Company NameShark Management Limited
Company StatusDissolved
Company Number07517245
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date10 July 2018 (5 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
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressEremitenweg 33
Gauting
82131
Director NameMr Shaun Greenwell
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2015)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Dobson House
Regent Centre Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3PF

Contact

Telephone0191 6542070
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

10 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 June 2017Registered office address changed from 1st Floor Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF to 176 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 1st Floor Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF to 176 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ on 12 June 2017 (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 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)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
25 July 2014Appointment of Mr Shaun Greenwell as a director on 12 July 2014 (2 pages)
25 July 2014Appointment of Mr Shaun Greenwell as a director on 12 July 2014 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
15 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
2 November 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
2 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
2 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
2 November 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
3 May 2012Registered office address changed from Office 16 Ponds Court Business Park Genesis Way Consett County Durham United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Office 16 Ponds Court Business Park Genesis Way Consett County Durham United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Office 16 Ponds Court Business Park Genesis Way Consett County Durham United Kingdom on 3 May 2012 (1 page)
21 March 2012Registered office address changed from Office 08 or Office 09 Consett Innovation Centre Ponds Court Business Park Genesis Way Consett Durham DH8 5XP United Kingdom on 21 March 2012 (1 page)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from Office 08 or Office 09 Consett Innovation Centre Ponds Court Business Park Genesis Way Consett Durham DH8 5XP United Kingdom on 21 March 2012 (1 page)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
4 February 2011Incorporation (34 pages)
4 February 2011Incorporation (34 pages)