About

Registered Number: 06651623
Date of Incorporation: 21/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: 121 Albert Street, Fleet, GU51 3SR

 

Room 4 Games Ltd was founded on 21 July 2008. Lorincz, Tibor, Peteri, Szilard, Turiak, Gabor, Duport Director Limited, Horvath, Balazs are listed as the directors of Room 4 Games Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORINCZ, Tibor 19 August 2008 - 1
PETERI, Szilard 19 August 2008 - 1
TURIAK, Gabor 19 August 2008 - 1
DUPORT DIRECTOR LIMITED 21 July 2008 21 July 2008 1
HORVATH, Balazs 14 August 2008 28 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 08 October 2015
AA - Annual Accounts 08 July 2015
AA01 - Change of accounting reference date 07 April 2015
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 27 April 2011
TM01 - Termination of appointment of director 28 March 2011
CERTNM - Change of name certificate 18 November 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
NEWINC - New incorporation documents 21 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.