Company NameGamefort Limited
Company StatusDissolved
Company Number05270803
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 6 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Martin Christopher Chew
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2004(1 week, 5 days after company formation)
Appointment Duration11 years (closed 10 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Beech Grove
Maltby
Middlesbrough
Cleveland
TS8 0BL
Secretary NameJoan Arthur Henderson
NationalityBritish
StatusClosed
Appointed08 November 2004(1 week, 5 days after company formation)
Appointment Duration11 years (closed 10 November 2015)
RoleSecretary
Correspondence Address16 Olympic Street
Darlington
County Durham
DL3 6DL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressPO Box 403
2 Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

2 at £1Martin Christopher Chew
100.00%
Ordinary

Financials

Year2014
Net Worth£148
Cash£325
Current Liabilities£377

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
5 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 2
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 October 2011Director's details changed for Martin Christopher Chew on 20 October 2011 (2 pages)
30 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (10 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (10 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 November 2008Return made up to 27/10/08; full list of members (5 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 November 2007Return made up to 27/10/07; no change of members (6 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 January 2007Return made up to 27/10/06; no change of members (5 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 November 2005Return made up to 27/10/05; full list of members (6 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New secretary appointed (2 pages)
19 November 2004Registered office changed on 19/11/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
27 October 2004Incorporation (15 pages)