ELECTRONIC GAME CARD (UK) LIMITED

Register to unlock more data on OkredoRegister

ELECTRONIC GAME CARD (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03966151

Incorporation date

05/04/2000

Size

Small

Contacts

Registered address

Registered address

The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XUCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2000)
dot icon27/02/2022
Final Gazette dissolved following liquidation
dot icon29/11/2021
Return of final meeting in a creditors' voluntary winding up
dot icon18/10/2020
Liquidators' statement of receipts and payments to 2020-09-28
dot icon16/10/2019
Liquidators' statement of receipts and payments to 2019-09-28
dot icon21/10/2018
Liquidators' statement of receipts and payments to 2018-09-28
dot icon22/10/2017
Liquidators' statement of receipts and payments to 2017-09-28
dot icon20/10/2016
Liquidators' statement of receipts and payments to 2016-09-28
dot icon06/10/2015
Administrator's progress report to 2015-09-29
dot icon28/09/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/05/2015
Notice of extension of period of Administration
dot icon08/04/2015
Administrator's progress report to 2015-03-21
dot icon07/10/2014
Administrator's progress report to 2014-09-21
dot icon22/04/2014
Notice of extension of period of Administration
dot icon22/04/2014
Administrator's progress report to 2014-03-21
dot icon23/01/2014
Administrator's progress report to 2013-11-22
dot icon15/12/2013
Notice of appointment of replacement/additional administrator
dot icon15/12/2013
Notice of vacation of office by administrator
dot icon01/12/2013
Administrator's progress report to 2013-09-20
dot icon19/11/2013
Administrator's progress report to 2013-11-13
dot icon09/10/2013
Notice of extension of period of Administration
dot icon16/06/2013
Administrator's progress report to 2013-05-13
dot icon04/02/2013
Statement of affairs with form 2.14B/2.15B
dot icon29/01/2013
Result of meeting of creditors
dot icon10/01/2013
Statement of administrator's proposal
dot icon08/01/2013
Statement of affairs with form 2.14B
dot icon29/11/2012
Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 2012-11-30
dot icon22/11/2012
Appointment of an administrator
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon16/09/2012
Director's details changed for Epn Advisory Limited on 2012-09-17
dot icon17/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2011
Registered office address changed from Office 404 4Th Floor Albany House 324/326 Regent Street London W1B 3HH United Kingdom on 2011-11-01
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Full accounts made up to 2009-12-31
dot icon12/04/2011
Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 2011-04-13
dot icon08/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon22/03/2011
Compulsory strike-off action has been suspended
dot icon24/01/2011
Appointment of Epn Advisory Limited as a director
dot icon23/01/2011
Amended full accounts made up to 2008-12-31
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon28/12/2010
Amended accounts made up to 2007-12-31
dot icon11/05/2010
Resolutions
dot icon25/04/2010
Appointment of Greenfield Capital International Ltd as a director
dot icon11/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2010
Resolutions
dot icon07/02/2010
Appointment of a director
dot icon07/02/2010
Appointment of Mr Linden James Hastings Boyne as a director
dot icon04/02/2010
Termination of appointment of Eugene Christiansen as a director
dot icon04/02/2010
Termination of appointment of Kevin Donovan as a director
dot icon04/02/2010
Termination of appointment of Eugene Christiansen as a secretary
dot icon04/02/2010
Appointment of Greenfield Capital International Limited as a secretary
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon27/01/2010
Termination of appointment of Greenfield Capital International Limited as a secretary
dot icon27/01/2010
Termination of appointment of Linden Boyne as a director
dot icon27/01/2010
Appointment of Eugene M Christiansen as a secretary
dot icon27/01/2010
Appointment of Eugene M Christiansen as a director
dot icon27/01/2010
Appointment of Kevin Donovan as a director
dot icon06/08/2009
