Company NameGame-A-Day Limited
Company StatusDissolved
Company Number07135039
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 3 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous NameSandco 1141 Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Paul Ronald Callaghan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (closed 16 July 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressDigitalcity Business Boho One
Bridge Street, Boho Zone
Middlesbrough
Tees Valley
TS2 1AE
Director NamePresident & Ceo Yoji Otokozawa
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityJapanese
StatusClosed
Appointed02 February 2010(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (closed 16 July 2013)
RoleConsultant
Country of ResidenceJapan
Correspondence AddressMirumu 503 1-1-4 Kamiosaki Shinagawa-Ku
Tokyo 141-0021
Japan
Director NameMr David Paul Goulden
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(8 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street
Boho Zone
Middlesbrough
Tees Valley
TS2 1AE
Director NameMr Gregory Charles Robinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(8 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street
Boho Zone
Middlesbrough
Tees Valley
TS2 1AE
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Eric Renwick Hobson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(1 week, 1 day after company formation)
Appointment Duration7 months (resigned 07 September 2010)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMforma Europe Limited 101 Princess Street
Manchester
M1 6DD
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Location

Registered AddressBoho One Bridge Street
Boho Zone
Middlesbrough
Tees Valley
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
25 March 2013Application to strike the company off the register (3 pages)
25 March 2013Application to strike the company off the register (3 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
(7 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
(7 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 May 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
18 November 2010Appointment of Mr Gregory Charles Robinson as a director (2 pages)
18 November 2010Appointment of Mr Gregory Charles Robinson as a director (2 pages)
18 November 2010Appointment of Mr David Paul Goulden as a director (2 pages)
18 November 2010Appointment of Mr David Paul Goulden as a director (2 pages)
18 November 2010Termination of appointment of Eric Hobson as a director (1 page)
18 November 2010Termination of appointment of Eric Hobson as a director (1 page)
16 September 2010Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 16 September 2010 (1 page)
16 September 2010Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 16 September 2010 (1 page)
12 February 2010Memorandum and Articles of Association (22 pages)
12 February 2010Memorandum and Articles of Association (22 pages)
8 February 2010Change of name notice (2 pages)
8 February 2010Change of name notice (2 pages)
8 February 2010Company name changed sandco 1141 LIMITED\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2010-02-02
(2 pages)
8 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-02
(2 pages)
3 February 2010Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
3 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 3
(2 pages)
3 February 2010Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
3 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 3
(2 pages)
3 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 3
(2 pages)
2 February 2010Termination of appointment of Colin Hewitt as a director (1 page)
2 February 2010Appointment of President & Ceo Yoji Otokozawa as a director (2 pages)
2 February 2010Termination of appointment of Colin Hewitt as a director (1 page)
2 February 2010Appointment of Mr Paul Callaghan as a director (2 pages)
2 February 2010Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
2 February 2010Appointment of President & Ceo Yoji Otokozawa as a director (2 pages)
2 February 2010Appointment of Mr Eric Renwick Hobson as a director (2 pages)
2 February 2010Appointment of Mr Eric Renwick Hobson as a director (2 pages)
2 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
2 February 2010Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
2 February 2010Appointment of Mr Paul Callaghan as a director (2 pages)
2 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
25 January 2010Incorporation (40 pages)
25 January 2010Incorporation (40 pages)