Company NameGhost Keys Limited
Company StatusDissolved
Company Number08713308
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 7 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr George Houghton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House Colmet Court, Queensway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EF
Director NameMr George Luke
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressEndeavour House Colmet Court, Queensway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EF
Director NameMr Paul Robinson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressEndeavour House Colmet Court, Queensway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EF
Director NameMr Glenn Martin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2014(3 months after company formation)
Appointment Duration1 year, 6 months (closed 14 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEndeavour House Colmet Court, Queensway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EF
Secretary NameMr Glenn Martin
StatusClosed
Appointed01 January 2014(3 months after company formation)
Appointment Duration1 year, 6 months (closed 14 July 2015)
RoleCompany Director
Correspondence AddressEndeavour House Colmet Court, Queensway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EF

Location

Registered AddressEndeavour House Colmet Court, Queensway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1George Houghton
50.00%
Ordinary
25 at £1George Luke
25.00%
Ordinary
25 at £1Paul Robinson
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015Application to strike the company off the register (3 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
7 February 2014Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU England on 7 February 2014 (1 page)
6 January 2014Appointment of Mr Glenn Martin as a director (2 pages)
6 January 2014Appointment of Mr Glenn Martin as a secretary (2 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)