Company NameGateshead Technology Innovation Limited
Company StatusDissolved
Company Number06698414
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 7 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamePimco 2830 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Tahir Ahmed
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleFinance Director
Country of ResidenceWales
Correspondence Address47 Blackberry Way
Pont Prennau
Cardiff
CF23 8FE
Wales
Director NameMr Michael Alexander Barker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(6 months after company formation)
Appointment Duration5 years, 1 month (closed 06 May 2014)
RoleStrategic Director
Country of ResidenceEngland
Correspondence AddressDh7
Director NameMr Liaqat Ali Sadiq
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(6 months after company formation)
Appointment Duration5 years, 1 month (closed 06 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Director NameMr Paul Andrew Dowling
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 06 May 2014)
RoleGroup Director
Country of ResidenceEngland
Correspondence Address38 The Drive
Tynemouth
Tyne And Wear
NE30 4JW
Director NameMr Kristian Edward Grimes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 06 May 2014)
RoleLegal Councel
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgrove
Ystradowen
Cowbridge
South Glamorgan
CF71 7TE
Wales
Director NameMartin Edward Harrison
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(3 years after company formation)
Appointment Duration2 years, 7 months (closed 06 May 2014)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristchurch Way
Greenwich
London
SE10 0AG
Director NameMr Derek Vincent Coates
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Liddell Court
Sunderland
Tyne And Wear
SR6 0RH
Director NameMr Derek John Quinn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(6 months after company formation)
Appointment Duration1 year (resigned 24 March 2010)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameMr Patrick Thomas Clark
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch House Bell Lane
Minchinhampton
Gloucestershire
GL6 9BP
Wales
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressChristchurch Way
Greenwich
London
SE10 0AG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Shareholders

5k at £1Alcatel-lucent Telecom LTD
50.00%
Ordinary
5k at £1Gti Holdings LTD
50.00%
Ordinary

Accounts

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

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Application to strike the company off the register (3 pages)
9 January 2014Application to strike the company off the register (3 pages)
11 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(9 pages)
11 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(9 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 December 2012Termination of appointment of Derek Coates as a director (2 pages)
11 December 2012Termination of appointment of Derek Coates as a director (2 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (10 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (10 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (10 pages)
30 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (10 pages)
22 September 2011Appointment of Martin Edward Harrison as a director (3 pages)
22 September 2011Appointment of Martin Edward Harrison as a director (3 pages)
8 June 2011Appointment of Mr Kristian Edward Grimes as a director (2 pages)
8 June 2011Appointment of Mr Kristian Edward Grimes as a director (2 pages)
8 June 2011Appointment of Paul Andrew Dowling as a director (2 pages)
8 June 2011Appointment of Paul Andrew Dowling as a director (2 pages)
19 May 2011Registered office address changed from Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN England on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN England on 19 May 2011 (2 pages)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
20 October 2010Registered office address changed from Gateshead Internal Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN on 20 October 2010 (1 page)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Registered office address changed from Gateshead Internal Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN on 20 October 2010 (1 page)
20 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Termination of appointment of Patrick Clark as a director (1 page)
20 October 2010Termination of appointment of Patrick Clark as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
27 April 2010Statement of capital following an allotment of shares on 5 May 2009
  • GBP 10,000
(41 pages)
27 April 2010Statement of capital following an allotment of shares on 5 May 2009
  • GBP 10,000
(41 pages)
27 April 2010Statement of capital following an allotment of shares on 5 May 2009
  • GBP 10,000
(41 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 April 2010Termination of appointment of Derek Quinn as a director (2 pages)
15 April 2010Termination of appointment of Derek Quinn as a director (2 pages)
6 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
19 December 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
19 December 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
11 September 2009Director appointed patrick thomas clark (2 pages)
11 September 2009Director appointed liaqat ali sadiq (3 pages)
11 September 2009Director appointed liaqat ali sadiq (3 pages)
11 September 2009Director appointed patrick thomas clark (2 pages)
11 August 2009Director appointed tahir ahmed (2 pages)
11 August 2009Director appointed tahir ahmed (2 pages)
7 April 2009Director appointed derek vincent coates (2 pages)
7 April 2009Director appointed derek vincent coates (2 pages)
7 April 2009Director appointed derek quinn (2 pages)
7 April 2009Director appointed derek quinn (2 pages)
7 April 2009Director appointed michael alexander barker
  • ANNOTATION Other The address of michael alexander barker, former director of gateshead technology innovation LIMITED, was partially-suppressed on 10/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
7 April 2009Director appointed michael alexander barker (2 pages)
21 March 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
21 March 2009Appointment terminated director pinsent masons director LIMITED (1 page)
21 March 2009Appointment terminated director pinsent masons director LIMITED (1 page)
21 March 2009Ad 16/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 March 2009Nc inc already adjusted 16/03/09 (10 pages)
21 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2009Registered office changed on 21/03/2009 from 1 park row leeds LS1 5AB (1 page)
21 March 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
21 March 2009Registered office changed on 21/03/2009 from 1 park row leeds LS1 5AB (1 page)
21 March 2009Ad 16/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2009Nc inc already adjusted 16/03/09 (10 pages)
30 September 2008Company name changed pimco 2830 LIMITED\certificate issued on 30/09/08 (2 pages)
30 September 2008Company name changed pimco 2830 LIMITED\certificate issued on 30/09/08 (2 pages)
16 September 2008Incorporation (16 pages)
16 September 2008Incorporation (16 pages)