GAME (STORES) LIMITED

Register to unlock more data on OkredoRegister

GAME (STORES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02496007

Incorporation date

24/04/1990

Size

Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1990)
dot icon31/12/2015
Final Gazette dissolved following liquidation
dot icon30/09/2015
Notice of move from Administration to Dissolution on 2015-09-25
dot icon30/09/2015
Administrator's progress report to 2015-09-07
dot icon23/09/2015
Notice of resignation of an administrator
dot icon10/09/2015
Notice of appointment of replacement/additional administrator
dot icon20/04/2015
Administrator's progress report to 2015-03-07
dot icon13/10/2014
Administrator's progress report to 2014-09-07
dot icon16/09/2014
Termination of appointment of Benjamin White as a director on 2014-08-08
dot icon25/03/2014
Administrator's progress report to 2014-03-07
dot icon25/03/2014
Administrator's progress report to 2014-02-15
dot icon25/03/2014
Notice of extension of period of Administration
dot icon18/09/2013
Administrator's progress report to 2013-08-15
dot icon14/04/2013
Administrator's progress report to 2013-02-15
dot icon20/03/2013
Notice of extension of period of Administration
dot icon25/10/2012
Administrator's progress report to 2012-09-25
dot icon09/10/2012
Registered office address changed from Unity House Telford Road Basingstoke Hampshire RG21 6YJ on 2012-10-10
dot icon19/08/2012
Termination of appointment of Ian Shepherd as a director
dot icon13/06/2012
Notice of deemed approval of proposals
dot icon13/06/2012
Statement of affairs with form 2.14B
dot icon24/05/2012
Statement of administrator's proposal
dot icon02/04/2012
Appointment of an administrator
dot icon21/03/2012
Termination of appointment of Vivienne Hemming as a secretary
dot icon19/03/2012
Appointment of Mr Ian Shepherd as a director
dot icon19/03/2012
Appointment of Mr Paul John Blunden as a director
dot icon28/02/2012
Termination of appointment of Peter Crowne as a director
dot icon04/10/2011
Full accounts made up to 2011-01-29
dot icon05/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon14/03/2011
Particulars of a mortgage or charge / charge no: 13
dot icon24/02/2011
Resolutions
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/10/2010
Full accounts made up to 2010-01-30
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon21/04/2010
Termination of appointment of Lisa Morgan as a director
dot icon26/10/2009
Register inspection address has been changed
dot icon12/10/2009
Particulars of a mortgage or charge / charge no: 11
dot icon07/09/2009
Director's change of particulars / benjamin white / 08/09/2009
dot icon24/08/2009
Director's change of particulars / peter crowne / 25/08/2009
dot icon20/08/2009
Full accounts made up to 2009-01-31
dot icon04/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 10
dot icon01/07/2009
Appointment terminated director david thomas
dot icon13/05/2009
Return made up to 25/04/09; full list of members
dot icon09/10/2008
Full accounts made up to 2008-01-31
dot icon06/10/2008
Director appointed benjamin white
dot icon03/07/2008
Director's change of particulars / david thomas / 25/06/2008
dot icon04/06/2008
Return made up to 25/04/08; full list of members
dot icon27/03/2008
Location of register of members
dot icon27/03/2008
Appointment terminated secretary jeremy gorman
dot icon27/03/2008
Secretary appointed vivienne ruth hemming
dot icon01/12/2007
Full accounts made up to 2007-01-31
dot icon14/06/2007
Return made up to 25/04/07; full list of members
dot icon10/05/2007
Particulars of mortgage/charge
dot icon08/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Director resigned
dot icon03/11/2006
Full accounts made up to 2006-01-31
dot icon25/10/2006
Director's particulars changed
dot icon10/09/2006
Director resigned
dot icon25/06/2006
New director appointed
dot icon25/06/2006
Director resigned
dot icon07/05/2006
Return made up to 25/04/06; full list of members
dot icon26/10/2005
Full accounts made up to 2005-01-31
dot icon14/08/2005
Return made up to 25/04/05; full list of members
dot icon21/07/2005
Director's particulars changed
dot icon07/04/2005
Full accounts made up to 2004-01-31
dot icon16/08/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon16/08/2004
Director resigned
dot icon31/05/2004
Registered office changed on 01/06/04 from: charter court third avenue southampton hampshire SO15 0AP
dot icon06/05/2004
Return made up to 25/04/04; full list of members
dot icon27/04/2004
New director appointed
dot icon08/02/2004
Director resigned
dot icon09/01/2004
Auditor's resignation
dot icon04/08/2003
Full accounts made up to 2003-01-31
dot icon23/06/2003
Return made up to 25/04/03; full list of members
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon29/01/2003
Particulars of mortgage/charge
dot icon02/12/2002
Full accounts made up to 2002-01-31
dot icon23/05/2002
Return made up to 25/04/02; full list of members
dot icon06/03/2002
Full accounts made up to 2001-01-30
dot icon25/10/2001
Director's particulars changed
dot icon06/06/2001
Return made up to 25/04/01; full list of members
dot icon13/05/2001
Full accounts made up to 2000-01-31
