Active - Proposal to Strike off
Company Information for MASTERTRONIC GAMES LIMITED
1ST FLOOR, 1 BENJAMIN STREET, 1 BENJAMIN STREET, LONDON, EC1M 5QG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MASTERTRONIC GAMES LIMITED | ||
Legal Registered Office | ||
1ST FLOOR 1 BENJAMIN STREET 1 BENJAMIN STREET LONDON EC1M 5QG Other companies in PE29 | ||
Previous Names | ||
|
Company Number | 02974448 | |
---|---|---|
Company ID Number | 02974448 | |
Date formed | 1994-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2015-10-06 | |
Return next due | 2016-10-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-14 07:42:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GEOFFREY PAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARRY PAUL WILLIAMS |
Director | ||
STEVE ALLWORK |
Company Secretary | ||
GRAHAM ORODJE |
Company Secretary | ||
GRAHAM ORODJE |
Director | ||
BREDA WILLIAMS |
Company Secretary | ||
ROBERT BRUCE MACKAY MILLER |
Company Secretary | ||
DAVID JOHN NYE |
Director | ||
DAVID JOHN NYE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW GEOFFREY PAYNE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/14 FROM 2 Stonehill Stukeley Meadows Huntingdon Cambridgeshire PE29 6ED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY PAUL WILLIAMS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 06/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 06/10/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEVE ALLWORK | |
CH01 | Director's details changed for Garry Paul Williams on 2009-10-12 | |
AR01 | 06/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Garry Paul Williams on 2009-10-12 | |
CH01 | Director's details changed for Garry Paul Williams on 2009-10-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 06/10/08; full list of members | |
225 | CURREXT FROM 31/10/2008 TO 31/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 122 SOUTHWARK STREET LONDON SE1 0SW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SOLD-OUT SALES & MARKETING LIMIT ED CERTIFICATE ISSUED ON 08/11/05 | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 | |
ELRES | S386 DISP APP AUDS 28/10/02 | |
RES13 | ADP ACC RE APP AUD 28/10/02 | |
363s | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01 | |
169 | £ IC 93/51 24/12/01 £ SR 42@1=42 | |
RES13 | RE AGREEMENT 24/12/01 | |
169 | £ IC 95/93 23/11/01 £ SR 2@1=2 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 100/97 19/10/01 £ SR 3@1=3 | |
169 | £ IC 97/95 19/10/01 £ SR 2@1=2 | |
363s | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/05/99 FROM: UNIT 308 THE CHANDLERY WESTMINSTER BRIDGE ROAD LONDON SE1 7QY |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASTERTRONIC GAMES LIMITED
MASTERTRONIC GAMES LIMITED owns 1 domain names.
sold-out.co.uk
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as MASTERTRONIC GAMES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |