Company NameGg Solutions Limited
Company StatusDissolved
Company Number07969484
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Helen McKenry
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Devon Gardens
Gateshead
Tyne And Wear
NE9 5BA
Secretary NameMiss Helen McKenry
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address29 Devon Gardens
Gateshead
Tyne And Wear
NE9 5BA
Director NameMr Graeme Gordon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(2 days after company formation)
Appointment Duration5 years (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Devon Gardens
Gateshead
Tyne And Wear
NE9 5BA

Location

Registered Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Graeme Gordon
60.00%
Ordinary
40 at £1Helen Mckenry
40.00%
Ordinary

Financials

Year2014
Net Worth£44,083
Current Liabilities£900

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
9 December 2016Application to strike the company off the register (3 pages)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
18 March 2014Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom on 18 March 2014 (2 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
24 April 2012Appointment of Mr Graeme Gordon as a director (2 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)