Company NameRIJO 42 Game On Limited
Company StatusDissolved
Company Number07816884
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lynn Heathcote
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr Joshua Luis Nino De Guzman
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
20 August 2020Application to strike the company off the register (3 pages)
5 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 October 2018Termination of appointment of Joshua Luis Nino De Guzman as a director on 10 October 2018 (1 page)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
10 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
24 October 2017Notification of Lynn Heathcote as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 October 2017Notification of Lynn Heathcote as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
30 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
19 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
11 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
29 March 2012Appointment of Lynn Heathcote as a director (3 pages)
29 March 2012Appointment of Lynn Heathcote as a director (3 pages)
29 March 2012Appointment of Joshua Luis Nino De Guzman as a director (3 pages)
29 March 2012Appointment of Joshua Luis Nino De Guzman as a director (3 pages)
24 October 2011Termination of appointment of Dunstana Davies as a director (2 pages)
24 October 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
24 October 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
24 October 2011Termination of appointment of Dunstana Davies as a director (2 pages)
20 October 2011Incorporation (48 pages)
20 October 2011Incorporation (48 pages)