Company NameWyvern Games Limited
Company StatusDissolved
Company Number08198348
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 7 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NamePartisan Games Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr George Karboulonis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Cherry Lane
Sale
Cheshire
M33 4UP
Director NameMr Peter Panagiotis Karboulonis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(same day as company formation)
RoleScientific Equipment Specialist
Country of ResidenceEngland
Correspondence Address12 Cherry Lane
Sale
Cheshire
M33 4UP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address12 Cherry Lane
Sale
Cheshire
M33 4UP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1George Karboulonis
50.00%
Ordinary
1 at £1Peter Panagiotis Karboulonis
50.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 January 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
12 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
20 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
9 February 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
9 February 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
6 January 2017Registered office address changed from 86 Bury Old Road Manchester M8 5BW to 8 Eastway Sale Cheshire M33 4DX on 6 January 2017 (2 pages)
6 January 2017Confirmation statement made on 11 December 2016 with updates (24 pages)
6 January 2017Confirmation statement made on 11 December 2016 with updates (24 pages)
6 January 2017Registered office address changed from 86 Bury Old Road Manchester M8 5BW to 8 Eastway Sale Cheshire M33 4DX on 6 January 2017 (2 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
16 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(3 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(3 pages)
12 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
20 September 2012Appointment of Mr. George Karboulonis as a director (2 pages)
20 September 2012Appointment of Mr. Peter Panagiotis Karboulonis as a director (2 pages)
20 September 2012Appointment of Mr. Peter Panagiotis Karboulonis as a director (2 pages)
20 September 2012Company name changed partisan games LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 1
(3 pages)
20 September 2012Company name changed partisan games LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 1
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 1
(3 pages)
20 September 2012Appointment of Mr. George Karboulonis as a director (2 pages)
3 September 2012Incorporation (29 pages)
3 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
3 September 2012Incorporation (29 pages)
3 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)