Newcastle Upon Tyne
Tyne & Wear
NE1 5HX
Director Name | Mr Fred Gordon Hood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 St Michaels Vale Hebburn Tyne & Wear NE31 1RL |
Director Name | Mrs Victoria Hood |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Michaels Vale Hebburn Tyne & Wear NE31 1RL |
Secretary Name | Mrs Victoria Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Michaels Vale Hebburn Tyne & Wear NE31 1RL |
Website | fabulets.com |
---|
Registered Address | Suite A The Old Casino Forth Lane Newcastle Upon Tyne Tyne & Wear NE1 5HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
700 at £1 | Victoria Hood 70.00% Ordinary |
---|---|
300 at £1 | Fred Gordon Hood 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,337 |
Cash | £33,867 |
Current Liabilities | £22,949 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2019 | Application to strike the company off the register (3 pages) |
26 September 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 September 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
31 January 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
31 January 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
2 September 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
3 April 2016 | Termination of appointment of Victoria Hood as a secretary on 31 March 2016 (1 page) |
3 April 2016 | Termination of appointment of Victoria Hood as a director on 31 March 2016 (1 page) |
3 April 2016 | Appointment of Mr Darren Ivon Waller as a director on 31 March 2016 (2 pages) |
3 April 2016 | Termination of appointment of Victoria Hood as a secretary on 31 March 2016 (1 page) |
3 April 2016 | Termination of appointment of Victoria Hood as a director on 31 March 2016 (1 page) |
3 April 2016 | Appointment of Mr Darren Ivon Waller as a director on 31 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Fred Gordon Hood as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Fred Gordon Hood as a director on 29 March 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 November 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 August 2011 | Registered office address changed from Suite a the Old Casino Forth Lane Newcastle upon Tyne Tyne & Wear NE1 5HX United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 5a Station Terrace East Boldon Tyne and Wear NE36 0LJ United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Suite a the Old Casino Forth Lane Newcastle upon Tyne Tyne & Wear NE1 5HX United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Suite a the Old Casino Forth Lane Newcastle upon Tyne Tyne & Wear NE1 5HX United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 5a Station Terrace East Boldon Tyne and Wear NE36 0LJ United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 5a Station Terrace East Boldon Tyne and Wear NE36 0LJ United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 September 2010 | Registered office address changed from 234 Chester Road Sunderland SR4 7HR on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 234 Chester Road Sunderland SR4 7HR on 23 September 2010 (1 page) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mrs Victoria Hood on 10 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Victoria Hood on 10 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
10 July 2008 | Incorporation (18 pages) |
10 July 2008 | Incorporation (18 pages) |