Company NameProjekt Developments Limited
Company StatusDissolved
Company Number08504340
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Christopher Clint
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence Address1 Granby Terrace
Sunniside
Newcastle Upon Tyne
NE16 5LL
Director NameMr Philip Anthony Clint
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence Address1 Granby Terrace
Sunniside
Newcastle Upon Tyne
NE16 5LL
Director NameMr Jason Paul Yates
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleBritish Army
Country of ResidenceUnited Kingdom
Correspondence Address1 Granby Terrace
Sunniside
Newcastle Upon Tyne
NE16 5LL

Location

Registered Address1 Granby Terrace
Sunniside
Newcastle Upon Tyne
NE16 5LL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham South and Sunniside
Built Up AreaTyneside

Shareholders

34 at £1Daniel Clint
34.00%
Ordinary
33 at £1Jason Yates
33.00%
Ordinary
33 at £1Philip Clint
33.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
17 February 2016Application to strike the company off the register (3 pages)
17 February 2016Application to strike the company off the register (3 pages)
4 September 2015Termination of appointment of Jason Paul Yates as a director on 3 August 2015 (1 page)
4 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Termination of appointment of Jason Paul Yates as a director on 3 August 2015 (1 page)
4 September 2015Termination of appointment of Jason Paul Yates as a director on 3 August 2015 (1 page)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)