Company NameAidept Limited
Company StatusDissolved
Company Number05849008
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameSandco 991 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Young Hwoon Kim
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed19 February 2007(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 22 January 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Gwydrin Road
Liverpool
L18 3HA
Secretary NameMiss Marissa Anne Mulvena
StatusClosed
Appointed30 June 2008(2 years after company formation)
Appointment Duration4 years, 6 months (closed 22 January 2013)
RoleSecretary
Correspondence Address129 Bittern Close
Gateshead
Tyne And Wear
NE11 9FF
Director NameMr David Lee Stevens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(4 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 February 2007)
RoleAccountant Consultant
Correspondence Address90 Kentsford Road
Kents Bank
Grange Over Sands
Cumbria
LA11 7BB
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressGateshead International Business Centre
Mulgrave Terrace
Gateshead
Tyne And Wear
NE8 1AN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Codeworks Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Application to strike the company off the register (3 pages)
26 September 2012Application to strike the company off the register (3 pages)
26 March 2012Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1
(4 pages)
26 March 2012Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1
(4 pages)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Full accounts made up to 31 March 2010 (11 pages)
10 January 2011Full accounts made up to 31 March 2010 (11 pages)
4 November 2010Registered office address changed from St Peter's Gate Charles Street Sunderland Tyne & Wear SR6 0AN on 4 November 2010 (1 page)
4 November 2010Registered office address changed from St Peter's Gate Charles Street Sunderland Tyne & Wear SR6 0AN on 4 November 2010 (1 page)
4 November 2010Registered office address changed from St Peter's Gate Charles Street Sunderland Tyne & Wear SR6 0AN on 4 November 2010 (1 page)
22 June 2010Secretary's details changed for Mrs Marissa Anne Samme on 14 May 2010 (2 pages)
22 June 2010Secretary's details changed for Mrs Marissa Anne Samme on 14 May 2010 (2 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Young Hwoon Kim on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Young Hwoon Kim on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Young Hwoon Kim on 1 June 2010 (2 pages)
6 February 2010Full accounts made up to 31 March 2009 (11 pages)
6 February 2010Full accounts made up to 31 March 2009 (11 pages)
7 July 2009Return made up to 16/06/09; full list of members (3 pages)
7 July 2009Return made up to 16/06/09; full list of members (3 pages)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of debenture register (1 page)
23 September 2008Secretary's change of particulars / marissa mulvena / 23/09/2008 (2 pages)
23 September 2008Secretary's Change of Particulars / marissa mulvena / 23/09/2008 / Title was: , now: mrs; Surname was: mulvena, now: samme; Country was: , now: england; Occupation was: , now: company secretary (2 pages)
8 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
30 June 2008Appointment Terminated Secretary ward hadaway company secretarial services LIMITED (1 page)
30 June 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
30 June 2008Secretary appointed marissa anne mulvena (1 page)
30 June 2008Secretary appointed marissa anne mulvena (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Location of register of members (1 page)
18 June 2008Registered office changed on 18/06/2008 from st peter's gate charles street sunderland tyne & wear SR6 0AN (1 page)
18 June 2008Return made up to 16/06/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from st peter's gate charles street sunderland tyne & wear SR6 0AN (1 page)
18 June 2008Return made up to 16/06/08; full list of members (3 pages)
18 June 2008Director's change of particulars / young kim / 03/01/2008 (1 page)
18 June 2008Director's Change of Particulars / young kim / 03/01/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 6; Street was: 6 entworth road, now: entworth road; Post Code was: L8 2EA, now: L18 2EA (1 page)
28 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
25 September 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
25 September 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
21 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2007Return made up to 16/06/07; full list of members (2 pages)
11 July 2007Location of debenture register (1 page)
11 July 2007Location of register of members (1 page)
11 July 2007Return made up to 16/06/07; full list of members (2 pages)
11 July 2007Location of debenture register (1 page)
11 July 2007Location of register of members (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
9 November 2006Company name changed sandco 991 LIMITED\certificate issued on 09/11/06 (2 pages)
9 November 2006Company name changed sandco 991 LIMITED\certificate issued on 09/11/06 (2 pages)
8 November 2006Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006Registered office changed on 08/11/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
8 November 2006Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Registered office changed on 08/11/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
16 June 2006Incorporation (19 pages)
16 June 2006Incorporation (19 pages)