About

Registered Number: 04912080
Date of Incorporation: 25/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2017 (7 years and 3 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Having been setup in 2003, Gamester Engineering Ltd are based in Southend On Sea, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GAMESTER, Claire 19 May 2004 - 1
GAMESTER, Angela Lorraine 25 September 2003 18 May 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 05 October 2016
4.68 - Liquidator's statement of receipts and payments 24 September 2015
4.68 - Liquidator's statement of receipts and payments 09 October 2014
AD01 - Change of registered office address 09 September 2013
RESOLUTIONS - N/A 02 August 2013
RESOLUTIONS - N/A 02 August 2013
4.20 - N/A 02 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 24 September 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 23 December 2008
AAMD - Amended Accounts 18 February 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 25 October 2006
AA - Annual Accounts 12 October 2005
363a - Annual Return 10 October 2005
287 - Change in situation or address of Registered Office 09 November 2004
363s - Annual Return 04 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2004
395 - Particulars of a mortgage or charge 08 July 2004
395 - Particulars of a mortgage or charge 08 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
225 - Change of Accounting Reference Date 04 December 2003
287 - Change in situation or address of Registered Office 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 June 2004 Outstanding

N/A

Debenture 01 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.