Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLS GAMES DISTRIBUTION (UK) LIMITED
Company Information for

GLS GAMES DISTRIBUTION (UK) LIMITED

GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG,
Company Registration Number
06470051
Private Limited Company
Liquidation

Company Overview

About Gls Games Distribution (uk) Ltd
GLS GAMES DISTRIBUTION (UK) LIMITED was founded on 2008-01-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Gls Games Distribution (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GLS GAMES DISTRIBUTION (UK) LIMITED
 
Legal Registered Office
GRIFFINS
TAVISTOCK HOUSE SOUTH
LONDON
WC1H 9LG
Other companies in WC1R
 
Filing Information
Company Number 06470051
Company ID Number 06470051
Date formed 2008-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2009
Account next due 31/12/2010
Latest return 10/01/2010
Return next due 07/02/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 01:08:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLS GAMES DISTRIBUTION (UK) LIMITED
Is this data useful to you?
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.

Company Officers of GLS GAMES DISTRIBUTION (UK) LIMITED

Current Directors
Officer Role Date Appointed
GENESYS 2000 LIMITED
Company Secretary 2010-12-21
PHILLIP JOHN AUBREY
Director 2010-12-21
COMPANY CORPORATE TRANSFER LTD
Director 2010-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
LOIUS DEMETRIOU
Director 2008-01-10 2010-12-21
SHAUN GOZO-HILL
Director 2008-01-10 2010-12-21
TAN - WAN LIANG
Director 2008-01-10 2010-12-21
GARY MICHAEL PALMER
Director 2008-01-10 2010-09-14
SHAFIQ MOGUL
Company Secretary 2009-03-25 2010-02-01
SHAFIQ MOGUL
Director 2009-03-25 2010-02-01
BRIDGET PALMER
Company Secretary 2008-01-10 2009-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JOHN AUBREY HUB CITY LIMITED Director 2012-10-05 CURRENT 2010-04-08 Dissolved 2014-09-25
PHILLIP JOHN AUBREY FOUR WINDS PRESS LIMITED Director 2012-10-01 CURRENT 1998-03-12 Liquidation
PHILLIP JOHN AUBREY SME SOLUTIONS LIMITED Director 2012-04-19 CURRENT 2000-07-07 Dissolved 2016-02-09
PHILLIP JOHN AUBREY H C TRADE LTD Director 2012-02-17 CURRENT 2003-08-12 Dissolved 2017-03-13
PHILLIP JOHN AUBREY SWINDON CAR REPAIR LIMITED Director 2012-01-05 CURRENT 2009-08-04 Dissolved 2014-07-29
PHILLIP JOHN AUBREY HEATHROW BAGGAGE SERVICES LIMITED Director 2011-11-02 CURRENT 2009-03-20 Dissolved 2016-05-16
PHILLIP JOHN AUBREY IMJACK PLC Director 2011-06-28 CURRENT 2005-11-04 Liquidation
PHILLIP JOHN AUBREY 06746062 LIMITED Director 2011-05-17 CURRENT 2008-11-11 Liquidation
PHILLIP JOHN AUBREY 03856669 LIMITED Director 2011-05-13 CURRENT 1999-10-11 Liquidation
PHILLIP JOHN AUBREY LALA'S KITCHEN LTD Director 2011-05-12 CURRENT 2008-03-26 Dissolved 2016-11-12
PHILLIP JOHN AUBREY PANEL N PAINT LIMITED Director 2011-04-12 CURRENT 2002-11-18 Dissolved 2016-11-15
PHILLIP JOHN AUBREY HANBURY (FP) LIMITED Director 2011-02-09 CURRENT 2000-04-11 Liquidation
PHILLIP JOHN AUBREY INTERCLIMATE LIMITED Director 2011-02-08 CURRENT 2007-08-07 Dissolved 2017-04-05
PHILLIP JOHN AUBREY A & M ACCESS LIMITED Director 2010-11-09 CURRENT 2005-02-08 Liquidation
PHILLIP JOHN AUBREY TASTEES FOODS LTD Director 2010-10-07 CURRENT 1998-11-30 Liquidation
PHILLIP JOHN AUBREY MILDON'S TRANSPORT LIMITED Director 2010-08-31 CURRENT 1981-11-27 Liquidation
PHILLIP JOHN AUBREY PME ELECTRICAL WHOLESALE LIMITED Director 2010-08-16 CURRENT 2002-04-04 Liquidation
PHILLIP JOHN AUBREY 03636989 LIMITED Director 2010-08-09 CURRENT 1998-09-23 Liquidation
PHILLIP JOHN AUBREY BODY MANAGEMENT REPAIRS LIMITED Director 2010-07-28 CURRENT 2007-03-27 Liquidation
PHILLIP JOHN AUBREY RES IPSA LOQUITUR LIMITED Director 2010-07-14 CURRENT 1992-05-01 Dissolved 2017-03-22
PHILLIP JOHN AUBREY LYDNEY CAR CENTRE LIMITED Director 2010-06-07 CURRENT 2006-12-15 Liquidation
PHILLIP JOHN AUBREY IN-CAR AUDIO LIMITED Director 2010-06-03 CURRENT 2005-03-08 Liquidation
PHILLIP JOHN AUBREY J.D. TAPPER LIMITED Director 2010-06-02 CURRENT 1999-05-14 Liquidation
PHILLIP JOHN AUBREY C K FABRICATIONS AND ENGINEERING LIMITED Director 2010-04-28 CURRENT 2003-06-19 Liquidation
PHILLIP JOHN AUBREY EXCEL WINDOW SYSTEMS (COLCHESTER) LTD. Director 2010-04-20 CURRENT 2004-01-13 Dissolved 2016-11-15
PHILLIP JOHN AUBREY DATA CENTRE STANDARDS LTD. Director 2010-04-14 CURRENT 2004-03-31 Liquidation
PHILLIP JOHN AUBREY PRIME GUARDS SECURITY SERVICES (ESSEX) LTD Director 2010-03-15 CURRENT 2005-06-25 Liquidation
PHILLIP JOHN AUBREY MANACO CONTRACTS LIMITED Director 2010-02-23 CURRENT 1989-02-21 Liquidation
PHILLIP JOHN AUBREY BOAT LOADS LIMITED Director 2010-02-16 CURRENT 2002-09-26 Liquidation
PHILLIP JOHN AUBREY CYGNET HOTELS LTD Director 2010-02-12 CURRENT 2009-03-24 Liquidation
PHILLIP JOHN AUBREY 04050566 LTD Director 2010-02-11 CURRENT 2000-08-10 Liquidation
PHILLIP JOHN AUBREY 04050566 LTD Director 2010-02-11 CURRENT 2000-08-10 Liquidation
PHILLIP JOHN AUBREY SPRING AND CO. ACCOUNTANTS LTD. Director 2010-02-02 CURRENT 2004-04-13 Liquidation
PHILLIP JOHN AUBREY M & J MAINTENANCE LIMITED Director 2010-01-19 CURRENT 2002-09-23 Liquidation
PHILLIP JOHN AUBREY MACKAY BUILDING CONTRACTORS LIMITED Director 2009-11-20 CURRENT 2006-10-31 Liquidation
