Company NameAbsolute Beauty North East Limited
Company StatusDissolved
Company Number06731866
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Rachael Louise Brown
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleSenior Aesthetic Nurse Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address27 Netherwitton Way Netherwitton Way
Newcastle Upon Tyne
NE3 5RP

Contact

Websiteabne.co.uk
Telephone07 595955846
Telephone regionMobile

Location

Registered Address27 Netherwitton Way Netherwitton Way
Newcastle Upon Tyne
NE3 5RP
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Shareholders

100 at £1Rachael Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£3,890
Current Liabilities£6,915

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
20 October 2016Application to strike the company off the register (3 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
6 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
4 September 2015Registered office address changed from 27 Netherwitton Way Newcastle upon Tyne NE3 5RP England to 27 Netherwitton Way Netherwitton Way Newcastle upon Tyne NE3 5RP on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 27 Netherwitton Way Newcastle upon Tyne NE3 5RP England to 27 Netherwitton Way Netherwitton Way Newcastle upon Tyne NE3 5RP on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 27 Netherwitton Way Newcastle upon Tyne NE3 5RP England to 27 Netherwitton Way Netherwitton Way Newcastle upon Tyne NE3 5RP on 4 September 2015 (1 page)
28 August 2015Registered office address changed from C/O Rachael Brown 3 Holburn Walk East Moor Village Great Park Newcastle Tyne and Wear NE13 9BG to 27 Netherwitton Way Newcastle upon Tyne NE3 5RP on 28 August 2015 (1 page)
28 August 2015Registered office address changed from C/O Rachael Brown 3 Holburn Walk East Moor Village Great Park Newcastle Tyne and Wear NE13 9BG to 27 Netherwitton Way Newcastle upon Tyne NE3 5RP on 28 August 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
20 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (1 page)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (1 page)
22 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
2 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
2 March 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Registered office address changed from 21 Cawburn Close Haydon Grange Newcastle Tyne and Wear NE7 7GL on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 21 Cawburn Close Haydon Grange Newcastle Tyne and Wear NE7 7GL on 21 February 2011 (1 page)
21 February 2011Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
21 February 2011Director's details changed for Miss Rachael Wainwright on 18 February 2011 (2 pages)
21 February 2011Director's details changed for Miss Rachael Wainwright on 18 February 2011 (2 pages)
21 February 2011Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
23 June 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
23 June 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
3 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Miss Rachael Wainwright on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Miss Rachael Wainwright on 23 October 2009 (2 pages)
3 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
23 October 2008Incorporation (12 pages)
23 October 2008Incorporation (12 pages)