Gosforth 22 Limited

General information

Name:

Gosforth 22 Ltd

Office Address:

16 Wilson Gardens NE3 4JA Newcastle Upon Tyne

Number: 08181852

Incorporation date: 2012-08-16

Dissolution date: 2023-10-10

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Gosforth 22 came into being in 2012 as a company enlisted under no 08181852, located at NE3 4JA Newcastle Upon Tyne at 16 Wilson Gardens. The company's last known status was dissolved. Gosforth 22 had been operating in this business for 11 years. The Gosforth 22 Limited firm was known under three other names in the past. This company was originally established under the name of of Write Research 2 and was switched to M-talent on 2013-10-28. The third registered name was name up till 2012.

Glenville H. was this specific firm's managing director, selected to lead the company in 2012.

Glenville H. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Gosforth 22 Limited 2013-10-28
  • Write Research 2 Limited 2013-02-26
  • M-talent Limited 2012-09-11
  • Crossco (1291) Limited 2012-08-16

Financial data based on annual reports

Company staff

Glenville H.

Role: Director

Appointed: 12 September 2012

Latest update: 8 November 2023

People with significant control

Glenville H.
Notified on 16 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 August 2023
Confirmation statement last made up date 16 August 2022
Annual Accounts 15 May 2014
Start Date For Period Covered By Report 2012-08-16
Date Approval Accounts 15 May 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 19 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 20 June 2016
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
End Date For Period Covered By Report 2013-09-30

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: 10th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 78300 : Human resources provision and management of human resources functions
11
Company Age

Closest Companies - by postcode