This company is commonly known as Gametech Uk Limited. The company was founded 10 years ago and was given the registration number 08783587. The firm's registered office is in LONDON. You can find them at Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | GAMETECH UK LIMITED |
---|---|---|
Company Number | : | 08783587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 November 2013 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London, E14 5NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR | Corporate Secretary | 20 November 2013 | Active |
Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR | Director | 20 November 2013 | Active |
12th Floor, 6 New Street Square, London, England, EC4A 3BF | Director | 04 September 2015 | Active |
48, Chancery Lane, London, United Kingdom, WC2A 1JF | Director | 10 June 2014 | Active |
Mr Jason Kingsley Drummond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | Begbies Traynor (London) Llp, 31st Floor, London, E14 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-31 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-04-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-06-11 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-06-01 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-05-21 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-04-29 | Insolvency | Liquidation in administration progress report. | Download |
2019-04-29 | Insolvency | Liquidation in administration court order ending administration. | Download |
2019-04-26 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-11-22 | Insolvency | Liquidation in administration progress report. | Download |
2018-05-09 | Insolvency | Liquidation in administration progress report. | Download |
2018-02-28 | Insolvency | Liquidation in administration extension of period. | Download |
2017-11-23 | Insolvency | Liquidation in administration progress report. | Download |
2017-06-20 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2017-06-06 | Insolvency | Liquidation in administration proposals. | Download |
2017-05-30 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-05-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-04-21 | Address | Change registered office address company with date old address new address. | Download |
2017-03-17 | Accounts | Accounts amended with accounts type group. | Download |
2017-03-13 | Accounts | Accounts with accounts type group. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Capital | Second filing capital allotment shares. | Download |
2016-10-11 | Accounts | Accounts with accounts type full. | Download |
2016-10-10 | Capital | Capital allotment shares. | Download |
2016-10-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.