THE GAME XCHANGE LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA0 1HD

Company number 05000774
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address UNIT 12 VIGLEN HOUSE BUSINESS CENTRE, ALPERTON LANE, WEMBLEY, MIDDLESEX, HA0 1HD
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 2 . The most likely internet sites of THE GAME XCHANGE LIMITED are www.thegamexchange.co.uk, and www.the-game-xchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The Game Xchange Limited is a Private Limited Company. The company registration number is 05000774. The Game Xchange Limited has been working since 22 December 2003. The present status of the company is Active. The registered address of The Game Xchange Limited is Unit 12 Viglen House Business Centre Alperton Lane Wembley Middlesex Ha0 1hd. . RAKHOLIYA, Sunilkumar Ramjibhai is a Director of the company. Secretary LONG, Charlotte has been resigned. Secretary MCLAUGHLIN, Tracy Patricia has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARNES, Phillip has been resigned. Director LONG, Charlotte has been resigned. Director MALAUGHLIN, Tracy Patricia has been resigned. Director MCLAUGHLIN, Daryl Gerrard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
RAKHOLIYA, Sunilkumar Ramjibhai
Appointed Date: 08 November 2010
49 years old

Resigned Directors

Secretary
LONG, Charlotte
Resigned: 08 November 2010
Appointed Date: 01 April 2006

Secretary
MCLAUGHLIN, Tracy Patricia
Resigned: 01 April 2006
Appointed Date: 22 December 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Director
BARNES, Phillip
Resigned: 08 November 2010
Appointed Date: 01 April 2006
56 years old

Director
LONG, Charlotte
Resigned: 08 November 2010
Appointed Date: 01 April 2006
53 years old

Director
MALAUGHLIN, Tracy Patricia
Resigned: 01 April 2006
Appointed Date: 01 January 2005
47 years old

Director
MCLAUGHLIN, Daryl Gerrard
Resigned: 30 April 2006
Appointed Date: 22 December 2003
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Persons With Significant Control

Mr Sunilkumar Ramjibhai Rakholiya
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

THE GAME XCHANGE LIMITED Events

23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

01 Sep 2015
Director's details changed for Sunilkumar Rakholiya on 9 July 2015
01 Sep 2015
Registered office address changed from Unit 12 Alperton Lane Viglend House Business Centre Wembley Middlesex HA0 1HD England to Unit 12 Viglen House Business Centre Alperton Lane Wembley Middlesex HA0 1HD on 1 September 2015
...
... and 48 more events
23 Dec 2003
New director appointed
23 Dec 2003
Director resigned
23 Dec 2003
Secretary resigned
23 Dec 2003
Registered office changed on 23/12/03 from: marquess court 69 southampton row london WC1B 4ET
22 Dec 2003
Incorporation