Dunston
Gateshead
Tyne And Wear
NE11 9RJ
Director Name | Denise Michelle Ledger |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2008(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 118 Grange Road Fenham Newcastle Tyne And Wear NE4 9LE |
Secretary Name | Denise Michelle Ledger |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2008(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 118 Grange Road Fenham Newcastle Tyne And Wear NE4 9LE |
Director Name | Lorna Prentice |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Blueback House Whitfield Northumberland NE47 8HD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 28 Leazes Park Road Newcastle Upon Tyne Tyne And Wear NE1 4PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
30 at £1 | Denise Michelle Ledger 30.00% Ordinary |
---|---|
30 at £1 | Karen Ann Barnaby 30.00% Ordinary |
30 at £1 | Lorna Prentice 30.00% Ordinary |
10 at £1 | Trevor Williams 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,833 |
Cash | £41,879 |
Current Liabilities | £21,043 |
Latest Accounts | 29 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 29 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
13 January 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2022 | Micro company accounts made up to 29 September 2021 (3 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
30 September 2021 | Micro company accounts made up to 29 September 2020 (3 pages) |
23 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
30 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
10 June 2021 | Cessation of Lorna Prentice as a person with significant control on 30 June 2016 (1 page) |
10 June 2021 | Termination of appointment of Lorna Prentice as a director on 30 June 2016 (1 page) |
17 November 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
24 November 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Denise Michelle Ledger on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Karen Ann Barnaby on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Lorna Prentice on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Lorna Prentice on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Karen Ann Barnaby on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Denise Michelle Ledger on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Lorna Prentice on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Karen Ann Barnaby on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Denise Michelle Ledger on 1 October 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
11 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
21 October 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
21 October 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
21 October 2008 | Director appointed lorna prentice (1 page) |
21 October 2008 | Director appointed lorna prentice (1 page) |
21 October 2008 | Director appointed karen ann barnaby (1 page) |
21 October 2008 | Ad 10/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 October 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
21 October 2008 | Director and secretary appointed denise michelle ledger (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 October 2008 | Director and secretary appointed denise michelle ledger (1 page) |
21 October 2008 | Director appointed karen ann barnaby (1 page) |
21 October 2008 | Ad 10/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 October 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
12 September 2008 | Company name changed hair by detail LTD\certificate issued on 15/09/08 (2 pages) |
12 September 2008 | Company name changed hair by detail LTD\certificate issued on 15/09/08 (2 pages) |
10 September 2008 | Incorporation (12 pages) |
10 September 2008 | Incorporation (12 pages) |