About

Registered Number: 04620348
Date of Incorporation: 18/12/2002 (21 years and 5 months ago)
Company Status: Liquidation
Registered Address: BEGBIES TRAYNOR CENTRAL LLP, 40 Bank Street 31 Floor, London, E14 5NR

 

Gizmondo Europe Ltd was setup in 2002, it's status is listed as "Liquidation". There are 5 directors listed for the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Steve 18 December 2002 27 June 2003 1
ERIKSSON, Stefan 27 June 2003 18 October 2005 1
FREER, Carl 27 June 2003 18 October 2005 1
UF, Peter 07 November 2003 18 October 2005 1
Secretary Name Appointed Resigned Total Appointments
SAINSBURY, Tamela 18 December 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 October 2014
AD01 - Change of registered office address 28 January 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 02 September 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 02 September 2009
LIQ MISC OC - N/A 02 September 2009
287 - Change in situation or address of Registered Office 09 May 2006
4.31 - Notice of Appointment of Liquidator in winding up by the Court 06 April 2006
COCOMP - Order to wind up 06 April 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 22 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
AA - Annual Accounts 20 June 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
RESOLUTIONS - N/A 15 March 2005
395 - Particulars of a mortgage or charge 05 January 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
CERTNM - Change of name certificate 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
363s - Annual Return 19 January 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
CERTNM - Change of name certificate 07 August 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
287 - Change in situation or address of Registered Office 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
123 - Notice of increase in nominal capital 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
287 - Change in situation or address of Registered Office 30 December 2002
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.