UKBizDB.co.uk

ELECTRONIC GAME CARD (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Electronic Game Card (uk) Limited. The company was founded 24 years ago and was given the registration number 03966151. The firm's registered office is in SHEFFIELD. You can find them at The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:ELECTRONIC GAME CARD (UK) LIMITED
Company Number:03966151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 April 2000
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites 21, & 22 Victoria House, 26 Main Street, Gibraltar, Gibraltar,

Corporate Secretary04 February 2010Active
The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

Director04 February 2010Active
Suites 21, & 22 Victoria House, 26 Main Street, Gibraltar, Gibraltar,

Corporate Director24 January 2011Active
Suties 21, & 22, Victoria House 26 Main Street, Gibraltar, Gibraltar,

Corporate Director04 February 2010Active
Norfolk House, 31 St James's Square, London, SW1Y 4JR

Secretary30 August 2001Active
250, West 57th Street, Suite 432, New York, United States,

Secretary28 December 2009Active
32 Haymarket, London, SW1Y 4TP

Secretary25 May 2001Active
14 Madeira Park, Tunbridge Wells, TN2 5SX

Secretary22 June 2000Active
Suites 21 & 22 Victoria House, 26 Main Street, Gibraltar,

Corporate Secretary10 July 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary06 April 2000Active
The Lake House, Old Hollow, Rowfant, RH10 4TA

Director20 June 2002Active
41 Bluebell Meadow, Sherwood Grange, Winnersh Wokingham, RG41 5UW

Director22 June 2000Active
Aberfoyle Green Lane, Blackwater, Camberley, GU17 9DG

Director10 June 2002Active
250, West 57th Street, Suite 432, New York, United States,

Director28 December 2009Active
5405, Alton Parkway, Suite A-353, Irvine, United States,

Director28 December 2009Active
28 The Gardens, Brookmans Park, Hatfield, AL9 7UL

Director22 June 2000Active
Fountain House, Park Street, London, W1K 7HG

Director02 August 2002Active
6 Cabot Close, Yate, Bristol, BS37 4NN

Director22 June 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director06 April 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-28Gazette

Gazette dissolved liquidation.

Download
2021-11-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-10-07Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-09-29Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-05-08Insolvency

Liquidation in administration extension of period.

Download
2015-04-09Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-10-08Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-04-23Insolvency

Liquidation in administration extension of period.

Download
2014-04-23Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-01-24Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-12-16Insolvency

Liquidation in administration appointment of replacement additional administrator.

Download
2013-12-16Insolvency

Liquidation in administration vacation of office.

Download
2013-12-02Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-11-20Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-10-10Insolvency

Liquidation in administration extension of period.

Download
2013-06-17Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-02-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2013-01-30Insolvency

Liquidation in administration result creditors meeting.

Download
2013-01-11Insolvency

Liquidation in administration proposals.

Download
2013-01-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download

Copyright © 2024. All rights reserved.