About

Registered Number: 04785121
Date of Incorporation: 03/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB,

 

Game Supplies (Bath) Ltd was founded on 03 June 2003 and are based in Somerset, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONN, Edward 03 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Peter 18 November 2003 01 May 2006 1
CONN, Patricia 01 May 2006 03 June 2016 1
JONES, William 03 June 2003 17 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 26 February 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 31 March 2017
AD01 - Change of registered office address 09 March 2017
AR01 - Annual Return 13 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 June 2014
AD01 - Change of registered office address 20 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 07 July 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 14 July 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 07 July 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
287 - Change in situation or address of Registered Office 31 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.