Company NameGame Exchange Limited
Company StatusDissolved
Company Number07592267
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Jason Neil Thacker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Barn Lockington Road
Lund
Driffield
North Humberside
YO25 9TG
Secretary NameMr Jason Neil Thacker
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressManor Barn Lockington Road
Lund
Driffield
North Humberside
YO25 9TG

Contact

Website

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

1 at £1Jason Neil Thacker
100.00%
Ordinary

Financials

Year2014
Net Worth£3,446
Cash£421
Current Liabilities£15,291

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 April 2017Registered office address changed from 1 Seamer Road Corner Scarborough North Yorkshire YO12 5BB to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 19 April 2017 (2 pages)
10 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-29
(1 page)
9 April 2017Statement of affairs with form 4.19 (7 pages)
9 April 2017Appointment of a voluntary liquidator (1 page)
28 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 April 2016Director's details changed for Mr Jason Neil Thacker on 2 October 2015 (2 pages)
11 April 2016Secretary's details changed for Mr Jason Neil Thacker on 2 October 2015 (1 page)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 May 2015Secretary's details changed for Mr Jason Neil Thacker on 1 July 2014 (1 page)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Secretary's details changed for Mr Jason Neil Thacker on 1 July 2014 (1 page)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Director's details changed for Mr Jason Neil Thacker on 1 July 2014 (2 pages)
1 May 2015Director's details changed for Mr Jason Neil Thacker on 1 July 2014 (2 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
6 May 2011Registered office address changed from 3Rd Floor 47 Esplanade Scarborough Northyorkshire YO11 2AY United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 3Rd Floor 47 Esplanade Scarborough Northyorkshire YO11 2AY United Kingdom on 6 May 2011 (1 page)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)