PHILLIP JOHN AUBREY 05236855 LTD Director 2009-11-11 CURRENT 2004-09-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-10Voluntary liquidation. Return of final meeting of creditors
2021-03-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-06
2020-05-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-06
2019-04-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-06
2018-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-06
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM C/O David Rubin & Partners Llp 26-28 Bedford Row London WC1R 4HE United Kingdom
2017-04-30600Appointment of a voluntary liquidator
2017-03-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-27AC92Restoration by order of the court
2015-06-30GAZ2Final Gazette dissolved via compulsory strike-off
2015-03-314.72Voluntary liquidation creditors final meeting
2014-03-134.68 Liquidators' statement of receipts and payments to 2014-01-23
2013-03-284.68 Liquidators' statement of receipts and payments to 2013-01-23
2012-03-284.68 Liquidators' statement of receipts and payments to 2012-01-23
2011-01-284.20Volunatary liquidation statement of affairs with form 4.19
2011-01-28600Appointment of a voluntary liquidator
2011-01-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2011-01-24
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/11 FROM 1/7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom
2011-01-07AP02Appointment of Company Corporate Transfer Ltd as coporate director
2011-01-07AP04Appointment of corporate company secretary Genesys 2000 Limited
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/11 FROM Leytonstone House . Leytonstone London E11 1GA United Kingdom
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TAN LIANG
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN GOZO-HILL
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LOIUS DEMETRIOU
2011-01-07AP01DIRECTOR APPOINTED MR PHILLIP JOHN AUBREY
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY PALMER
2010-08-11AD03Register(s) moved to registered inspection location
2010-08-11AD02Register inspection address has been changed
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/10 FROM the Counting House 247 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HE
2010-07-01LATEST SOC01/07/10 STATEMENT OF CAPITAL;GBP 1800
2010-07-01AR0110/01/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TAN - WAN LIANG / 01/01/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PALMER / 01/01/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN GOZO-HILL / 01/01/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LOIUS DEMETRIOU / 01/01/2010
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SHAFIQ MOGUL
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY SHAFIQ MOGUL
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-20123NC INC ALREADY ADJUSTED 01/04/09
2009-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-20RES04GBP NC 1000/2000 01/04/2009
2009-07-2088(2)AD 01/04/09 GBP SI 1000@1=1000 GBP IC 1000/2000
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM MORLAND HOUSE 12-16 EASTERN ROAD ROMFORD ESSEX RM1 3PJ
2009-05-20225PREVEXT FROM 31/01/2009 TO 31/03/2009
2009-04-17363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-04-17288aSECRETARY APPOINTED MR SHAFIQ MOGUL
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN GOZO-HILL / 15/12/2008
2009-04-17288bAPPOINTMENT TERMINATED SECRETARY BRIDGET PALMER
2009-04-17288aDIRECTOR APPOINTED MR SHAFIQ MOGUL
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 70 GAVIN WAY HIGHWOODS COLCHESTER CO4 9FF
2008-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to GLS GAMES DISTRIBUTION (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-15
Fines / Sanctions
No fines or sanctions have been issued against GLS GAMES DISTRIBUTION (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-11-13 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of GLS GAMES DISTRIBUTION (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLS GAMES DISTRIBUTION (UK) LIMITED
Trademarks
We have not found any records of GLS GAMES DISTRIBUTION (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLS GAMES DISTRIBUTION (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as GLS GAMES DISTRIBUTION (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLS GAMES DISTRIBUTION (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GLS GAMES DISTRIBUTION (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0195041000
2010-09-0185234045
2010-09-0195041000
2010-08-0195049090
2010-03-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2010-02-0195030099Toys, n.e.s.
2010-01-0195030099Toys, n.e.s.
2010-01-0195041000

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGLS GAMES DISTRIBUTION (UK) LIMITEDEvent Date2015-01-12
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 19 March 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of appointment: 24 January 2011. Office Holder details: Stephen Katz, (IP No. 8681) of David Rubin & Partners, 26 - 28 Bedford Row, London WC1R 4HE Further details contact: Stephen Katz, Tel: 020 8343 5900. Alternative contact: Philip Kyprianou. Stephen Katz , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLS GAMES DISTRIBUTION (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLS GAMES DISTRIBUTION (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.