Liquidation
Company Information for GIZMONDO EUROPE LIMITED
BEGBIES TRAYNOR CENTRAL LLP, 40 BANK STREET, 31 FLOOR, LONDON, E14 5NR,
|
Company Registration Number
04620348
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
GIZMONDO EUROPE LIMITED | ||||
Legal Registered Office | ||||
BEGBIES TRAYNOR CENTRAL LLP 40 BANK STREET 31 FLOOR LONDON E14 5NR Other companies in E14 | ||||
Previous Names | ||||
|
Company Number | 04620348 | |
---|---|---|
Company ID Number | 04620348 | |
Date formed | 2002-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2004 | |
Account next due | 31/10/2006 | |
Latest return | 18/12/2005 | |
Return next due | 15/01/2007 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-10-04 23:49:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TAMELA SAINSBURY |
||
STEVE CARROLL |
||
MUHAMMAD ALI KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEFAN ERIKSSON |
Director | ||
CARL FREER |
Director | ||
PETER UF |
Director | ||
JOSEPH MATTHEW ROHAN MARTEN |
Director | ||
STEVE CARROLL |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/14 FROM 32 Cornhill London EC3V 3BT | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/10 FROM Pearl Assurance House 319 Ballards Lane North Finchley London N12 8LY | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
287 | Registered office changed on 09/05/06 from: 1 meadow gate avenue farnborough business park farnborough hampshire GU14 6FG | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
363s | Return made up to 18/12/05; full list of members | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288a | New director appointed | |
288b | Director resigned | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
288b | Director resigned | |
RES13 | Resolutions passed:
| |
395 | Particulars of mortgage/charge | |
363s | Return made up to 18/12/04; full list of members | |
288a | New director appointed | |
288a | New director appointed | |
CERTNM | Company name changed gametrac europe LIMITED\certificate issued on 26/04/04 | |
88(2)R | Ad 08/03/04--------- £ si 98@1=98 £ ic 2/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 28-30 SAINT JOHNS SQUARE LONDON EC1M 4DN | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TIGER TELEMATICS EUROPE LIMITED CERTIFICATE ISSUED ON 07/08/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/01/03 FROM: KLACO HOUSE 28-30 SAINT JOHNS SQUARE LONDON EC1M 4DN | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 1000/5000000 18/1 | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 18/12/02 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/12/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE CROWN ESTATE COMMISSIONERS |
The top companies supplying to UK government with the same SIC code (5186 - Wholesale of other electronic parts & equipment) as GIZMONDO EUROPE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |