About

Registered Number: 07261199
Date of Incorporation: 21/05/2010 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (6 years and 4 months ago)
Registered Address: 1 Putney Bridge Approach, London, SW6 3BQ,

 

Founded in 2010, Gamearx Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Hansen, Petter, Henriksen, Lars, Jacobsen, Frode, Korodi, Anders Lars, Mccarthy, Terry, Moseng, Eirik, Digiment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSEN, Petter 01 December 2015 20 March 2017 1
HENRIKSEN, Lars 01 January 2016 20 March 2017 1
JACOBSEN, Frode 21 May 2010 01 May 2011 1
KORODI, Anders Lars 21 May 2010 01 June 2010 1
MCCARTHY, Terry 01 January 2016 20 March 2017 1
MOSENG, Eirik 01 August 2017 01 July 2018 1
DIGIMENT LTD 01 September 2012 01 December 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
TM01 - Termination of appointment of director 12 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
DISS40 - Notice of striking-off action discontinued 12 August 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 10 August 2017
AP01 - Appointment of director 10 August 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AA - Annual Accounts 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
AR01 - Annual Return 17 June 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
AD01 - Change of registered office address 09 June 2016
RESOLUTIONS - N/A 18 May 2016
TM01 - Termination of appointment of director 17 May 2016
AA - Annual Accounts 05 February 2016
AD01 - Change of registered office address 27 November 2015
AD01 - Change of registered office address 17 August 2015
AR01 - Annual Return 02 August 2015
AD01 - Change of registered office address 12 November 2014
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 19 May 2014
CH02 - Change of particulars for corporate director 19 May 2014
AD01 - Change of registered office address 20 November 2013
AD01 - Change of registered office address 07 November 2013
AD01 - Change of registered office address 07 November 2013
AD01 - Change of registered office address 07 November 2013
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AP02 - Appointment of corporate director 19 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 13 January 2012
AD01 - Change of registered office address 19 December 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 18 May 2011
TM01 - Termination of appointment of director 16 May 2011
AD01 - Change of registered office address 11 February 2011
AA01 - Change of accounting reference date 30 September 2010
AP01 - Appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
NEWINC - New incorporation documents 21 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.