Company NameGainbay Limited
Company StatusDissolved
Company Number06572434
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Paul Francis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(12 months after company formation)
Appointment Duration6 years, 6 months (closed 03 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 The Beeches
Middleton St George
Darlington
County Durham
DL2 1GD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressPO Box 403 2 Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

1 at £1Paul Francis
50.00%
Ordinary
1 at £1Sarah Francis
50.00%
Ordinary

Financials

Year2014
Net Worth£12,453
Cash£18,786
Current Liabilities£21,053

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
10 July 2015Application to strike the company off the register (3 pages)
26 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(3 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2
(3 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (4 pages)
22 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 May 2011Director's details changed for Mr Paul Francis on 2 May 2011 (2 pages)
2 May 2011Director's details changed for Mr Paul Francis on 2 May 2011 (2 pages)
2 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (10 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
16 July 2009Registered office changed on 16/07/2009 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
16 July 2009Return made up to 22/04/09; full list of members (5 pages)
16 July 2009Director appointed paul francis (1 page)
3 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
3 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
3 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
3 July 2009Appointment terminate, secretary ella jayendra shah logged form (1 page)
22 April 2008Incorporation (14 pages)