Company NameGung-Ho! Management Limited
Company StatusDissolved
Company Number06818888
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Dissolution Date15 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Stuart
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33
Omega 3, Roach Road
London
E3 2PA
Secretary NameMr Mark Andrew Nygate
NationalityBritish
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 East Smithfield
Wapping
London
E1w Iap

Location

Registered AddressSt John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£6,252
Cash£2,025
Current Liabilities£36,291

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 February 2017Final Gazette dissolved following liquidation (1 page)
15 February 2017Final Gazette dissolved following liquidation (1 page)
15 November 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
15 November 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
28 September 2016Liquidators' statement of receipts and payments to 3 July 2016 (18 pages)
28 September 2016Liquidators' statement of receipts and payments to 3 July 2016 (18 pages)
21 March 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages)
21 March 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages)
22 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2016Registered office address changed from 77 the Boulevard Stoke on Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from 77 the Boulevard Stoke on Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 (2 pages)
17 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2016Appointment of a voluntary liquidator (1 page)
17 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2016Appointment of a voluntary liquidator (1 page)
7 October 2015Liquidators' statement of receipts and payments to 3 July 2015 (8 pages)
7 October 2015Liquidators statement of receipts and payments to 3 July 2015 (8 pages)
7 October 2015Liquidators statement of receipts and payments to 3 July 2015 (8 pages)
7 October 2015Liquidators' statement of receipts and payments to 3 July 2015 (8 pages)
12 August 2015Appointment of a voluntary liquidator (1 page)
12 August 2015Appointment of a voluntary liquidator (1 page)
18 July 2014Registered office address changed from 15 East Smithfield Wapping London E1W 1AP to 77 the Boulevard Stoke on Trent ST6 6BD on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 15 East Smithfield Wapping London E1W 1AP to 77 the Boulevard Stoke on Trent ST6 6BD on 18 July 2014 (1 page)
15 July 2014Statement of affairs with form 4.19 (6 pages)
15 July 2014Appointment of a voluntary liquidator (1 page)
15 July 2014Statement of affairs with form 4.19 (6 pages)
15 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-04
(1 page)
15 July 2014Appointment of a voluntary liquidator (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 April 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(4 pages)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
21 January 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
21 January 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Matthew Stuart on 13 February 2010 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Mr Matthew Stuart on 13 February 2010 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
13 February 2009Incorporation (17 pages)
13 February 2009Incorporation (17 pages)