ADVANCED STRATEGY GAMES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED STRATEGY GAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04032724

Incorporation date

12/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

45 Coburn Gardens, Cheltenham GL51 0GECopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2000)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon08/09/2025
Application to strike the company off the register
dot icon18/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon19/08/2024
Micro company accounts made up to 2024-07-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon14/08/2023
Micro company accounts made up to 2023-07-31
dot icon13/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon04/08/2022
Micro company accounts made up to 2022-07-31
dot icon17/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon26/03/2022
Micro company accounts made up to 2021-07-31
dot icon16/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon19/09/2020
Micro company accounts made up to 2020-07-31
dot icon12/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon14/08/2019
Micro company accounts made up to 2019-07-31
dot icon13/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon24/03/2019
Micro company accounts made up to 2018-07-31
dot icon25/08/2018
Registered office address changed from 248 Lower Luton Road Wheathampstead St. Albans Hertfordshire AL4 8HN England to 45 Coburn Gardens Cheltenham GL51 0GE on 2018-08-25
dot icon13/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon03/02/2018
Micro company accounts made up to 2017-07-31
dot icon22/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/07/2016
Director's details changed for Mr Matthew James Hawkins on 2016-07-17
dot icon17/07/2016
Director's details changed for Mrs Emma-Jane Amey Hawkins on 2016-07-17
dot icon17/07/2016
Secretary's details changed for Matthew James Hawkins on 2016-07-17
dot icon17/07/2016
Registered office address changed from 45 Coburn Gardens Cheltenham Gloucestershire GL51 0GE to 248 Lower Luton Road Wheathampstead St. Albans Hertfordshire AL4 8HN on 2016-07-17
dot icon13/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon05/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon12/07/2015
Director's details changed for Matthew James Hawkins on 2014-10-24
dot icon12/07/2015
Secretary's details changed for Matthew James Hawkins on 2014-10-24
dot icon12/07/2015
Director's details changed for Emma-Jane Amey Hawkins on 2014-10-24
dot icon12/07/2015
Registered office address changed from 35 Shakespeare Road Cheltenham Gloucestershire GL51 7HQ to 45 Coburn Gardens Cheltenham Gloucestershire GL51 0GE on 2015-07-12
dot icon08/08/2014
Total exemption small company accounts made up to 2014-07-31
dot icon12/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon15/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon26/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon07/08/2010
Director's details changed for Matthew James Hawkins on 2010-07-12
dot icon07/08/2010
Director's details changed for Emma-Jane Amey Hawkins on 2010-07-12
dot icon13/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/07/2009
Return made up to 12/07/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/07/2008
Return made up to 12/07/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/08/2007
Return made up to 12/07/07; full list of members
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Registered office changed on 20/06/07 from: 248 lower luton road wheathampstead st. Albans hertfordshire AL4 8HN
dot icon20/06/2007
Director resigned
dot icon29/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/08/2006
Return made up to 12/07/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon18/07/2005
Return made up to 12/07/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon02/03/2005
Secretary's particulars changed;director's particulars changed
dot icon27/07/2004
Return made up to 12/07/04; full list of members
dot icon28/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon28/04/2004
Secretary's particulars changed;director's particulars changed
dot icon20/07/2003
Return made up to 12/07/03; full list of members
dot icon27/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon19/05/2003
Registered office changed on 19/05/03 from: kingsley house church lane, shurdington cheltenham gloucestershire GL51 4TQ
dot icon30/07/2002
Return made up to 12/07/02; full list of members
dot icon16/05/2002
Secretary's particulars changed;director's particulars changed
dot icon03/04/2002
Total exemption full accounts made up to 2001-07-31
dot icon26/07/2001
Return made up to 12/07/01; full list of members
dot icon03/11/2000
Ad 16/10/00--------- £ si 11@1=11 £ ic 1/12
dot icon24/08/2000
New secretary appointed;new director appointed
dot icon24/08/2000
Registered office changed on 24/08/00 from: kingsley house church lane, shurdington cheltenham gloucestershire GL51 5TQ
dot icon24/08/2000
New director appointed
dot icon18/08/2000
Certificate of change of name
dot icon14/07/2000
Secretary resigned
dot icon14/07/2000
Director resigned
dot icon12/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.30K
-
0.00
-
-
2023
0
3.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/07/2000 - 12/07/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
12/07/2000 - 12/07/2000
12878
Mr Matthew James Hawkins
Director
14/08/2000 - Present
-
Mrs Emma-Jane Amey Hawkins
Director
19/06/2007 - Present
-
Hawkins, Ian Gareth
Director
14/08/2000 - 19/06/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED STRATEGY GAMES LIMITED

ADVANCED STRATEGY GAMES LIMITED is an(a) Dissolved company incorporated on 12/07/2000 with the registered office located at 45 Coburn Gardens, Cheltenham GL51 0GE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED STRATEGY GAMES LIMITED?

toggle

ADVANCED STRATEGY GAMES LIMITED is currently Dissolved. It was registered on 12/07/2000 and dissolved on 02/12/2025.

Where is ADVANCED STRATEGY GAMES LIMITED located?

toggle

ADVANCED STRATEGY GAMES LIMITED is registered at 45 Coburn Gardens, Cheltenham GL51 0GE.

What does ADVANCED STRATEGY GAMES LIMITED do?

toggle

ADVANCED STRATEGY GAMES LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for ADVANCED STRATEGY GAMES LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.