Company NameGhost Technologies Ltd
Company StatusDissolved
Company Number07241959
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 11 months ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David William Nesbitt
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Muirfield
Whitley Bay
Tyne And Wear
NE25 9HY
Secretary NameMrs Veronica Nesbitt
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address28 Muirfield
Whitley Bay
Tyne And Wear
NE25 9HY
Director NameMr Kevin William Kinnon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Muirfield
Whitley Bay
Tyne And Wear
NE25 9HY

Location

Registered Address28 Muirfield
Whitley Bay
Tyne And Wear
NE25 9HY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton North
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David William Nesbitt
100.00%
Ordinary

Financials

Year2014
Net Worth£30
Cash£30

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Termination of appointment of Kevin William Kinnon as a director on 9 February 2015 (2 pages)
25 February 2015Termination of appointment of Kevin William Kinnon as a director on 9 February 2015 (2 pages)
10 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 February 2013Registered office address changed from Cuthbert House All Saints Business Centre City Road Newcastle upon Tyne NE1 2ET England on 18 February 2013 (1 page)
18 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 September 2011Registered office address changed from 28 Muirfield Whitley Bay Tyne and Wear NE25 9HY England on 15 September 2011 (1 page)
15 September 2011Appointment of Mr Kevin William Kinnon as a director (2 pages)
29 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)