Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ
Director Name | Mrs Lynne Jane Machin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Square Bubble 18a Blandford Square Newcastle Upon Tyne Tyne And Wear NE1 4HZ |
Director Name | Mrs Lynne Jane Machin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Langford Drive Boldon Colliery Tyne And Wear NE35 9LJ |
Website | www.totally4.com |
---|---|
Email address | [email protected] |
Telephone | 01341 080108 |
Telephone region | Barmouth |
Registered Address | The Square Bubble 18a Blandford Square Newcastle Upon Tyne Tyne And Wear NE1 4HZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,292 |
Cash | £37 |
Current Liabilities | £5,355 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2020 | Application to strike the company off the register (1 page) |
22 April 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
22 April 2020 | Confirmation statement made on 1 March 2020 with updates (3 pages) |
22 April 2020 | Previous accounting period shortened from 31 May 2020 to 29 February 2020 (1 page) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
15 June 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
3 May 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 November 2014 | Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
27 November 2014 | Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
8 May 2014 | Appointment of Mrs Lynne Jane Machin as a director (2 pages) |
8 May 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Andrew Michael Robson on 1 November 2013 (2 pages) |
8 May 2014 | Director's details changed for Mr Andrew Michael Robson on 1 November 2013 (2 pages) |
8 May 2014 | Director's details changed for Mr Andrew Michael Robson on 1 November 2013 (2 pages) |
8 May 2014 | Appointment of Mrs Lynne Jane Machin as a director (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
3 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 October 2011 | Registered office address changed from 9 Langford Drive Boldon Colliery Tyne and Wear NE35 9LJ United Kingdom on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 9 Langford Drive Boldon Colliery Tyne and Wear NE35 9LJ United Kingdom on 26 October 2011 (1 page) |
2 October 2011 | Termination of appointment of Lynne Machin as a director (1 page) |
2 October 2011 | Termination of appointment of Lynne Machin as a director (1 page) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|