General information

Name:

Gamingo Ltd

Office Address:

First Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 06415915

Incorporation date: 2007-11-02

Dissolution date: 2019-10-29

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06415915 17 years ago, Gamingo Limited had been a private limited company until 2019-10-29 - the day it was formally closed. Its latest mailing address was First Floor Healthaid House, Marlborough Hill Harrow. The firm was known as Footbo until 2011-07-06 then the name was replaced.

For this company, a variety of director's duties had been done by Nicholas A. and David L.. Amongst these two people, David L. had carried on with the company for the longest period of time, having been a part of officers' team for four years.

The companies with significant control over this firm were as follows: Playags Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Harrow at Healthaid House, Marlborough Hill, HA1 1UD, Middlesex and was registered as a PSC under the reg no 09622327.

  • Previous company's names
  • Gamingo Limited 2011-07-06
  • Footbo Limited 2007-11-02

Financial data based on annual reports

Company staff

Nicholas A.

Role: Director

Appointed: 24 June 2015

Latest update: 3 August 2023

David L.

Role: Director

Appointed: 15 June 2015

Latest update: 3 August 2023

People with significant control

Playags Uk Limited
Address: 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 09622327
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 23 November 2019
Confirmation statement last made up date 09 November 2018
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 September 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
1.00 GBP is the capital in company's statement on 2019/02/04 (SH19)
filed on: 4th, February 2019
capital
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
11
Company Age

Similar companies nearby

Closest companies