This company is commonly known as Gameplay Limited. The company was founded 25 years ago and was given the registration number 03734233. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | GAMEPLAY LIMITED |
---|---|---|
Company Number | : | 03734233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 March 1999 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57-63, Line Wall Road, Gibraltar, Gibraltar, FOREIGN | Corporate Secretary | 19 February 2003 | Active |
57/63, Line Wall Road, Gibraltar, Gibraltar, | Director | 06 November 2008 | Active |
57/63, Line Wall Road, Gibraltar, Gibraltar, | Director | 12 December 2011 | Active |
57/63, Line Wall Road, Gibraltar, Gibraltar, FOREIGN | Director | 06 November 2008 | Active |
14 Conway Road, Wimbledon, London, SW20 8PA | Secretary | 17 March 1999 | Active |
129 Tottenham Road, London, N1 4EA | Secretary | 01 November 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 March 1999 | Active |
14 Conway Road, Wimbledon, London, SW20 8PA | Director | 06 July 1999 | Active |
The Old Rectory, Nock Verges, Stoney Stanton, LE5 4DA | Director | 17 March 1999 | Active |
31 Lansdowne Road, London, W11 2LQ | Director | 02 August 1999 | Active |
29 Beverley Road, London, E4 9PL | Director | 23 November 1999 | Active |
77 Dean Court Road, Rottingdean, BN2 7DL | Director | 02 August 1999 | Active |
520 East 87th Street, New York 10128, New York, FOREIGN | Director | 02 August 1999 | Active |
14 Blattner Close, Allum Lane, Elstree, WD6 3PD | Director | 12 September 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 March 1999 | Active |
57/63, Line Wall Road, Gibraltar, Gibraltar, | Director | 06 November 2008 | Active |
Cranford Cottage, Duck Street, Wendens Ambo, CB11 4JU | Director | 02 February 2001 | Active |
Wales House, Wales, Queen Camel, Yeovil, BA22 7PA | Director | 17 March 1999 | Active |
Rogers Farm, Lunces Common, Haywards Heath, RH16 4QU | Director | 02 August 1999 | Active |
42 Woodville Court, Park Villas, Leeds, LS8 1JA | Director | 02 August 1999 | Active |
57/63 Line Wall Road, P.O.Box 199, Gibraltar, | Corporate Director | 19 February 2003 | Active |
57-63 Line Wall Road, Gibraltar, FOREIGN | Corporate Director | 19 February 2003 | Active |
Christopher George White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | 57/63, Line Wall Road, Gibraltar, Gibraltar, |
Nature of control | : |
|
Haim Judah Michael Levy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | 57/63, Line Wall Road, Gibraltar, Gibraltar, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-23 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-30 | Resolution | Resolution. | Download |
2020-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type small. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type small. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type full. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Address | Change sail address company with old address new address. | Download |
2016-02-29 | Accounts | Accounts with accounts type full. | Download |
2015-04-10 | Officers | Change person director company with change date. | Download |
2015-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-16 | Accounts | Accounts with accounts type full. | Download |
2014-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-19 | Address | Change sail address company with old address. | Download |
2014-02-21 | Accounts | Accounts with accounts type full. | Download |
2013-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-08 | Address | Change sail address company with old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.