Company NameUnit 16 - Gaming Lounge Limited
Company StatusDissolved
Company Number07218087
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Asif Afsar
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southbrook Terrace
Bradford
West Yorkshire
BD7 1AD
Director NameShezad Shah
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Southbrook Terrace
Bradford
West Yorkshire
BD7 1AD
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered Address14 Southbrook Terrace
Bradford
West Yorkshire
BD7 1AD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
16 June 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-06-16
  • GBP 1
(4 pages)
16 June 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-06-16
  • GBP 1
(4 pages)
16 June 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-06-16
  • GBP 1
(4 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2010Appointment of Asif Afsar as a director (3 pages)
20 May 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 1
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 1
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 1
(4 pages)
20 May 2010Appointment of Shezad Shah as a director (2 pages)
20 May 2010Appointment of Shezad Shah as a director (2 pages)
20 May 2010Appointment of Asif Afsar as a director (3 pages)
9 April 2010Termination of appointment of Elizabeth Davies as a director (1 page)
9 April 2010Termination of appointment of Elizabeth Davies as a director (1 page)
9 April 2010Incorporation (22 pages)
9 April 2010Incorporation (22 pages)