Company Name9GC Limited
DirectorGareth Christopher Chalmers
Company StatusActive
Company Number08111429
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gareth Christopher Chalmers
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(same day as company formation)
RoleBusiness Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address8 Gowanburn
Washington
Tyne And Wear
NE38 8SG
Secretary NameMr William Henry Chalmers
StatusCurrent
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 Gowanburn
Washington
Tyne And Wear
NE38 8SG

Contact

Websitewww.9gc.co.uk/
Telephone07 736846087
Telephone regionMobile

Location

Registered Address8 Gowanburn
Washington
Tyne And Wear
NE38 8SG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

100 at £1Gareth Christopher Chalmers
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,352
Cash£1,399
Current Liabilities£15,002

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 30 June 2022 (6 pages)
23 August 2022Micro company accounts made up to 30 June 2021 (6 pages)
28 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021Micro company accounts made up to 30 June 2020 (4 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
19 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 December 2016Administrative restoration application (3 pages)
14 December 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-12-14
  • GBP 100
(15 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 December 2016Administrative restoration application (3 pages)
14 December 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-12-14
  • GBP 100
(15 pages)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
20 November 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
3 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
18 June 2013Registered office address changed from 19 Barnwell View Herrington Burn Houghton Le Spring Tyne and Wear DH4 7FB England on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 19 Barnwell View Herrington Burn Houghton Le Spring Tyne and Wear DH4 7FB England on 18 June 2013 (1 page)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)