Active
Company Information for GAMING & GADGETS LIMITED
1ST FLOOR, 33 GEORGE STREET, CROYDON, CR0 1LB,
|
Company Registration Number
06654689
Private Limited Company
Active |
Company Name | |
---|---|
GAMING & GADGETS LIMITED | |
Legal Registered Office | |
1ST FLOOR 33 GEORGE STREET CROYDON CR0 1LB Other companies in CR5 | |
Company Number | 06654689 | |
---|---|---|
Company ID Number | 06654689 | |
Date formed | 2008-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB941251937 |
Last Datalog update: | 2024-01-08 18:59:58 |
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 | ||
---|---|---|---|---|
GAMING & GADGETS | CIRCUIT ROAD Singapore 370044 | Dissolved | Company formed on the 2014-10-01 |
Officer | Role | Date Appointed |
---|---|---|
LIAQAT ALI |
||
SHAHNAZ MANZOOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KASIM ALI |
Director | ||
LIAQAT ALI |
Director | ||
LAURENCE DOUGLAS ADAMS |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/22 FROM Unit 6 Redlands Business Center Redlands Coulsdon Surrey CR5 2HT | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066546890004 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/07/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 28/02/15 TO 31/03/15 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SHAHNAZ MANZOOR | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KASIM ALI | |
AA01 | Current accounting period shortened from 30/06/14 TO 28/02/14 | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/13 FROM 43 George Street Croydon Surrey CR0 1LB Uk | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LIAQAT ALI | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAQAT ALI | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED KASIM ALI | |
288a | DIRECTOR APPOINTED LIAQAT ALI | |
88(2) | AD 01/08/08 GBP SI 998@1=998 GBP IC 2/1000 | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-07-01 | £ 829,581 |
---|
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 GAMING & GADGETS LIMITED
Called Up Share Capital | 2012-07-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 50,374 |
Current Assets | 2012-07-01 | £ 604,998 |
Debtors | 2012-07-01 | £ 130,965 |
Fixed Assets | 2012-07-01 | £ 894,978 |
Shareholder Funds | 2012-07-01 | £ 670,395 |
Stocks Inventory | 2012-07-01 | £ 423,659 |
Tangible Fixed Assets | 2012-07-01 | £ 894,978 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as GAMING & GADGETS LIMITED are:
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. |