Company NameHypergame Ltd
Company StatusDissolved
Company Number07246374
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 12 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark Andrew Roberts
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 21 August 2012)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressElsie Whiteley Innovation Centre Hopwood Lane
Halifax
HX1 5ER
Director NameJames Hugh Wallis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleGames Designer
Country of ResidenceEngland
Correspondence Address29a Abbeville Road
London
SW4 9LA
Secretary NameMark Roberts
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressElsie Whiteley Innovation Centre Hopwood Lane
Halifax
HX1 5ER

Location

Registered AddressElsie Whiteley Innovation Centre
Hopwood Lane
Halifax
HX1 5ER
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
14 July 2011Termination of appointment of Mark Roberts as a secretary (1 page)
14 July 2011Termination of appointment of Mark Roberts as a secretary (1 page)
13 July 2011Termination of appointment of James Wallis as a director (1 page)
13 July 2011Termination of appointment of James Wallis as a director (1 page)
5 July 2011Registered office address changed from 4 Belmont Street Sowerby Bridge Yorkshire HX6 2DB England on 5 July 2011 (1 page)
5 July 2011Appointment of Mr Mark Andrew Roberts as a director (2 pages)
5 July 2011Appointment of Mr Mark Andrew Roberts as a director (2 pages)
5 July 2011Registered office address changed from 4 Belmont Street Sowerby Bridge Yorkshire HX6 2DB England on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 4 Belmont Street Sowerby Bridge Yorkshire HX6 2DB England on 5 July 2011 (1 page)
23 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 100
(3 pages)
23 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 100
(3 pages)
23 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 100
(3 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)