Newcastle Upon Tyne
NE1 6SQ
Director Name | Louise Vincent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Website | www.naturalhero.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2336312 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 118 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
740 at £1 | Louise Vincent 77.08% Ordinary |
---|---|
20 at £1 | Emma Pinwell 2.08% Ordinary |
100 at £1 | Fiona Crozier 10.42% Ordinary |
100 at £1 | Sara Davies 10.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£156,784 |
Cash | £15,816 |
Current Liabilities | £13,740 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
15 September 2015 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
29 October 2014 | Registered office address changed from The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 October 2014 (2 pages) |
29 October 2014 | Registered office address changed from The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 October 2014 (2 pages) |
27 October 2014 | Appointment of a voluntary liquidator (1 page) |
27 October 2014 | Statement of affairs with form 4.19 (4 pages) |
27 October 2014 | Statement of affairs with form 4.19 (4 pages) |
27 October 2014 | Resolutions
|
27 October 2014 | Appointment of a voluntary liquidator (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Louise Vincent on 1 September 2013 (2 pages) |
4 February 2014 | Director's details changed for Louise Vincent on 1 September 2013 (2 pages) |
4 February 2014 | Register(s) moved to registered office address (1 page) |
4 February 2014 | Register(s) moved to registered office address (1 page) |
4 February 2014 | Director's details changed for Louise Vincent on 1 September 2013 (2 pages) |
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 February 2013 | Register inspection address has been changed from C/O Judith Longmore Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England (1 page) |
14 February 2013 | Register inspection address has been changed from C/O Judith Longmore Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England (1 page) |
14 February 2013 | Registered office address changed from 68 Moor Road North Newcastle upon Tyne NE3 1AB United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Registered office address changed from 68 Moor Road North Newcastle upon Tyne NE3 1AB United Kingdom on 14 February 2013 (1 page) |
31 August 2012 | Resolutions
|
31 August 2012 | Resolutions
|
12 July 2012 | Memorandum and Articles of Association (40 pages) |
12 July 2012 | Memorandum and Articles of Association (40 pages) |
9 February 2012 | Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ England (1 page) |
9 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ England (1 page) |
9 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 July 2011 | Previous accounting period extended from 31 January 2011 to 31 May 2011 (3 pages) |
29 July 2011 | Previous accounting period extended from 31 January 2011 to 31 May 2011 (3 pages) |
18 May 2011 | Company name changed wirz herbs LTD\certificate issued on 18/05/11
|
18 May 2011 | Change of name notice (4 pages) |
18 May 2011 | Change of name notice (4 pages) |
18 May 2011 | Company name changed wirz herbs LTD\certificate issued on 18/05/11
|
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Register(s) moved to registered inspection location (1 page) |
26 January 2011 | Register inspection address has been changed (1 page) |
26 January 2011 | Register(s) moved to registered inspection location (1 page) |
26 January 2011 | Register inspection address has been changed (1 page) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
18 January 2010 | Appointment of Dr Angus Vincent as a director (2 pages) |
18 January 2010 | Appointment of Dr Angus Vincent as a director (2 pages) |
16 January 2010 | Incorporation (22 pages) |
16 January 2010 | Incorporation (22 pages) |