Background WavePink WaveYellow Wave

GATSBY HOMES LIMITED (10284573)

GATSBY HOMES LIMITED (10284573) is a dissolved UK company. incorporated on 18 July 2016. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GATSBY HOMES LIMITED has been registered for 9 years. Current directors include CURRIE, James Oliver.

Company Number
10284573
Status
dissolved
Type
ltd
Incorporated
18 July 2016
Age
9 years
Address
Suite 5 2nd Floor Regent Centre, Newcastle Upon Tyne, NE3 3LS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CURRIE, James Oliver
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATSBY HOMES LIMITED

GATSBY HOMES LIMITED is an dissolved company incorporated on 18 July 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GATSBY HOMES LIMITED was registered 9 years ago.(SIC: 68100)

Status

dissolved

Active since 9 years ago

Company No

10284573

LTD Company

Age

9 Years

Incorporated 18 July 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2020 (5 years ago)
Submitted on 28 May 2021 (4 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 July 2021 (4 years ago)
Submitted on 2 November 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Suite 5 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne, NE3 3LS,

Previous Addresses

Keel House Garth Heads Newcastle upon Tyne NE1 2JE United Kingdom
From: 18 July 2016To: 25 January 2023
Timeline

11 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 18
Director Left
May 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CURRIE, James Oliver

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born January 1984
Director
Appointed 05 Jul 2017

BLACK, Stephen William

Resigned
Garth Heads, Newcastle Upon TyneNE1 2JE
Born July 1981
Director
Appointed 18 Jul 2016
Resigned 25 May 2017

MCELROY, Ian Michael

Resigned
Garth Heads, Newcastle Upon TyneNE1 2JE
Born May 1980
Director
Appointed 18 Jul 2016
Resigned 25 May 2017

MORL, Ian Michael

Resigned
Garth Heads, Newcastle Upon TyneNE1 2JE
Born November 1958
Director
Appointed 05 Jul 2017
Resigned 29 May 2021

T1C NOMINEES LTD

Resigned
Garth Heads, Newcastle Upon TyneNE1 2JE
Corporate director
Appointed 24 May 2017
Resigned 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Liquidation
24 June 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
24 March 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 February 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
25 January 2023
600600
Liquidation Voluntary Statement Of Affairs
25 January 2023
LIQ02LIQ02
Resolution
25 January 2023
RESOLUTIONSResolutions
Dissolved Compulsory Strike Off Suspended
28 June 2022
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 July 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Incorporation Company
18 July 2016
NEWINCIncorporation