About

Registered Number: 05247732
Date of Incorporation: 01/10/2004 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (6 years and 9 months ago)
Registered Address: 7 Manor Street, Bridlington, YO15 2SA,

 

Having been setup in 2004, Omerta Game Ltd are based in Bridlington, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Biddick, Melissa, Gateway Professional Services (Company Secretary) Ltd, Daan, Moritz, Ennis, Andrew, Fargus, Paul, Scheffel, Kees Aldert, Smith, Daniel Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAAN, Moritz 01 October 2004 02 September 2005 1
ENNIS, Andrew 02 September 2005 28 September 2005 1
FARGUS, Paul 01 April 2005 12 September 2005 1
SCHEFFEL, Kees Aldert 01 April 2005 01 July 2005 1
SMITH, Daniel Richard 08 September 2005 12 September 2005 1
Secretary Name Appointed Resigned Total Appointments
BIDDICK, Melissa 12 November 2004 07 December 2004 1
GATEWAY PROFESSIONAL SERVICES (COMPANY SECRETARY) LTD 01 October 2004 12 November 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 11 April 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 08 July 2017
AD01 - Change of registered office address 13 March 2017
CS01 - N/A 04 March 2017
AA - Annual Accounts 16 July 2016
TM01 - Termination of appointment of director 15 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 06 July 2013
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 03 October 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 12 December 2011
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AA - Annual Accounts 28 August 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
363a - Annual Return 08 October 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 31 October 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
CERTNM - Change of name certificate 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.