Dissolved
Dissolved 2016-02-04
Company Information for GAMEMARKET LIMITED
71 CHRISTCHURCH ROAD, RINGWOOD, BH24,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-02-04 |
Company Name | |
---|---|
GAMEMARKET LIMITED | |
Legal Registered Office | |
71 CHRISTCHURCH ROAD RINGWOOD | |
Company Number | 02967497 | |
---|---|---|
Date formed | 1994-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2016-02-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 06:45:00 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
GAMEMARKETER LLC | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Revoked | Company formed on the 2012-08-15 |
![]() |
GAMEMARKETMETRICS LLC | California | Unknown | |
![]() |
GAMEMARKETING PTY LTD | Dissolved | Company formed on the 2020-09-17 |
Officer | Role | Date Appointed |
---|---|---|
PAMELA EDWARDS |
||
MARIA THEODORIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA BARBER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M PUGH BRICKWORK LTD | Company Secretary | 2004-09-20 | CURRENT | 2004-09-20 | Active | |
GROUNDWORKS & CONTRACTORS LTD | Company Secretary | 2003-10-27 | CURRENT | 2003-10-27 | Active - Proposal to Strike off | |
CHRISTCHURCH BUILDING SERVICES LTD | Company Secretary | 2002-10-18 | CURRENT | 2002-10-18 | Dissolved 2018-04-06 | |
HANDSOME HOUNDS LIMITED | Company Secretary | 2002-04-15 | CURRENT | 2002-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 22 BASEPOINT BUSINESS CENTRE AVIATION PARK WEST ENTERPRISE WAY CHRISTCHURCH DORSET BH23 8NX | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 31-33 COMMERCIAL ROAD POOLE DORSET BH14 0HU | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 20/09/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA THEODORIS / 10/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA EDWARDS / 10/09/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 26/09/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-08-26 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ABBEY NATIONAL BETA INVESTMENTS LIMITED | |
DEBENTURE | Outstanding | MARIA THEODORIS | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (5242 - Retail sale of clothing) as GAMEMARKET LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GAMEMARKET LIMITED | Event Date | 2011-01-11 |
Initiating party | Event Type | Final Meetings | |
Defending party | GAMEMARKET LIMITED | Event Date | |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 27 October 2015 at 11.00 am and 11.15 am for the purpose of laying before the meetings, and giving an explanation of, the Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. David Patrick Meany (IP number 9453) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH was appointed Liquidator of the Company on 29 September 2011. Further information about this case is available from the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at david@ashtonsrecovery.co.uk or admin@ashtonsrecovery.co.uk David Patrick Meany , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |