Gauting
82131
Director Name | Mr Stefan Hagenstein |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 October 2010) |
Role | Co Director |
Country of Residence | Germany |
Correspondence Address | Schbartweg 2 Schbartweg 2 74523 Schwaebisch Hall 74523 |
Director Name | Mr Markus Wilhelm Ernsten |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 October 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Office 16, Consett Innovation Centre Ponds Court Business Park Genesis Way Consett Durham DH8 5XP |
Secretary Name | Mrs Marian Jane McManus |
---|---|
Status | Resigned |
Appointed | 14 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2016) |
Role | Company Director |
Correspondence Address | 54 Deanery View Lanchester Durham DH7 0NJ |
Director Name | Mr Shaun Greenwell |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Dobson House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3PF |
Director Name | Mr Jochen Maier |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 February 2012(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2016) |
Role | Operational Director |
Country of Residence | Germany |
Correspondence Address | 1st Floor Dobson House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3PF |
Director Name | Mr Markus Kreis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 November 2015(6 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor Dobson House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3PF |
Website | www.sharkcorporation.com |
---|
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£28,392 |
Cash | £117 |
Current Liabilities | £118,861 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2020 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
7 May 2019 | Liquidators' statement of receipts and payments to 15 February 2019 (22 pages) |
26 April 2018 | Liquidators' statement of receipts and payments to 15 February 2018 (22 pages) |
22 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 March 2017 | Registered office address changed from 1st Floor Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 1 March 2017 (2 pages) |
1 March 2017 | Registered office address changed from 1st Floor Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 1 March 2017 (2 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Appointment of a voluntary liquidator (1 page) |
28 February 2017 | Statement of affairs with form 4.19 (14 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Statement of affairs with form 4.19 (14 pages) |
28 February 2017 | Appointment of a voluntary liquidator (1 page) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (10 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (10 pages) |
14 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 June 2016 | Sub-division of shares on 30 May 2016 (5 pages) |
9 June 2016 | Sub-division of shares on 30 May 2016 (5 pages) |
5 May 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
5 May 2016 | Termination of appointment of Marian Jane Mcmanus as a secretary on 29 April 2016 (1 page) |
5 May 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
5 May 2016 | Termination of appointment of Marian Jane Mcmanus as a secretary on 29 April 2016 (1 page) |
31 March 2016 | Termination of appointment of Jochen Maier as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Jochen Maier as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Markus Kreis as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Markus Kreis as a director on 31 March 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
3 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
9 December 2015 | Appointment of Mr Markus Kreis as a director on 30 November 2015 (2 pages) |
9 December 2015 | Appointment of Mr Markus Kreis as a director on 30 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Shaun Greenwell as a director on 7 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Shaun Greenwell as a director on 7 October 2015 (1 page) |
4 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
26 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
28 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
28 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 August 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
14 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
14 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
23 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
3 May 2012 | Registered office address changed from Office 16, Consett Innovation Centre Ponds Court Business Park Genesis Way Consett Durham DH8 5XP United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Office 16, Consett Innovation Centre Ponds Court Business Park Genesis Way Consett Durham DH8 5XP United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Office 16, Consett Innovation Centre Ponds Court Business Park Genesis Way Consett Durham DH8 5XP United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Markus Ernsten as a director (1 page) |
3 May 2012 | Termination of appointment of Markus Ernsten as a director (1 page) |
17 April 2012 | Appointment of Mr Jochen Maier as a director (2 pages) |
17 April 2012 | Appointment of Mr Jochen Maier as a director (2 pages) |
17 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
23 January 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
16 January 2012 | Appointment of Mr Shaun Greenwell as a director (2 pages) |
16 January 2012 | Appointment of Mr Shaun Greenwell as a director (2 pages) |
1 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
16 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
14 June 2011 | Appointment of Mrs Marian Jane Mcmanus as a secretary (2 pages) |
14 June 2011 | Appointment of Mrs Marian Jane Mcmanus as a secretary (2 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2010 | Change of share class name or designation (2 pages) |
3 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Change of share class name or designation (2 pages) |
3 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
28 October 2010 | Termination of appointment of Stefan Hagenstein as a director (1 page) |
28 October 2010 | Appointment of Mr Markus Wilhelm Ernsten as a director (2 pages) |
28 October 2010 | Termination of appointment of Stefan Hagenstein as a director (1 page) |
28 October 2010 | Appointment of Mr Markus Wilhelm Ernsten as a director (2 pages) |
15 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Markus Borlinghaus on 1 June 2010 (2 pages) |
15 September 2010 | Director's details changed for Markus Borlinghaus on 1 June 2010 (2 pages) |
15 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Markus Borlinghaus on 1 June 2010 (2 pages) |
16 April 2010 | Appointment of Mr Stefan Hagenstein as a director (2 pages) |
16 April 2010 | Appointment of Mr Stefan Hagenstein as a director (2 pages) |
26 June 2009 | Incorporation (12 pages) |
26 June 2009 | Incorporation (12 pages) |