Company NameGames Punk Limited
Company StatusDissolved
Company Number04921980
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date16 October 2007 (16 years, 5 months ago)
Previous NameGweco 209 Limited

Business Activity

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

Directors

Director NameMr Alex Amsel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 16 October 2007)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address114 Lydgate Lane
Crookes
Sheffield
South Yorkshire
S10 5FP
Director NameAndy Crawshaw
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 16 October 2007)
RoleArtist
Correspondence Address5 College Lawns
Armley
Leeds
West Yorkshire
LS12 3LP
Secretary NameMartyn Amsel
NationalityBritish
StatusClosed
Appointed17 November 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 16 October 2007)
RoleDental Surgeon
Correspondence AddressThe Grange Stables
Radway
Warwickshire
CV35 0UE
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered AddressRedlands Business Centre
3-5 Tapton House Road
Sheffield
South Yorkshire
S10 5BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,043
Cash£424
Current Liabilities£2,467

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (1 page)
26 October 2006Return made up to 06/10/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 November 2005Return made up to 06/10/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 April 2005Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
31 October 2004Return made up to 06/10/04; full list of members (7 pages)
30 December 2003New secretary appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003Secretary resigned (1 page)
30 October 2003Company name changed gweco 209 LIMITED\certificate issued on 30/10/03 (2 pages)