Company NameGregg Shoulder Limited
Company StatusDissolved
Company Number05769547
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years, 1 month ago)
Dissolution Date4 May 2021 (3 years ago)
Previous NamesBright Project Designers Limited and GREG Shoulder Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameGregg Shoulder
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(9 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 04 May 2021)
RoleProduction Designer & Art
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
1 Beatty Road
London
N16 8EA
Director NameMs Anna Karolina Ekholm
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwedish
StatusClosed
Appointed01 May 2011(5 years after company formation)
Appointment Duration10 years (closed 04 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Norbiton Avenue
Kingston Upon Thames
Surrey
KT1 3QP
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed25 January 2007(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB

Contact

Websitewww.greggshoulder.com

Location

Registered Address92 Norbiton Avenue
Kingston Upon Thames
Surrey
KT1 3QP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

60 at £1Gregg Shoulder
60.00%
Ordinary
40 at £1Anna Ekholm
40.00%
Ordinary

Financials

Year2014
Net Worth£51,680
Cash£70,015
Current Liabilities£18,335

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2020Voluntary strike-off action has been suspended (1 page)
26 October 2020Application to strike the company off the register (1 page)
11 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
24 June 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
6 June 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
8 June 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
7 June 2012Appointment of Ms Anna Karolina Ekholm as a director (2 pages)
7 June 2012Appointment of Ms Anna Karolina Ekholm as a director (2 pages)
7 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 May 2011Director's details changed for Gregg Shoulder on 31 March 2011 (2 pages)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Gregg Shoulder on 31 March 2011 (2 pages)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
31 January 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 31 January 2011 (1 page)
31 January 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 31 January 2011 (1 page)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 May 2009Appointment terminated secretary jayne good (1 page)
28 May 2009Appointment terminated secretary jayne good (1 page)
28 May 2009Return made up to 05/04/09; full list of members (3 pages)
28 May 2009Return made up to 05/04/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 May 2008Return made up to 05/04/08; full list of members (6 pages)
15 May 2008Return made up to 05/04/08; full list of members (6 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2007Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2007Company name changed greg shoulder LIMITED\certificate issued on 14/06/07 (2 pages)
14 June 2007Company name changed greg shoulder LIMITED\certificate issued on 14/06/07 (2 pages)
23 February 2007Company name changed bright project designers LIMITED\certificate issued on 23/02/07 (2 pages)
23 February 2007Company name changed bright project designers LIMITED\certificate issued on 23/02/07 (2 pages)
5 April 2006Incorporation (21 pages)
5 April 2006Incorporation (21 pages)