Appointment terminated secretary linden boyne
dot icon06/08/2009
Secretary appointed greenfield capital international LIMITED
dot icon05/08/2009
Appointment terminated director gordon mcnally
dot icon06/04/2009
Return made up to 06/04/09; full list of members
dot icon06/04/2009
Secretary's change of particulars / linden boyne / 07/04/2009
dot icon02/03/2009
Compulsory strike-off action has been discontinued
dot icon02/03/2009
First Gazette notice for compulsory strike-off
dot icon01/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon04/11/2008
Certificate of change of name
dot icon07/04/2008
Return made up to 06/04/08; full list of members
dot icon12/02/2008
Accounts for a small company made up to 2006-12-31
dot icon13/12/2007
Accounts for a small company made up to 2005-12-31
dot icon04/07/2007
Registered office changed on 05/07/07 from: savannah house fifth floor 11 charles ii street london SW1Y 4QU
dot icon09/04/2007
Return made up to 06/04/07; full list of members
dot icon17/04/2006
Return made up to 06/04/06; full list of members
dot icon05/02/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon10/05/2005
Return made up to 06/04/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/09/2004
Registered office changed on 28/09/04 from: 32 haymarket london SW1Y 4TP
dot icon13/04/2004
Return made up to 06/04/04; full list of members
dot icon03/03/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon22/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon24/04/2003
Return made up to 06/04/03; full list of members
dot icon19/02/2003
Accounting reference date shortened from 30/04/03 to 31/10/02
dot icon11/08/2002
New director appointed
dot icon11/08/2002
Ad 02/08/02--------- £ si 97@1=97 £ ic 2/99
dot icon03/07/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon14/05/2002
Accounts for a dormant company made up to 2002-04-30
dot icon07/05/2002
Certificate of change of name
dot icon21/04/2002
Return made up to 06/04/02; full list of members
dot icon18/09/2001
New secretary appointed
dot icon10/07/2001
Return made up to 06/04/01; full list of members
dot icon10/07/2001
New secretary appointed
dot icon26/06/2001
Secretary resigned
dot icon05/06/2001
Registered office changed on 06/06/01 from: trafalgar house 11 waterloo place london SW1Y 4AU
dot icon05/06/2001
Full accounts made up to 2001-04-30
dot icon05/06/2001
Secretary resigned
dot icon08/05/2001
Secretary resigned
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Director resigned
dot icon20/09/2000
New secretary appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon04/06/2000
Memorandum and Articles of Association
dot icon31/05/2000
Secretary resigned
dot icon31/05/2000
Director resigned
dot icon31/05/2000
Registered office changed on 01/06/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon23/05/2000
Certificate of change of name
dot icon05/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
06/04/2000 - 19/05/2000
9026
QA NOMINEES LIMITED
Nominee Director
06/04/2000 - 19/05/2000
8850
Boyne, Linden James Hastings
Director
04/02/2010 - Present
82
Boyne, Linden James Hastings
Director
10/06/2002 - 28/12/2009
82
Bowen, Alan Geoffrey Robin
Director
22/06/2000 - 14/12/2005
19

Persons with Significant Control

0

No PSC data available.

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 ELECTRONIC GAME CARD (UK) LIMITED

ELECTRONIC GAME CARD (UK) LIMITED is an(a) Dissolved company incorporated on 05/04/2000 with the registered office located at The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU. There are currently 4 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 ELECTRONIC GAME CARD (UK) LIMITED?

toggle

ELECTRONIC GAME CARD (UK) LIMITED is currently Dissolved. It was registered on 05/04/2000 and dissolved on 27/02/2022.

Where is ELECTRONIC GAME CARD (UK) LIMITED located?

toggle

ELECTRONIC GAME CARD (UK) LIMITED is registered at The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU.

What does ELECTRONIC GAME CARD (UK) LIMITED do?

toggle

ELECTRONIC GAME CARD (UK) LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for ELECTRONIC GAME CARD (UK) LIMITED?

toggle

The latest filing was on 27/02/2022: Final Gazette dissolved following liquidation.