Company NameGorilla Gainz Urban Sport Limited
Company StatusDissolved
Company Number10872131
CategoryPrivate Limited Company
Incorporation Date18 July 2017(6 years, 9 months ago)
Dissolution Date24 December 2019 (4 years, 4 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 Paul Neary
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Windermere
Cleadon
Tyne And Wear
SR6 7QQ
Director NameMr Kris Stephenson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Claypitt Close
South Shields
Tyne And Wear
NE33 1TH
Director NameMr Jack Tobin
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Sherburn Way
Gateshead
Tyne And Wear
NE10 8RZ
Director NameMr Kelvin Moore
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bunyan Avenue
South Shields
Tyne And Wear
NE34 9HY

Location

Registered Address1 Queen Street
South Shields
Tyne And Wear
NE33 1HL
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2019Accounts for a dormant company made up to 31 July 2018 (9 pages)
26 September 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
21 August 2018Notification of Kris Stephenson as a person with significant control on 3 July 2018 (2 pages)
21 August 2018Withdrawal of a person with significant control statement on 21 August 2018 (2 pages)
21 August 2018Notification of Paul Neary as a person with significant control on 3 July 2018 (2 pages)
21 August 2018Termination of appointment of Kelvin Moore as a director on 3 July 2018 (1 page)
30 September 2017Termination of appointment of Jack Tobin as a director on 23 August 2017 (2 pages)
30 September 2017Termination of appointment of Jack Tobin as a director on 23 August 2017 (2 pages)
21 July 2017Cessation of Jack Tobin as a person with significant control on 21 July 2017 (1 page)
21 July 2017Cessation of Kris Stephenson as a person with significant control on 21 July 2017 (1 page)
21 July 2017Cessation of Jack Tobin as a person with significant control on 18 July 2017 (1 page)
21 July 2017Cessation of Kelvin Moore as a person with significant control on 21 July 2017 (1 page)
21 July 2017Cessation of Kelvin Moore as a person with significant control on 18 July 2017 (1 page)
21 July 2017Cessation of Jack Tobin as a person with significant control on 18 July 2017 (1 page)
21 July 2017Cessation of Paul Neary as a person with significant control on 18 July 2017 (1 page)
21 July 2017Cessation of Paul Neary as a person with significant control on 21 July 2017 (1 page)
21 July 2017Cessation of Kris Stephenson as a person with significant control on 18 July 2017 (1 page)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Cessation of Kris Stephenson as a person with significant control on 18 July 2017 (1 page)
21 July 2017Cessation of Kelvin Moore as a person with significant control on 18 July 2017 (1 page)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Cessation of Paul Neary as a person with significant control on 18 July 2017 (1 page)
18 July 2017Incorporation
Statement of capital on 2017-07-18
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 July 2017Incorporation
Statement of capital on 2017-07-18
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)