Bedlington
Northumberland
NE22 5UB
Director Name | Miss Rebecca Purvis |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 60 Front Street West Bedlington Northumberland NE22 5UB |
Director Name | Mrs Leigh Grant |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 60 Front Street West Bedlington Northumberland NE22 5UB |
Director Name | Miss Ardia Melissa Wilkinson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Hairstylist |
Country of Residence | England |
Correspondence Address | 12 Warwick Grove Bedlington Northumberland NE22 6NW |
Director Name | Mr Robert Paul Wood |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Hairstylist |
Country of Residence | England |
Correspondence Address | 51 East Terrace Stakeford Northumberland NE62 5UJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Website | zuenziga.com |
---|
Registered Address | 60 Front Street West Bedlington Northumberland NE22 5UB |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | West Bedlington |
Ward | Bedlington Central |
Built Up Area | Bedlington |
1 at £1 | Ardia Meussa Wilkinson 50.00% Ordinary |
---|---|
1 at £1 | Robert Paul Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,598 |
Cash | £100 |
Current Liabilities | £26,695 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
25 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 October 2022 | Notification of Rebecca Purvis as a person with significant control on 1 October 2022 (2 pages) |
13 October 2022 | Notification of Leigh Purvis as a person with significant control on 1 October 2022 (2 pages) |
13 October 2022 | Cessation of Robert Paul Wood as a person with significant control on 1 October 2022 (1 page) |
13 October 2022 | Appointment of Miss Rebecca Purvis as a director on 1 October 2022 (2 pages) |
13 October 2022 | Termination of appointment of Robert Paul Wood as a director on 1 October 2022 (1 page) |
13 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
13 October 2022 | Appointment of Miss Leigh Purvis as a director on 1 October 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 October 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
10 March 2016 | Termination of appointment of Ardia Melissa Wilkinson as a director on 9 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Ardia Melissa Wilkinson as a director on 9 March 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Director's details changed for Ardia Melissa Wilkinson on 1 September 2013 (2 pages) |
25 November 2013 | Director's details changed for Ardia Melissa Wilkinson on 1 September 2013 (2 pages) |
25 November 2013 | Director's details changed for Ardia Melissa Wilkinson on 1 September 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
12 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
17 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
28 August 2008 | Ad 30/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
28 August 2008 | Ad 30/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
14 August 2008 | Appointment terminate, secretary jl nominees two LIMITED logged form (1 page) |
14 August 2008 | Appointment terminate, secretary jl nominees two LIMITED logged form (1 page) |
12 August 2008 | Director appointed ardia meussa wilkinson (2 pages) |
12 August 2008 | Director appointed robert paul wood (2 pages) |
12 August 2008 | Director appointed robert paul wood (2 pages) |
12 August 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
12 August 2008 | Director appointed ardia meussa wilkinson (2 pages) |
12 August 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
30 July 2008 | Incorporation (12 pages) |
30 July 2008 | Incorporation (12 pages) |