Company NameGameplanet Limited
Company StatusDissolved
Company Number03431147
CategoryPrivate Limited Company
Incorporation Date9 September 1997(26 years, 8 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Laura Giovanna Paola Valli
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySwiss
StatusClosed
Appointed09 January 2017(19 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (closed 25 July 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMrs Noa Chacham
Date of BirthMay 1983 (Born 41 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(12 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFlat 1 28 Levin Street
Herzeliya
46781
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed24 November 2010(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 March 2013)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMiss Faye Redmond
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(15 years, 6 months after company formation)
Appointment Duration10 months (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMiss Olivia Ann Rogers
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMrs Marie Ann Nash
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMrs Lynsey Claire Mason
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed08 December 1997(3 months after company formation)
Appointment Duration4 years (resigned 10 December 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1997(3 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 March 2013)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameEpsilon Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(4 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 13 March 2013)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2013(15 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 January 2017)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD

Location

Registered AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Coflux Services LTD
50.00%
Ordinary
500 at £1Mormont Services LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£122
Cash£54
Current Liabilities£34,519

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
9 January 2017Termination of appointment of Kingsley Secretaries Limited as a secretary on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Lynsey Claire Mason as a director on 9 January 2017 (1 page)
9 January 2017Appointment of Ms Laura Valli as a director on 9 January 2017 (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(3 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(3 pages)
30 July 2015Appointment of Mrs Lynsey Claire Mason as a director on 30 July 2015 (2 pages)
30 July 2015Termination of appointment of Marie Ann Nash as a director on 30 July 2015 (1 page)
11 December 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(4 pages)
11 December 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Termination of appointment of Olivia Rogers as a director (1 page)
2 April 2014Appointment of Miss Marie Ann Nash as a director (2 pages)
9 January 2014Termination of appointment of Faye Redmond as a director (1 page)
9 January 2014Appointment of Miss Olivia Ann Rogers as a director (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(3 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(3 pages)
20 March 2013Appointment of Miss. Faye Redmond as a director (2 pages)
19 March 2013Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
19 March 2013Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 19 March 2013 (1 page)
19 March 2013Termination of appointment of Epsilon Directors Limited as a director (1 page)
19 March 2013Termination of appointment of Nira Amar as a director (1 page)
19 March 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
7 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Particulars of variation of rights attached to shares (3 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
30 November 2010Appointment of Ms Nira Amar as a director (2 pages)
29 November 2010Termination of appointment of Noa Chacham as a director (1 page)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
18 August 2010Appointment of Mrs Noa Chacham as a director (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
9 September 2009Return made up to 09/09/09; full list of members (3 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 September 2008Return made up to 09/09/08; full list of members (3 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 September 2007Return made up to 09/09/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 September 2006Return made up to 09/09/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
22 December 2005Secretary's particulars changed (1 page)
4 October 2005Return made up to 09/09/05; full list of members (2 pages)
18 August 2005Registered office changed on 18/08/05 from: south central third floor 11 peter street manchester M2 5LG (1 page)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
25 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 September 2004Return made up to 09/09/04; full list of members (5 pages)
24 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
25 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 September 2003Return made up to 09/09/03; full list of members (5 pages)
4 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
20 September 2002Return made up to 09/09/02; full list of members (5 pages)
9 April 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
4 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
17 September 2001Registered office changed on 17/09/01 from: south central 11 peter street manchester M2 5LG (1 page)
12 September 2001Return made up to 09/09/01; full list of members (5 pages)
25 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 November 2000Return made up to 09/09/00; full list of members (5 pages)
26 October 2000Accounts made up to 31 December 1999 (9 pages)
16 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
28 March 2000Registered office changed on 28/03/00 from: maxdov house 337/341 chapel street salford manchester M3 5JY (1 page)
11 October 1999Accounts made up to 31 December 1998 (9 pages)
20 September 1999Return made up to 09/09/99; full list of members (23 pages)
21 September 1998Return made up to 09/09/98; full list of members (14 pages)
11 May 1998Delivery ext'd 3 mth 31/12/98 (1 page)
2 January 1998Ad 08/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/12/97
(1 page)
2 January 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
16 December 1997Director resigned (1 page)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997New director appointed (2 pages)
12 December 1997Registered office changed on 12/12/97 from: 788-790 finchley road london NW11 7UR (1 page)
9 September 1997Incorporation (17 pages)