MASTERTRONIC GAMES LIMITED
LONDON SOLD-OUT SALES & MARKETING LIMITED

Hellopages » Greater London » Islington » EC1M 5QG
Company number 02974448
Status Active - Proposal to Strike off
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 1ST FLOOR, 1 BENJAMIN STREET, LONDON, EC1M 5QG
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MASTERTRONIC GAMES LIMITED are www.mastertronicgames.co.uk, and www.mastertronic-games.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mastertronic Games Limited is a Private Limited Company. The company registration number is 02974448. Mastertronic Games Limited has been working since 06 October 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Mastertronic Games Limited is 1st Floor 1 Benjamin Street London Ec1m 5qg. . PAYNE, Andrew Geoffrey is a Director of the company. Secretary ALLWORK, Steve has been resigned. Secretary MACKAY MILLER, Robert Bruce has been resigned. Secretary NYE, David John has been resigned. Secretary ORODJE, Graham has been resigned. Secretary WILLIAMS, Breda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NYE, David John has been resigned. Director ORODJE, Graham has been resigned. Director WILLIAMS, Garry Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Director
PAYNE, Andrew Geoffrey
Appointed Date: 18 September 2014
62 years old

Resigned Directors

Secretary
ALLWORK, Steve
Resigned: 30 September 2010
Appointed Date: 02 April 2007

Secretary
MACKAY MILLER, Robert Bruce
Resigned: 31 October 2003
Appointed Date: 31 July 2000

Secretary
NYE, David John
Resigned: 31 July 2000
Appointed Date: 13 October 1994

Secretary
ORODJE, Graham
Resigned: 30 March 2007
Appointed Date: 10 March 2004

Secretary
WILLIAMS, Breda
Resigned: 11 March 2004
Appointed Date: 31 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 1994
Appointed Date: 06 October 1994

Director
NYE, David John
Resigned: 26 September 2001
Appointed Date: 10 July 1997
56 years old

Director
ORODJE, Graham
Resigned: 30 March 2007
Appointed Date: 03 January 2006
57 years old

Director
WILLIAMS, Garry Paul
Resigned: 19 September 2014
Appointed Date: 13 October 1994
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 October 1994
Appointed Date: 06 October 1994

MASTERTRONIC GAMES LIMITED Events

09 Feb 2017
Compulsory strike-off action has been suspended
27 Dec 2016
First Gazette notice for compulsory strike-off
23 Feb 2016
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 51

18 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 80 more events
14 Nov 1994
Company name changed investapex LIMITED\certificate issued on 15/11/94
27 Oct 1994
Registered office changed on 27/10/94 from: 1 mitchell lane bristol BS1 6BU

27 Oct 1994
Secretary resigned;new secretary appointed
27 Oct 1994
Director resigned;new director appointed

06 Oct 1994
Incorporation

MASTERTRONIC GAMES LIMITED Charges

23 June 2006
Debenture
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1999
Debenture
Delivered: 23 August 1999
Status: Satisfied on 7 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…