About

Registered Number: 03803190
Date of Incorporation: 08/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/01/2020 (4 years and 3 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Games Warehouse Ltd was founded on 08 July 1999 with its registered office in London, it's status is listed as "Dissolved". The organisation has 4 directors listed as Burton, Wendy Sue, Deplanty, Jeffery Allen, Eyre, Anthony Charles, Hamacher, Samuel Austin. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEPLANTY, Jeffery Allen 01 August 2005 21 December 2017 1
EYRE, Anthony Charles 01 April 2003 08 May 2009 1
HAMACHER, Samuel Austin 01 August 2005 20 March 2015 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Wendy Sue 12 July 1999 01 March 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 January 2020
LIQ13 - N/A 01 October 2019
CS01 - N/A 08 July 2019
RESOLUTIONS - N/A 04 December 2018
LIQ01 - N/A 04 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2018
AD01 - Change of registered office address 26 November 2018
RESOLUTIONS - N/A 13 November 2018
MA - Memorandum and Articles 13 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 10 July 2018
PSC05 - N/A 08 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AD01 - Change of registered office address 02 January 2018
MR04 - N/A 20 October 2017
MR04 - N/A 20 October 2017
MR04 - N/A 20 October 2017
PSC05 - N/A 16 October 2017
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 19 September 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
TM01 - Termination of appointment of director 11 August 2017
MR04 - N/A 10 August 2017
CS01 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 12 May 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 04 August 2015
TM01 - Termination of appointment of director 10 April 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 17 June 2014
AUD - Auditor's letter of resignation 18 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 July 2013
TM01 - Termination of appointment of director 31 August 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 20 July 2012
TM01 - Termination of appointment of director 01 December 2011
TM01 - Termination of appointment of director 24 October 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 12 July 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
395 - Particulars of a mortgage or charge 29 April 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 03 September 2008
363a - Annual Return 07 August 2007
225 - Change of Accounting Reference Date 25 June 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
363a - Annual Return 05 October 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
AA - Annual Accounts 01 June 2006
RESOLUTIONS - N/A 28 October 2005
RESOLUTIONS - N/A 28 October 2005
RESOLUTIONS - N/A 28 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
287 - Change in situation or address of Registered Office 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
RESOLUTIONS - N/A 11 August 2005
363s - Annual Return 10 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
395 - Particulars of a mortgage or charge 25 February 2005
AA - Annual Accounts 24 November 2004
AA - Annual Accounts 24 November 2004
363s - Annual Return 30 July 2004
395 - Particulars of a mortgage or charge 26 May 2004
363s - Annual Return 24 August 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
AA - Annual Accounts 23 April 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
CERTNM - Change of name certificate 08 January 2003
363s - Annual Return 20 September 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
395 - Particulars of a mortgage or charge 23 July 2002
287 - Change in situation or address of Registered Office 17 April 2002
RESOLUTIONS - N/A 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
RESOLUTIONS - N/A 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 27 January 2002
287 - Change in situation or address of Registered Office 14 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 26 April 2010 Fully Satisfied

N/A

Composite guarantee and debenture 26 April 2010 Fully Satisfied

N/A

Debenture 13 April 2009 Fully Satisfied

N/A

Debenture 24 February 2005 Fully Satisfied

N/A

Security deposit deed 17 May 2004 Fully Satisfied

N/A

Debenture 18 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.