Company NameSg Enterprises V1.0 Limited
Company StatusDissolved
Company Number07995642
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Director

Director NameMr Steven James Gordon
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Evolution
Wynyard Park Wynyard
Billingham
TS22 5TB

Location

Registered Address12 Evolution
Wynyard Park Wynyard
Billingham
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park

Shareholders

1 at £1Steve Gordon
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
27 May 2016Application to strike the company off the register (3 pages)
27 May 2016Application to strike the company off the register (3 pages)
9 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
12 October 2012Registered office address changed from C/O Simply Mortgages S.V. Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU United Kingdom on 12 October 2012 (1 page)
12 October 2012Registered office address changed from C/O Simply Mortgages S.V. Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU United Kingdom on 12 October 2012 (1 page)
23 April 2012Registered office address changed from C/O a Cooper / Simply Mortgages S.V. Rutter Business Centre 126 Great Lime Road West Moor Newcastle upon Tyne NE12 6RU United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from C/O a Cooper / Simply Mortgages S.V. Rutter Business Centre 126 Great Lime Road West Moor Newcastle upon Tyne NE12 6RU United Kingdom on 23 April 2012 (1 page)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)