on Jan 21, 2011 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on May 31, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 31, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 31, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 31, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 31, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 31, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 31, 2010
| 3 pages | SH01 | ||||||||||
Appointment of Peter Mcguigan as a director | 3 pages | AP01 | ||||||||||
Annual return made up to May 29, 2010 with full list of shareholders | 12 pages | AR01 | ||||||||||
Director's details changed for Mr Kenneth Fredrick Bruce on May 28, 2010 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 07, 2009
| 2 pages | SH01 | ||||||||||
Who are the officers of GAME EIGHT (8) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLARDYCE, Samuel | Director | Long Meadow Bromley BL7 9YH Cross Bolton 2 United Kingdom | England | British | 27921090001 | |||||
| MCGUIGAN, Peter | Director | Orange Street Haymarket WC2H 7DQ London 10 United Kingdom | United Kingdom | British | 136211350005 | |||||
| MOLONEY, Shane Gerard | Director | 9 Clareville Road CR3 6LA Caterham Surrey | England | British | 96178380001 | |||||
| BROOKS, Robert | Secretary | The Ridings CM23 4EJ Bishop's Stortford 69 Hertfordshire | British | 132368340001 | ||||||
| HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 28 Leman Street E1 8ER London | 91386300001 | |||||||
| BROOKS, Robert | Director | The Ridings CM23 4EJ Bishop's Stortford 69 Hertfordshire | England | British | 132368340001 | |||||
| BRUCE, Kenneth Fredrick | Director | Haymoor WS14 9SX Lichfield 118 United Kingdom | United Kingdom | British | 114587520002 | |||||
| CLARK, Matthew Dudley Fergus | Director | 21 Cricketers Drive DA13 0AX Meopham Kent | United Kingdom | British | 142741190001 | |||||
| STEIN, Robert Anthony | Director | Laurel Grange Harewood Road HP8 4UB Chalfont St Giles Buckinghamshire | England | British | 5732320001 | |||||
| HEXTALLS NOMINEE DIRECTORS LIMITED | Director | 28 Leman Street E1 8ER London | 121820500001 |
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