Company NameGentoo Pv Limited
Company StatusDissolved
Company Number07414967
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 5 months ago)
Dissolution Date5 June 2012 (11 years, 9 months ago)
Previous NameSandco 1176 Limited

Directors

Director NameMr Phillip Benjamin Huddy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 05 June 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Location

Registered Address2 Emperor Way
Sunderland
SR3 3XR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012Application to strike the company off the register (3 pages)
10 February 2012Application to strike the company off the register (3 pages)
3 March 2011Memorandum and Articles of Association (22 pages)
3 March 2011Memorandum and Articles of Association (22 pages)
2 March 2011Company name changed sandco 1176 LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-01
(3 pages)
1 March 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
1 March 2011Termination of appointment of Colin Hewitt as a director (1 page)
1 March 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
1 March 2011Appointment of Mr Phillip Huddy as a director (2 pages)
1 March 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
1 March 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 1 March 2011 (1 page)
1 March 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
1 March 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 1 March 2011 (1 page)
1 March 2011Termination of appointment of Colin Hewitt as a director (1 page)
1 March 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 1 March 2011 (1 page)
1 March 2011Appointment of Mr Phillip Huddy as a director (2 pages)
1 March 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
1 March 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
21 October 2010Incorporation
Statement of capital on 2010-10-21
  • GBP 1
(40 pages)
21 October 2010Incorporation
Statement of capital on 2010-10-21
  • GBP 1
(40 pages)