Company NameGame Frontier Limited
Company StatusDissolved
Company Number04471151
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJaffer Nadeem Mir
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Woodlea Grove
Woodlea Village
Leeds
West Yorkshire
LS6 4SJ
Director NameJohn Antony Gillespie
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Cotton Street
Thornes
Wakefield
West Yorkshire
WF2 8DZ
Secretary NameJohn Antony Gillespie
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Cotton Street
Thornes
Wakefield
West Yorkshire
WF2 8DZ
Secretary NameMr Nigel Jeffrey Goddard
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh
Hollins Lane
Sowerby Bridge
West Yorkshire
HX6 2RS
Director NameMr Nigel Jeffrey Goddard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh
Hollins Lane
Sowerby Bridge
West Yorkshire
HX6 2RS

Contact

Websitewww.gamefrontier.co.uk

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

200 at £1Jaffer Nadeem Mir
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,521
Cash£4
Current Liabilities£77,219

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(3 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 8 April 2014 (1 page)
30 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
23 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 March 2013Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
27 February 2012Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
19 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Director's details changed for Jaffer Nadeem Mir on 27 June 2010 (2 pages)
5 January 2011Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been suspended (1 page)
20 November 2009Annual return made up to 30 June 2009 with a full list of shareholders (5 pages)
15 September 2009Appointment terminated director and secretary nigel goddard (1 page)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 August 2008Return made up to 27/06/08; full list of members (4 pages)
12 August 2008Director appointed mr nigel jeffrey goddard (1 page)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 November 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
17 October 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 February 2007New secretary appointed (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Director resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: 32 cotton street wakefield west yorkshire WF2 8DZ (1 page)
8 August 2006Return made up to 27/06/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Return made up to 27/06/05; full list of members (7 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Secretary's particulars changed;director's particulars changed (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 July 2004Return made up to 27/06/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 August 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
27 June 2002Incorporation (12 pages)