Company NameGospoda Limited
Company StatusDissolved
Company Number07368873
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Zbignew Michal Orlicz-Blonski
Date of BirthDecember 1983 (Born 40 years ago)
NationalityPolish
StatusClosed
Appointed08 September 2010(same day as company formation)
RoleRestaurant/Cafe Owner
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Shakespeare Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AQ
Secretary NameZbignew Orlicz-Blonski
StatusClosed
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address2-6 Shakespeare Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AQ

Location

Registered Address2-6 Shakespeare Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Mr Zbignew Orlic-blonski
100.00%
Ordinary

Financials

Year2014
Turnover£58,683
Gross Profit£26,939
Net Worth-£39,111
Cash£300
Current Liabilities£43,033

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(3 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(3 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
8 October 2012Director's details changed for Mr Zbignew Orlic Blonski on 6 October 2012 (2 pages)
8 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
8 October 2012Director's details changed for Mr Zbignew Orlic Blonski on 6 October 2012 (2 pages)
8 October 2012Secretary's details changed for Zbignew Orlic Blonski on 6 October 2012 (1 page)
8 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
8 October 2012Secretary's details changed for Zbignew Orlic Blonski on 6 October 2012 (1 page)
10 July 2012Registered office address changed from Unit 2 Princess Square Newcastle upon Tyne NE1 8ER United Kingdom on 10 July 2012 (2 pages)
21 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (14 pages)
4 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (14 pages)
8 September 2010Incorporation (21 pages)