Company NameGold Tan Newcastle Ltd
Company StatusDissolved
Company Number06853318
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr James Foster
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Heaton Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5HL
Secretary NameAnne Foster
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Heaton Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5HL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address80 Heaton Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Shareholders

1 at £1James Foster
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,872
Current Liabilities£23,026

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
9 January 2023Application to strike the company off the register (1 page)
23 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
21 March 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
12 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 June 2019Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
15 March 2019Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
23 November 2018Registered office address changed from 23 Vicars Lane Newcastle upon Tyne NE7 7NS to 80 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL on 23 November 2018 (1 page)
10 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
5 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE on 24 May 2011 (1 page)
8 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
8 April 2011Secretary's details changed for Anne Foster on 1 March 2011 (1 page)
8 April 2011Secretary's details changed for Anne Foster on 1 March 2011 (1 page)
8 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
8 April 2011Secretary's details changed for Anne Foster on 1 March 2011 (1 page)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Director's details changed for James Foster on 1 October 2009 (2 pages)
25 March 2010Director's details changed for James Foster on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for James Foster on 1 October 2009 (2 pages)
15 April 2009Director appointed james foster (1 page)
15 April 2009Director appointed james foster (1 page)
4 April 2009Secretary appointed anne foster (1 page)
4 April 2009Secretary appointed anne foster (1 page)
23 March 2009Appointment terminated director yomtov jacobs (1 page)
23 March 2009Appointment terminated director yomtov jacobs (1 page)
20 March 2009Incorporation (9 pages)
20 March 2009Incorporation (9 pages)