General information

Name:

1gu Limited

Office Address:

2 Hadstock Close LE5 0TT Leicester

Number: 08077107

Incorporation date: 2012-05-21

Dissolution date: 2019-02-12

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 marks the start of 1gu Ltd, the firm which was located at 2 Hadstock Close, in Leicester. It was created on May 21, 2012. The firm Companies House Registration Number was 08077107 and the company post code was LE5 0TT. The company had existed in this business for about seven years until February 12, 2019. Started as Sub 10, the company used the business name until 2012, the year it was changed to 1gu Ltd.

The directors were as follow: Gita P. chosen to lead the company twelve years ago and Umesh P. chosen to lead the company in 2012 in May.

Executives who had control over the firm were as follows: Gita P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Umesh P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • 1gu Ltd 2012-06-06
  • Sub 10 Ltd 2012-05-21

Financial data based on annual reports

Company staff

Gita P.

Role: Director

Appointed: 21 May 2012

Latest update: 14 September 2022

Umesh P.

Role: Director

Appointed: 21 May 2012

Latest update: 14 September 2022

People with significant control

Gita P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Umesh P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 09 November 2018
Account last made up date 31 January 2017
Confirmation statement next due date 04 June 2019
Confirmation statement last made up date 21 May 2018
Annual Accounts 12 November 2012
Start Date For Period Covered By Report 2012-05-21
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 12 November 2012
Annual Accounts 9 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 9 April 2014
Annual Accounts
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-01-31
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts 21 October 2014
Date Approval Accounts 21 October 2014
Annual Accounts 29 October 2015
Date Approval Accounts 29 October 2015
Annual Accounts 31 October 2017
Date Approval Accounts 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, February 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
6
Company Age

Similar companies nearby

Closest companies