dot icon28/06/2000
Accounting reference date shortened from 30/04/00 to 31/01/00
dot icon22/06/2000
Return made up to 25/04/00; full list of members
dot icon19/06/2000
Full accounts made up to 1999-05-02
dot icon11/06/2000
Particulars of mortgage/charge
dot icon27/02/2000
Registered office changed on 28/02/00 from: 5 college mews st anns hill london SW18 2SJ
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon09/09/1999
Director resigned
dot icon12/08/1999
Declaration of satisfaction of mortgage/charge
dot icon01/08/1999
Return made up to 25/04/99; no change of members
dot icon31/07/1999
Director resigned
dot icon12/07/1999
Particulars of mortgage/charge
dot icon07/07/1999
Declaration of assistance for shares acquisition
dot icon07/07/1999
Resolutions
dot icon07/07/1999
Resolutions
dot icon14/06/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon25/05/1999
New secretary appointed
dot icon15/05/1999
Secretary resigned
dot icon15/05/1999
Director resigned
dot icon26/11/1998
Particulars of mortgage/charge
dot icon08/11/1998
Secretary's particulars changed;director's particulars changed
dot icon08/11/1998
Director's particulars changed
dot icon04/11/1998
Return made up to 25/04/98; full list of members
dot icon27/09/1998
Full accounts made up to 1998-05-03
dot icon14/06/1998
New director appointed
dot icon21/04/1998
Certificate of change of name
dot icon03/08/1997
Full accounts made up to 1997-05-04
dot icon11/06/1997
Return made up to 25/04/97; full list of members
dot icon06/10/1996
Full accounts made up to 1996-05-05
dot icon10/09/1996
New secretary appointed
dot icon09/09/1996
Secretary resigned
dot icon28/05/1996
Resolutions
dot icon28/05/1996
Resolutions
dot icon28/05/1996
Ad 03/05/96--------- £ si 2800000@1=2800000 £ ic 108696/2908696
dot icon28/05/1996
£ nc 108696/2908696 03/05/96
dot icon13/05/1996
Return made up to 25/04/96; no change of members
dot icon01/11/1995
Full accounts made up to 1995-04-30
dot icon09/05/1995
Return made up to 25/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1994-04-30
dot icon04/11/1994
Declaration of satisfaction of mortgage/charge
dot icon16/08/1994
Particulars of mortgage/charge
dot icon05/07/1994
Return made up to 25/04/94; full list of members
dot icon22/10/1993
Full accounts made up to 1993-04-30
dot icon29/08/1993
Director resigned;new director appointed
dot icon19/08/1993
Ad 20/07/93--------- £ si 8696@1=8696 £ ic 100000/108696
dot icon18/08/1993
Declaration of satisfaction of mortgage/charge
dot icon11/08/1993
Declaration of satisfaction of mortgage/charge
dot icon11/08/1993
£ nc 100000/108696 20/07/93
dot icon10/08/1993
Resolutions
dot icon10/08/1993
Resolutions
dot icon10/08/1993
Resolutions
dot icon27/07/1993
Particulars of mortgage/charge
dot icon01/07/1993
Return made up to 25/04/93; no change of members
dot icon13/01/1993
Director resigned;new director appointed
dot icon12/01/1993
Secretary resigned;new secretary appointed
dot icon16/10/1992
Full accounts made up to 1992-04-30
dot icon06/07/1992
Full accounts made up to 1991-04-30
dot icon10/06/1992
Return made up to 25/04/92; change of members
dot icon20/05/1992
Particulars of mortgage/charge
dot icon21/01/1992
Particulars of contract relating to shares
dot icon21/01/1992
Ad 31/10/91--------- £ si 99998@1
dot icon10/01/1992
Return made up to 25/04/91; full list of members
dot icon11/12/1991
Ad 31/10/91--------- £ si 99998@1=99998 £ ic 2/100000
dot icon02/12/1991
Nc inc already adjusted 31/10/91
dot icon01/12/1991
Resolutions
dot icon01/12/1991
Resolutions
dot icon29/11/1991
Particulars of mortgage/charge
dot icon24/05/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon21/02/1991
Accounting reference date shortened from 30/04 to 31/03
dot icon23/10/1990
Resolutions
dot icon17/05/1990
Registered office changed on 17/05/90 from:\84 temple chambers temple avenue london EC4Y 0HP
dot icon17/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/01/2011
dot iconLast change occurred
28/01/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/01/2011
dot iconNext account date
28/01/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gawthorne, Mark David
Director
30/11/1999 - 25/05/2006
18
Morgan, Lisa Jayne
Director
27/10/2002 - 20/04/2010
12
Lloyd-Roach, Paul
Director
19/07/1993 - 01/07/1999
3
Boyce, Stephen
Director
27/10/2002 - 24/06/2004
41
Shepherd, Ian
Director
18/03/2012 - 04/04/2012
8

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 GAME (STORES) LIMITED

GAME (STORES) LIMITED is an(a) Dissolved company incorporated on 24/04/1990 with the registered office located at 7 More London Riverside, London SE1 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAME (STORES) LIMITED?

toggle

GAME (STORES) LIMITED is currently Dissolved. It was registered on 24/04/1990 and dissolved on 31/12/2015.

Where is GAME (STORES) LIMITED located?

toggle

GAME (STORES) LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does GAME (STORES) LIMITED do?

toggle

GAME (STORES) LIMITED operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for GAME (STORES) LIMITED?

toggle

The latest filing was on 31/12/2015: Final Gazette dissolved following liquidation.