Company NameGamerabilia Limited
Company StatusDissolved
Company Number07948304
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date14 May 2019 (4 years, 11 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
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Adam John Brewer
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9, Flat 17 55 Degrees North
Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6BJ
Director NameMr Adam Phillip Gaines
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 36 7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW

Contact

Websitehttps://www.gamerabilia.co.uk/
Telephone0191 2321603
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressArch 11, Forth Goods Yard
Forth Street
Newcastle Upon Tyne
Tyne And Wear
NE1 3PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £0.01Adam John Brewer
100.00%
Ordinary

Financials

Year2014
Net Worth£5,671
Cash£351
Current Liabilities£24,184

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

31 October 2017Registered office address changed from Arch 18, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG England to Arch 11, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG on 31 October 2017 (1 page)
7 July 2017Micro company accounts made up to 28 February 2017 (6 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
20 January 2016Registered office address changed from Suite 36 7-15 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW to Arch 18, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG on 20 January 2016 (1 page)
23 November 2015Director's details changed for Mr Adam John Brewer on 23 November 2015 (2 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Registered office address changed from Suite 36 7-15 Pink Lane Newcastle upon Tyne NE1 5DW on 14 March 2014 (1 page)
27 November 2013Termination of appointment of Adam Gaines as a director (1 page)
16 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)