Company NameGpbuddy UK Limited
Company StatusDissolved
Company Number08266478
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Joseph Martin Newell
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameDr Philip Paul Nichols
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Cairde Slainte LTD
50.00%
Ordinary
50 at £1P&s LLP
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,023
Cash£385
Current Liabilities£47,714

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 November 2016Confirmation statement made on 24 October 2016 with updates (9 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (3 pages)
27 January 2016Termination of appointment of Philip Paul Nichols as a director on 11 January 2016 (1 page)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 November 2014Director's details changed for Mr Philip Paul Nichols on 1 April 2014 (2 pages)
14 November 2014Director's details changed for Mr Philip Paul Nichols on 1 April 2014 (2 pages)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
30 July 2013Change of share class name or designation (2 pages)
24 October 2012Incorporation (22 pages)