Dissolved 2018-06-13
Company Information for GAME CHANGE LTD
WESTGATE, LEEDS, LS3,
|
Company Registration Number
05274721
Private Limited Company
Dissolved Dissolved 2018-06-13 |
Company Name | ||
---|---|---|
GAME CHANGE LTD | ||
Legal Registered Office | ||
WESTGATE LEEDS | ||
Previous Names | ||
|
Company Number | 05274721 | |
---|---|---|
Date formed | 2004-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2018-06-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-21 12:00:30 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
GAME CHANGE (UK) LTD | FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF | Active | Company formed on the 2012-11-16 | |
GAME CHANGE CONSULTING LIMITED | 9-11 PECKOVER STREET BRADFORD WEST YORKSHIRE BD1 5BD | Dissolved | Company formed on the 2011-04-15 | |
GAME CHANGE RECORDS LTD | 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW | Dissolved | Company formed on the 2013-04-02 | |
GAME CHANGER SYSTEMS LIMITED | 1/3 CHESTER ROAD NESTON CHESHIRE CH64 9PA | Dissolved | Company formed on the 2011-04-06 | |
GAME CHANGERS COACHING LTD. | 98 MADAMS WOOD ROAD WORSLEY MANCHESTER UNITED KINGDOM M28 0JX | Dissolved | Company formed on the 2013-01-21 | |
GAME CHANGERS EXECUTIVE LIMITED | 08022408: COMPANIES HOUSE DEFAULT ADDRESS LEE CARDIFF CF14 8LH | Dissolved | Company formed on the 2012-04-05 | |
GAME CHANGERS PVT LIMITED | 3RD FLOOR 207 REGENT STREET 207 REGENT STREET LONDON W1B 3HH | Dissolved | Company formed on the 2014-01-21 | |
GAME CHANGERS MEDIA LTD | 42 NARROW STREET LONDON UNITED KINGDOM E14 8DJ | Dissolved | Company formed on the 2014-05-19 | |
GAME CHANGER UK LIMITED | 27 MORTIMER STREET LONDON W1T 3BL | Dissolved | Company formed on the 2014-01-16 | |
GAME CHANGER TRAINING LIMITED | 150A PRESTON OLD ROAD BLACKPOOL FY3 9QP | Active - Proposal to Strike off | Company formed on the 2014-05-02 | |
GAME CHANGE ACCOUNTING & TRAINING LIMITED | 2 KEARSNEY COURT ALKHAM ROAD TEMPLE EWELL KENT CT16 3EB | Active - Proposal to Strike off | Company formed on the 2013-11-11 | |
GAME CHANGER INVEST LIMITED | PELLE ENGLUND SUITE 11 PENHURST HOUSE, 352-356 BATTERSEA PARK RO LONDON ENGLAND SW113BY | Dissolved | Company formed on the 2014-08-15 | |
GAME CHANGERS COACHING LTD | SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON LONDON SW11 3BY | Dissolved | Company formed on the 2014-10-10 | |
GAME CHANGERZ (UK) LTD | Hubspace 414 Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX | Active - Proposal to Strike off | Company formed on the 2014-10-22 | |
GAME CHANGERZ LTD | Hubspace 414 Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX | Active - Proposal to Strike off | Company formed on the 2014-10-17 | |
Game Change Inc. | 8 Grenville Crescent Kingston Ontario K7M 3A8 | Dissolved | Company formed on the 2013-04-15 | |
GAME CHANGER INVESTMENTS LIMITED | 150A PRESTON OLD ROAD BLACKPOOL FY3 9QP | Dissolved | Company formed on the 2014-11-11 | |
GAME CHANGER BIOTECH LIMITED | HALL HOUSE, 21, SOAR ROAD, QUORN, LOUGHBOROUGH SOAR ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8BN | Active - Proposal to Strike off | Company formed on the 2014-11-18 | |
GAME CHANGER MEDIA GROUP INC. | 228 PARK AVENUE SOUTH PMB: 44171 NEW YORK NY 10003 | Active | Company formed on the 2013-03-05 | |
GAME CHANGER SALES INC. | 98 WESTGATE DR. Suffolk HUNTINGTON NY 117436024 | Active | Company formed on the 2013-01-03 |
Officer | Role | Date Appointed |
---|---|---|
KAMRAN ZAMIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAZIA ZAMIR |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAME CHANGE CONSULTING LIMITED | Director | 2011-04-15 | CURRENT | 2011-04-15 | Dissolved 2017-09-19 | |
AMITAYUS CENTRE | Company Secretary | 2004-02-29 - 2005-03-31 | RESIGNED | 1991-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 9-11 PECKOVER STREET BRADFORD WEST YORKSHIRE BD1 5BD ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHAZIA ZAMIR | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 180 PICCADILLY LONDON GREATER LONDON W1D 7DH | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 180 PICCADILLY LONDON GREATER LONDON W1D 7DH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 90 LONG ACRE COVENT GARDEN LONDON GREATER LONDON WC2E 9RZ | |
AR01 | 01/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/11/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN ZAMIR / 03/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GAME CHANGE CONSULTING LIMITED CERTIFICATE ISSUED ON 05/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/05 FROM: TITAN HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5PA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/02/05 FROM: M PROUDLOCK & CO TITAN HOUSE STATION ROAD HORSFORTH LEEDS LS18 5PA | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-01-25 |
Resolutions for Winding-up | 2017-01-25 |
Meetings of Creditors | 2017-01-13 |
Proposal to Strike Off | 2011-03-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2011-12-01 | £ 5,952 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 49,006 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAME CHANGE LTD
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 9,505 |
Current Assets | 2011-12-01 | £ 47,259 |
Debtors | 2011-12-01 | £ 37,754 |
Fixed Assets | 2011-12-01 | £ 9,805 |
Shareholder Funds | 2011-12-01 | £ 2,106 |
Tangible Fixed Assets | 2011-12-01 | £ 9,805 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GAME CHANGE LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GAME CHANGE LTD | Event Date | 2017-01-20 |
Liquidator's name and address: Gareth James Lewis , of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds LS3 1AB . : Further details contact: Gareth James Lewis, Email: info@lewisbri.co.uk, Tel: 0113 245 9444. Alternative contact: Daniel Overend, Email: daniel@lewisbri.co.uk, Tel: 0113 245 9444. Ag EF102156 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GAME CHANGE LTD | Event Date | 2017-01-20 |
Notice is hereby given that the following resolutions were passed on 20 January 2017 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Gareth James Lewis , of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds LS3 1AB , (IP No 14992) be appointed as Liquidator for the purposes of such voluntary winding up. Further details contact: Gareth James Lewis, Email: info@lewisbri.co.uk, Tel: 0113 245 9444. Alternative contact: Daniel Overend, Email: daniel@lewisbri.co.uk, Tel: 0113 245 9444. Kamran Zamir , Chairman : Ag EF102156 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GAME CHANGE LTD | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of Lewis Business Recovery & Insolvency, Suite E12, Josephs Well, Westgate, Leeds LS3 1AB on 20 January 2017 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Lewis Business Recovery & Insolvency, Suite E12, Josephs Well, Westgate, Leeds LS3 1AB by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Gareth James Lewis of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds LS3 1AB , is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Gareth James Lewis, Tel: 0113 245 9444, Email: info@lewisbri.co.uk Alternative contact: Daniel Overend, Tel: 0113 245 9444, Email: daniel@lewisbri.co.uk Ag EF100908 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GAME CHANGE LTD | Event Date | 2011-03-08 |
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. |