GUSTO GAMES LIMITED

Register to unlock more data on OkredoRegister

GUSTO GAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04801758

Incorporation date

16/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2003)
dot icon14/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2013
First Gazette notice for compulsory strike-off
dot icon07/11/2012
Notice of automatic end of Administration
dot icon30/01/2012
Notice of extension of period of Administration
dot icon30/11/2011
Registered office address changed from 20 Woodstock Crescent Dorridge Solihull West Midlands B93 8DA on 2011-12-01
dot icon28/11/2011
Notice of appointment of replacement/additional administrator
dot icon28/11/2011
Notice of vacation of office by administrator
dot icon30/03/2011
Statement of administrator's proposal
dot icon24/03/2011
Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF on 2011-03-25
dot icon24/03/2011
Appointment of an administrator
dot icon12/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon02/08/2010
Termination of appointment of Steven Archer as a secretary
dot icon27/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon15/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon29/06/2009
Director's Change of Particulars / giles park / 30/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 20 fisher close, now: chestnut vale; Post Town was: banbury, now: mollington; Post Code was: OX16 3ZW, now: OX17 1AW; Country was: , now: uk
dot icon30/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon10/06/2008
Return made up to 03/06/08; full list of members
dot icon09/06/2008
Director's Change of Particulars / andrew hersee / 10/06/2008 / HouseName/Number was: , now: 1; Street was: 22 old parr close, now: manning close; Post Town was: banbury, now: bloxham; Post Code was: OX16 5HY, now: OX15 4TH
dot icon09/06/2008
Director's Change of Particulars / simon phillips / 10/06/2008 / HouseName/Number was: , now: 1; Street was: 7 parsley place, now: gascoigne way; Area was: hanwell fields, now: ; Post Town was: banbury, now: bloxham; Post Code was: OX16 1US, now: OX15 4TJ
dot icon28/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/06/2007
Return made up to 03/06/07; full list of members
dot icon25/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon11/06/2006
Return made up to 03/06/06; full list of members
dot icon11/06/2006
Director's particulars changed
dot icon11/06/2006
Location of register of members
dot icon16/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon05/10/2005
Return made up to 03/06/05; change of members; amend
dot icon06/06/2005
Return made up to 03/06/05; full list of members
dot icon06/06/2005
Location of register of members address changed
dot icon21/04/2005
£ ic 70/62 06/04/05 £ sr 8@1=8
dot icon18/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon04/04/2005
Registered office changed on 05/04/05 from: 4 willoughby drive solihull west midlands B91 3GB
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon07/09/2004
Director resigned
dot icon02/09/2004
Registered office changed on 03/09/04 from: 14 hitherside dickens heath shirley west midlands B90 1RT
dot icon08/07/2004
Return made up to 17/06/04; full list of members
dot icon08/07/2004
Director's particulars changed
dot icon08/07/2004
Location of register of members address changed
dot icon26/03/2004
Registered office changed on 27/03/04 from: stags leap sir george lane adderbury oxon OX17 3PA
dot icon04/10/2003
Memorandum and Articles of Association
dot icon04/10/2003
Ad 15/09/03--------- £ si 69@1=69 £ ic 1/70
dot icon04/10/2003
Secretary resigned
dot icon04/10/2003
Director resigned
dot icon04/10/2003
New director appointed
dot icon04/10/2003
New director appointed
dot icon04/10/2003
New director appointed
dot icon04/10/2003
New director appointed
dot icon04/10/2003
New director appointed
dot icon04/10/2003
New secretary appointed;new director appointed
dot icon04/10/2003
New director appointed
dot icon21/09/2003
Registered office changed on 22/09/03 from: st philips house st philips place birmingham west midlands B3 2PP
dot icon15/09/2003
Certificate of change of name
dot icon16/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Park, Giles Robert Edwin
Director
14/09/2003 - Present
3
Hersee, Andrew Edward
Director
14/09/2003 - Present
5
Phillips, Simon Peter
Director
14/09/2003 - Present
11
Philsec Limited
Nominee Secretary
16/06/2003 - 09/09/2003
253
Meaujo Incorporations Limited
Nominee Director
16/06/2003 - 09/09/2003
251

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 GUSTO GAMES LIMITED

GUSTO GAMES LIMITED is an(a) Dissolved company incorporated on 16/06/2003 with the registered office located at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. There are currently 6 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 GUSTO GAMES LIMITED?

toggle

GUSTO GAMES LIMITED is currently Dissolved. It was registered on 16/06/2003 and dissolved on 14/10/2013.

Where is GUSTO GAMES LIMITED located?

toggle

GUSTO GAMES LIMITED is registered at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU.

What does GUSTO GAMES LIMITED do?

toggle

GUSTO GAMES LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for GUSTO GAMES LIMITED?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved via compulsory strike-off.