Company NameShark Corporation Limited
Company StatusDissolved
Company Number06945039
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date15 July 2020 (3 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Markus Michael Borlinghaus
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressEremitenweg 33
Gauting
82131
Director NameMr Stefan Hagenstein
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2010(9 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 October 2010)
RoleCo Director
Country of ResidenceGermany
Correspondence AddressSchbartweg 2 Schbartweg 2
74523 Schwaebisch Hall
74523
Director NameMr Markus Wilhelm Ernsten
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOffice 16, Consett Innovation Centre
Ponds Court Business Park Genesis Way
Consett
Durham
DH8 5XP
Secretary NameMrs Marian Jane McManus
StatusResigned
Appointed14 June 2011(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2016)
RoleCompany Director
Correspondence Address54 Deanery View
Lanchester
Durham
DH7 0NJ
Director NameMr Shaun Greenwell
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Dobson House
Regent Centre Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3PF
Director NameMr Jochen Maier
Date of BirthMarch 1985 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed05 February 2012(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2016)
RoleOperational Director
Country of ResidenceGermany
Correspondence Address1st Floor Dobson House
Regent Centre Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3PF
Director NameMr Markus Kreis
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed30 November 2015(6 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1st Floor Dobson House
Regent Centre Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3PF

Contact

Websitewww.sharkcorporation.com

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£28,392
Cash£117
Current Liabilities£118,861

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 July 2020Final Gazette dissolved following liquidation (1 page)
15 April 2020Return of final meeting in a creditors' voluntary winding up (28 pages)
7 May 2019Liquidators' statement of receipts and payments to 15 February 2019 (22 pages)
26 April 2018Liquidators' statement of receipts and payments to 15 February 2018 (22 pages)
22 March 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 March 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 March 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
(1 page)
28 February 2017Appointment of a voluntary liquidator (1 page)
28 February 2017Statement of affairs with form 4.19 (14 pages)
28 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
(1 page)
28 February 2017Statement of affairs with form 4.19 (14 pages)
28 February 2017Appointment of a voluntary liquidator (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (10 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (10 pages)
14 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 49,712.6
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 49,712.6
(3 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 48,249.89
(6 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 48,249.89
(6 pages)
9 June 2016Sub-division of shares on 30 May 2016 (5 pages)
9 June 2016Sub-division of shares on 30 May 2016 (5 pages)
5 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 48,249.89
(3 pages)
5 May 2016Termination of appointment of Marian Jane Mcmanus as a secretary on 29 April 2016 (1 page)
5 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 48,249.89
(3 pages)
5 May 2016Termination of appointment of Marian Jane Mcmanus as a secretary on 29 April 2016 (1 page)
31 March 2016Termination of appointment of Jochen Maier as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Jochen Maier as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Markus Kreis as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Markus Kreis as a director on 31 March 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 37,312.15
(3 pages)
3 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 37,312.15
(3 pages)
9 December 2015Appointment of Mr Markus Kreis as a director on 30 November 2015 (2 pages)
9 December 2015Appointment of Mr Markus Kreis as a director on 30 November 2015 (2 pages)
18 November 2015Termination of appointment of Shaun Greenwell as a director on 7 October 2015 (1 page)
18 November 2015Termination of appointment of Shaun Greenwell as a director on 7 October 2015 (1 page)
4 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 37,096.85
(3 pages)
4 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 37,096.85
(3 pages)
26 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 36,842.6
(8 pages)
26 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 36,842.6
(8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 36,790.54
(3 pages)
4 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 36,790.54
(3 pages)
28 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,520.29
(8 pages)
28 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 2,520.29
(3 pages)
28 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,520.29
(8 pages)
28 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 2,520.29
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 2,484.86
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 2,484.86
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 2,484.86
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 August 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 2,101.69
(3 pages)
14 August 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 2,101.69
(3 pages)
14 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
14 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
11 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 2,021.03
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 2,021.03
(3 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 1,935.92
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 1,935.92
(3 pages)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
21 June 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 1,260.78
(3 pages)
21 June 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 1,260.78
(3 pages)
3 May 2012Registered 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 2012Registered 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 2012Registered 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 2012Termination of appointment of Markus Ernsten as a director (1 page)
3 May 2012Termination of appointment of Markus Ernsten as a director (1 page)
17 April 2012Appointment of Mr Jochen Maier as a director (2 pages)
17 April 2012Appointment of Mr Jochen Maier as a director (2 pages)
17 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 902.32
(3 pages)
17 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 902.32
(3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 817.23
(3 pages)
23 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 817.23
(3 pages)
16 January 2012Appointment of Mr Shaun Greenwell as a director (2 pages)
16 January 2012Appointment of Mr Shaun Greenwell as a director (2 pages)
1 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 499.29
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 499.29
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 499.29
(3 pages)
16 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
10 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 384.06
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 384.06
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 384.06
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 134.06
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 134.06
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 134.06
(3 pages)
14 June 2011Appointment of Mrs Marian Jane Mcmanus as a secretary (2 pages)
14 June 2011Appointment of Mrs Marian Jane Mcmanus as a secretary (2 pages)
27 April 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 52
(3 pages)
27 April 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 52
(3 pages)
8 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 17.04
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 17.04
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 17.04
(4 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 November 2010Particulars of variation of rights attached to shares (2 pages)
3 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
3 November 2010Particulars of variation of rights attached to shares (2 pages)
3 November 2010Change of share class name or designation (2 pages)
3 November 2010Particulars of variation of rights attached to shares (2 pages)
3 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
3 November 2010Change of share class name or designation (2 pages)
3 November 2010Particulars of variation of rights attached to shares (2 pages)
28 October 2010Termination of appointment of Stefan Hagenstein as a director (1 page)
28 October 2010Appointment of Mr Markus Wilhelm Ernsten as a director (2 pages)
28 October 2010Termination of appointment of Stefan Hagenstein as a director (1 page)
28 October 2010Appointment of Mr Markus Wilhelm Ernsten as a director (2 pages)
15 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Markus Borlinghaus on 1 June 2010 (2 pages)
15 September 2010Director's details changed for Markus Borlinghaus on 1 June 2010 (2 pages)
15 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Markus Borlinghaus on 1 June 2010 (2 pages)
16 April 2010Appointment of Mr Stefan Hagenstein as a director (2 pages)
16 April 2010Appointment of Mr Stefan Hagenstein as a director (2 pages)
26 June 2009Incorporation (12 pages)
26 June 2009Incorporation (12 pages)