Company NameGreulich Smith Ltd
Company StatusDissolved
Company Number06950164
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 10 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)
Previous NameLCSA Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Tamsin Emma Maria Greulich Smith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 11 February 2014)
RoleCommunications And Innovation Consultant
Country of ResidenceEngland
Correspondence Address28 Thornhill Gardens
Sunderland
Tyne & Wear
SR2 7LE
Secretary NameMrs Tamsin Emma Maria Greulich Smith
StatusClosed
Appointed15 August 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 11 February 2014)
RoleCompany Director
Correspondence Address28 Thornhill Gardens
Sunderland
Tyne & Wear
SR2 7LE
Director NameMrs Jacqueline Mary Holmes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleResearch Consultant
Country of ResidenceEngland
Correspondence Address40 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
Director NameMr Aiden John Regan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RolePrinciple Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Spring Gardens Court
North Shields
Tyne And Wear
NE29 0AN
Director NameMr Craig Andrew Rose
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address167 Rodsley Avenue
Gateshead
Tyne & Wear
NE8 4LB
Director NameMr Leigh Sear
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Scardale Way
Belmont
Durham
County Durham
DH1 2TX
Director NameMr Stuart Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleDirector/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Thornhill Gardens
Ashbrooke
Sunderland
Tyne & Wear
SR2 7LE
Secretary NameMr Leigh Sear
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Scardale Way
Belmont
Durham
County Durham
DH1 2TX
Secretary NameMrs Tamsin Greulich-Smith
StatusResigned
Appointed01 September 2010(1 year, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 October 2010)
RoleCompany Director
Correspondence AddressFloor 17 Cale Cross House
156 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SU
Secretary NameMr Stuart Smith
StatusResigned
Appointed29 October 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2012)
RoleCompany Director
Correspondence Address28 Thornhill Gardens
Sunderland
Tyne & Wear
SR2 7LE

Location

Registered Address28 Thornhill Gardens
Sunderland
Tyne & Wear
SR2 7LE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Shareholders

50 at £1Stuart Smith
50.00%
Ordinary
50 at £1Tamsin Greulich
50.00%
Ordinary

Financials

Year2014
Net Worth£134,171
Cash£100

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 September 2012Appointment of Mrs Tamsin Emma Maria Greulich Smith as a secretary (1 page)
13 September 2012Appointment of Mrs Tamsin Emma Maria Greulich Smith as a secretary on 15 August 2012 (1 page)
12 September 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
(5 pages)
12 September 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
(5 pages)
12 September 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
(5 pages)
11 September 2012Termination of appointment of Stuart Smith as a secretary on 15 August 2012 (1 page)
11 September 2012Termination of appointment of Stuart Smith as a director on 15 August 2012 (1 page)
11 September 2012Register inspection address has been changed from C/O Wood Holmes Group Ltd Cale Cross House Floor 17 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU (1 page)
11 September 2012Termination of appointment of Stuart Smith as a secretary (1 page)
11 September 2012Termination of appointment of Stuart Smith as a director (1 page)
11 September 2012Register inspection address has been changed from C/O Wood Holmes Group Ltd Cale Cross House Floor 17 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU (1 page)
10 September 2012Register(s) moved to registered office address (1 page)
10 September 2012Registered office address changed from C/O Stuart Smith 28 Thornhill Gardens Ashbrooke Sunderland Tyne & Wear SR2 7LE United Kingdom on 10 September 2012 (1 page)
10 September 2012Termination of appointment of Stuart Smith as a secretary on 15 August 2012 (1 page)
10 September 2012Termination of appointment of Stuart Smith as a director (1 page)
10 September 2012Termination of appointment of Stuart Smith as a secretary (1 page)
10 September 2012Register(s) moved to registered office address (1 page)
10 September 2012Termination of appointment of Stuart Smith as a director on 15 August 2012 (1 page)
10 September 2012Registered office address changed from C/O Stuart Smith 28 Thornhill Gardens Ashbrooke Sunderland Tyne & Wear SR2 7LE United Kingdom on 10 September 2012 (1 page)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 June 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-21
(3 pages)
18 June 2012Company name changed lcsa LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2012Appointment of Mrs Tamsin Emma Maria Greulich Smith as a director on 1 November 2011 (2 pages)
22 February 2012Registered office address changed from Floor 17 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU United Kingdom on 22 February 2012 (1 page)
22 February 2012Appointment of Mrs Tamsin Emma Maria Greulich Smith as a director (2 pages)
22 February 2012Registered office address changed from Floor 17 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU United Kingdom on 22 February 2012 (1 page)
1 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 February 2011Termination of appointment of Tamsin Greulich-Smith as a secretary (1 page)
15 February 2011Termination of appointment of Craig Rose as a director (1 page)
15 February 2011Termination of appointment of Tamsin Greulich-Smith as a secretary (1 page)
15 February 2011Termination of appointment of Craig Rose as a director (1 page)
15 February 2011Appointment of Mr Stuart Smith as a secretary (1 page)
15 February 2011Appointment of Mr Stuart Smith as a secretary (1 page)
15 February 2011Termination of appointment of Aiden Regan as a director (1 page)
15 February 2011Termination of appointment of Aiden Regan as a director (1 page)
29 September 2010Appointment of Mrs Tamsin Greulich-Smith as a secretary (1 page)
29 September 2010Appointment of Mrs Tamsin Greulich-Smith as a secretary (1 page)
16 August 2010Termination of appointment of Leigh Sear as a director (1 page)
16 August 2010Termination of appointment of Leigh Sear as a secretary (1 page)
16 August 2010Termination of appointment of Leigh Sear as a director (1 page)
16 August 2010Termination of appointment of Leigh Sear as a secretary (1 page)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
29 June 2010Termination of appointment of Jacqueline Holmes as a director (1 page)
29 June 2010Termination of appointment of Jacqueline Holmes as a director (1 page)
12 January 2010Previous accounting period shortened from 31 July 2010 to 31 October 2009 (3 pages)
12 January 2010Previous accounting period shortened from 31 July 2010 to 31 October 2009 (3 pages)
2 July 2009Incorporation (20 pages)
2 July 2009Incorporation (20 pages)