INTENSE-GAMING LIMITED
Overview
| Company Name | INTENSE-GAMING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06908087 |
| 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 INTENSE-GAMING LIMITED?
- (9271) /
Where is INTENSE-GAMING LIMITED located?
| Registered Office Address | 127b Albert Road Chaddesden DE21 6TA Derby United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTENSE-GAMING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2010 |
What is the status of the latest annual return for INTENSE-GAMING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INTENSE-GAMING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * 6 Staindale Drive Aspley Nottingham NG8 5FU England* on Apr 23, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sarbjit Sanghera as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith Anthony Lambert as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Sarbjit Sanghera as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Unit 20 Vanguard Trading Estate Britannia Road Chesterfield Derbyshire S41 0TU* on Feb 21, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of George Clarke as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Qasim Bhatti as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Barnes as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 18, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Paul Barnes on May 18, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stephen Friend as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Simon Cooper as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * Unit 20 Vanguard Trading Estate Britannia Road Chesterfield Derbyshire S41 0TU* on Mar 17, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr George Edward Clarke as a director | 3 pages | AP01 | ||||||||||
Appointment of Qasim Mansoor Bhatti as a director | 3 pages | AP01 | ||||||||||
Who are the officers of INTENSE-GAMING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAMBERT, Keith Anthony | Director | Albert Road Chaddesden DE21 6TA Derby 127b United Kingdom | United Kingdom | British | 166670360001 | |||||
| BARNES, Andrew Paul | Director | 23 Oldridge Close S40 4UF Chesterfield Derbyshire | England | British | 119439100001 | |||||
| BHATTI, Qasim Mansoor | Director | Britannia Road S41 0TU Chesterfield Unit 20 Vanguard Trading Estate Derbyshire | England | British | 117433650001 | |||||
| CLARKE, George Edward | Director | Britannia Road S41 0TU Chesterfield Unit 20 Vanguard Trading Estate Derbyshire | Uk | British | 138356790001 | |||||
| CLARKE, George Edward | Director | Shirland Street S41 7NH Chesterfield 68 Derbyshire | Uk | British | 138356790001 | |||||
| COOPER, Simon | Director | Horsell GU21 4XD Woking The Willow Surrey | British | 138356770001 | ||||||
| FRIEND, Stephen Michael | Director | Alterton Close GU21 3DD Woking 28 Surrey | United Kingdom | British | 138356780001 | |||||
| SANGHERA, Sarbjit Singh | Director | Staindale Drive NG8 5FU Aspley 6 Nottingham England | England | British | 157931700001 |
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