Company NamePic-Cha Limited
Company StatusDissolved
Company Number07850295
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 5 months ago)
Dissolution Date20 January 2018 (6 years, 3 months ago)
Previous NameYou Gossip Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Ronald Stanley Czyscon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed16 November 2011(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited States
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameMr Glenn Christopher Morgan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2011(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address3 Chartwell Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0XQ
Secretary NameMr Glenn Morgan
StatusClosed
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameWaite Alastair
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 20 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Andrew Antonio
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chartwell Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0XQ

Contact

Websitewww.kronkie.com

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£77,269
Cash£8,665
Current Liabilities£92,500

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 January 2018Final Gazette dissolved following liquidation (1 page)
20 January 2018Final Gazette dissolved following liquidation (1 page)
20 October 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
20 October 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
24 July 2017Removal of liquidator by court order (15 pages)
24 July 2017Appointment of a voluntary liquidator (1 page)
24 July 2017Removal of liquidator by court order (15 pages)
24 July 2017Appointment of a voluntary liquidator (1 page)
7 November 2016Appointment of a voluntary liquidator (1 page)
7 November 2016Statement of affairs with form 4.19 (6 pages)
7 November 2016Statement of affairs with form 4.19 (6 pages)
7 November 2016Appointment of a voluntary liquidator (1 page)
7 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-26
(1 page)
7 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-26
(1 page)
19 October 2016Registered office address changed from 3 Chartwell Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XQ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 19 October 2016 (2 pages)
19 October 2016Registered office address changed from 3 Chartwell Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XQ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 19 October 2016 (2 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,136.363
(6 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,136.363
(6 pages)
20 February 2015Company name changed you gossip LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
(3 pages)
20 February 2015Company name changed you gossip LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
(3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,136.363
(6 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,136.363
(6 pages)
27 March 2014Termination of appointment of Andrew Antonio as a director (1 page)
27 March 2014Termination of appointment of Andrew Antonio as a director (1 page)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,136.363
(6 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,136.363
(6 pages)
2 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 July 2013Appointment of Waite Alastair as a director (3 pages)
16 July 2013Appointment of Waite Alastair as a director (3 pages)
16 July 2013Appointment of Andrew Antonio as a director (3 pages)
16 July 2013Appointment of Andrew Antonio as a director (3 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 July 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
10 July 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
9 July 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 1,136.363
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 1,136.363
(3 pages)
17 October 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 20/09/2012
(6 pages)
17 October 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 20/09/2012
(6 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
24 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 17/10/2012
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 17/10/2012
(4 pages)
3 April 2012Appointment of Mr Ronald Stanley Czyscon as a director (2 pages)
3 April 2012Appointment of Mr Ronald Stanley Czyscon as a director (2 pages)
14 March 2012Appointment of Mr Glenn Morgan as a secretary (1 page)
14 March 2012Appointment of Mr Glenn Morgan as a secretary (1 page)
14 March 2012Statement of capital following an allotment of shares on 16 November 2011
  • GBP 1,000
(3 pages)
14 March 2012Appointment of Mr Glenn Morgan as a director (2 pages)
14 March 2012Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 14 March 2012 (1 page)
14 March 2012Appointment of Mr Glenn Morgan as a director (2 pages)
14 March 2012Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 14 March 2012 (1 page)
14 March 2012Statement of capital following an allotment of shares on 16 November 2011
  • GBP 1,000
(3 pages)
16 November 2011Incorporation (20 pages)
16 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
16 November 2011Incorporation (20 pages)
16 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)