Company NameGametex Limited
Company StatusDissolved
Company NumberSC263945
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 1 month ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameStephen Black
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleShop Owner
Correspondence Address10 Ravenshall
Clelland
Lanarkshire
ML1 5HT
Scotland
Secretary NameJacqueline Black
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Ravenshall
Clelland
Lanarkshire
ML1 5HT
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address8 Douglas Street
Hamilton
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Stephen Black
100.00%
Ordinary

Financials

Year2014
Net Worth£740
Cash£8,120
Current Liabilities£32,238

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
25 December 2013Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1
(4 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 March 2009Return made up to 25/02/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 August 2008Return made up to 25/02/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 July 2007Return made up to 25/02/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
29 March 2006Return made up to 25/02/06; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 March 2005Return made up to 25/02/05; full list of members (6 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Director resigned (1 page)
25 February 2004Incorporation (14 pages)