Company NameThe Real Ga Llp
Company StatusDissolved
Company NumberOC311437
CategoryLimited Liability Partnership
Incorporation Date10 February 2005(19 years, 1 month ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Directors

LLP Designated Member NameMr James Alexander Gillam
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(12 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Diamond Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EN
LLP Designated Member NameMr Graham Andrew McIntosh
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Deyncourt Close
Darras Hall
Newcastle Upon Tyne
NE20 9JY
LLP Designated Member NameMr David John Gillam
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dene Park
Darras Hall
Newcastle Upon Tyne
NE20 9AH
LLP Designated Member NameJames Gillam
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Diamond Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EN
LLP Designated Member NameMrs Ann Marie Gillam
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Diamond Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EN

Location

Registered Address5 Diamond Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Financials

Year2014
Turnover£83,428
Gross Profit£62,856
Net Worth£83,069
Cash£31,980
Current Liabilities£5,861

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the limited liability partnership off the register (1 page)
25 October 2017Application to strike the limited liability partnership off the register (1 page)
23 October 2017Termination of appointment of Ann Marie Gillam as a member on 30 August 2017 (1 page)
23 October 2017Termination of appointment of Ann Marie Gillam as a member on 30 August 2017 (1 page)
7 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 August 2017Notification of Ann Marie Gillam as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Ann Marie Gillam as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Ann Marie Gillam as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Appointment of Mr James Alexander Gillam as a member on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr James Alexander Gillam as a member on 1 August 2017 (2 pages)
1 August 2017Notification of James Alexander Gillam as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of James Alexander Gillam as a person with significant control on 1 August 2017 (2 pages)
6 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
24 April 2017Termination of appointment of David John Gillam as a member on 24 April 2017 (1 page)
24 April 2017Termination of appointment of David John Gillam as a member on 24 April 2017 (1 page)
25 November 2016Termination of appointment of James Gillam as a member on 30 June 2016 (1 page)
25 November 2016Termination of appointment of James Gillam as a member on 30 June 2016 (1 page)
27 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
27 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
17 June 2016Annual return made up to 3 June 2016 (4 pages)
17 June 2016Annual return made up to 3 June 2016 (4 pages)
17 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 June 2015Annual return made up to 3 June 2015 (4 pages)
24 June 2015Annual return made up to 3 June 2015 (4 pages)
24 June 2015Annual return made up to 3 June 2015 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 June 2014Annual return made up to 3 June 2014 (4 pages)
4 June 2014Annual return made up to 3 June 2014 (4 pages)
4 June 2014Annual return made up to 3 June 2014 (4 pages)
18 February 2014Appointment of Mrs Ann Marie Gillam as a member (2 pages)
18 February 2014Appointment of Mrs Ann Marie Gillam as a member (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 April 2013Annual return made up to 23 April 2013 (3 pages)
26 April 2013Annual return made up to 23 April 2013 (3 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 April 2012Annual return made up to 23 April 2012 (3 pages)
30 April 2012Annual return made up to 23 April 2012 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 June 2011Annual return made up to 23 April 2011 (6 pages)
1 June 2011Annual return made up to 23 April 2011 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 June 2010Annual return made up to 23 April 2010 (6 pages)
10 June 2010Annual return made up to 23 April 2010 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Appointment of James Gillam as a member (3 pages)
19 October 2009Appointment of James Gillam as a member (3 pages)
6 October 2009Termination of appointment of Graham Mcintosh as a member (1 page)
6 October 2009Termination of appointment of Graham Mcintosh as a member (1 page)
27 April 2009Annual return made up to 23/04/09 (2 pages)
27 April 2009Annual return made up to 23/04/09 (2 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 February 2008Annual return made up to 21/02/08 (2 pages)
28 February 2008Annual return made up to 21/02/08 (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 February 2007Member's particulars changed (2 pages)
19 February 2007Annual return made up to 06/02/07 (2 pages)
19 February 2007Member's particulars changed (2 pages)
19 February 2007Annual return made up to 06/02/07 (2 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 February 2006Annual return made up to 06/02/06 (2 pages)
13 February 2006Annual return made up to 06/02/06 (2 pages)
17 October 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 October 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
10 February 2005Incorporation (3 pages)
10 February 2005Incorporation (3 pages)