Tynemouth
NE30 4JX
Director Name | Kirsty Michelle Moyse |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 49 Percy Park Tynemouth NE30 4JX |
Director Name | Ms Kirsty Michelle Kay |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 49 Percy Park Tynemouth NE30 4JX |
Registered Address | Flat 1 49 Percy Park Tynemouth NE30 4JX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
1 at £1 | Jean Alison Kay 50.00% Ordinary |
---|---|
1 at £1 | William Melmoth Kay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,697 |
Cash | £16,686 |
Current Liabilities | £3,155 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
19 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
9 November 2022 | Director's details changed for Kirsty Michelle Moyse on 9 November 2022 (2 pages) |
30 August 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
13 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
14 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
14 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
15 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
23 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
29 February 2016 | Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
29 February 2016 | Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
21 September 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 June 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Incorporation (23 pages) |
12 May 2010 | Incorporation (23 pages) |