Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RP
Director Name | Mrs Alison Jane Laws |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(same day as company formation) |
Role | Beauty Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Clayton Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4RP |
Director Name | Mrs Samantha Louise Richardson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(same day as company formation) |
Role | Reception Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Clayton Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4RP |
Registered Address | 11-12 Clayton Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4RP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £16,989 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2011 | Application to strike the company off the register (4 pages) |
27 May 2011 | Application to strike the company off the register (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 May 2011 | Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
23 May 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 May 2011 | Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 September 2010 | Director's details changed for Mrs Samantha Louise Richardson on 1 April 2010 (2 pages) |
27 September 2010 | Director's details changed for Mrs Alison Jane Laws on 1 April 2010 (2 pages) |
27 September 2010 | Director's details changed for Mrs Samantha Louise Richardson on 1 April 2010 (2 pages) |
27 September 2010 | Director's details changed for Miss Jennifer Anne Jones on 1 April 2010 (2 pages) |
27 September 2010 | Director's details changed for Mrs Alison Jane Laws on 1 April 2010 (2 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
27 September 2010 | Director's details changed for Mrs Alison Jane Laws on 1 April 2010 (2 pages) |
27 September 2010 | Director's details changed for Miss Jennifer Anne Jones on 1 April 2010 (2 pages) |
27 September 2010 | Director's details changed for Mrs Samantha Louise Richardson on 1 April 2010 (2 pages) |
27 September 2010 | Director's details changed for Miss Jennifer Anne Jones on 1 April 2010 (2 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
23 September 2010 | Director's details changed for Mrs Jennifer Anne Mcardle on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mrs Jennifer Anne Mcardle on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mrs Jennifer Anne Mcardle on 5 August 2009 (2 pages) |
23 September 2010 | Director's details changed for Mrs Jennifer Anne Mcardle on 5 August 2009 (2 pages) |
23 September 2010 | Director's details changed for Mrs Jennifer Anne Mcardle on 5 August 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Director's details changed for Mrs Jennifer Anne Mcardle on 27 July 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Jennifer Anne Mcardle on 27 July 2009 (2 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 68 clayton park square jesmond newcastle upon tyne tyne and wear NE2 4DP united kingdom (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 68 clayton park square jesmond newcastle upon tyne tyne and wear NE2 4DP united kingdom (1 page) |
25 September 2008 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
25 September 2008 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
24 September 2008 | Incorporation (16 pages) |
24 September 2008 | Incorporation (16 pages) |