About

Registered Number: 03010587
Date of Incorporation: 17/01/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 5 months ago)
Registered Address: 44 Swain Street, Watchet, Somerset, TA23 0AG

 

Based in Somerset, Gametech International Ltd was founded on 17 January 1995, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for Gametech International Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DROUSSIOTIS, Lakis 17 January 1995 14 February 2017 1
JULINA, Taissia 04 April 1995 17 June 2017 1
KAFKA, Helmut 17 January 1995 13 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 04 August 2017
TM01 - Termination of appointment of director 19 July 2017
AA - Annual Accounts 19 June 2017
TM01 - Termination of appointment of director 17 June 2017
AP01 - Appointment of director 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 17 October 2013
CH03 - Change of particulars for secretary 05 May 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 16 January 2011
TM01 - Termination of appointment of director 11 December 2010
AP01 - Appointment of director 07 December 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 06 March 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 20 March 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 12 January 2005
363s - Annual Return 06 January 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 19 February 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 11 September 1996
288 - N/A 19 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
NEWINC - New incorporation documents 17 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.