Company NameTipsuk Ltd
Company StatusDissolved
Company Number08454475
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Christopher Baker
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Yoden House
30 Yoden Way
Peterlee
County Durham
SR8 1AL
Director NameMr Ryan Thomas Carter
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Yoden House
30 Yoden Way
Peterlee
County Durham
SR8 1AL
Director NameMr William Jones
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Yoden House
30 Yoden Way
Peterlee
County Durham
SR8 1AL
Director NameMr Michael Cook
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Yoden House
30 Yoden Way
Peterlee
County Durham
SR8 1AL

Location

Registered Address2nd Floor Yoden House
30 Yoden Way
Peterlee
County Durham
SR8 1AL
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishPeterlee
WardPeterlee East
Built Up AreaPeterlee

Shareholders

4 at £1Chris Baker & Ryan Carter & William Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£2,659
Cash£911
Current Liabilities£1,264

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
26 April 2015Application to strike the company off the register (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Appointment of Mr Ryan Thomas Carter as a director (2 pages)
4 June 2014Appointment of Mr William Jones as a director (2 pages)
4 June 2014Appointment of Mr William Jones as a director (2 pages)
4 June 2014Appointment of Mr Ryan Thomas Carter as a director (2 pages)
4 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(4 pages)
4 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(4 pages)
24 March 2014Termination of appointment of Michael Cook as a director (1 page)
24 March 2014Termination of appointment of Michael Cook as a director (1 page)
21 August 2013Registered office address changed from 32 Gloucester Place Peterlee County Durham SR8 2HB United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 32 Gloucester Place Peterlee County Durham SR8 2HB United Kingdom on 21 August 2013 (1 page)
5 July 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 4
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 4
(3 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)