Newcastle Upon Tyne
NE1 1PG
Secretary Name | Ms Emma Neesham |
---|---|
Status | Closed |
Appointed | 10 January 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 March 2024) |
Role | Company Director |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Michael Strong |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Langley Road, East Denton Newcastle Upon Tyne NE5 2AP |
Secretary Name | Michael Strong |
---|---|
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Langley Road, East Denton Newcastle Upon Tyne NE5 2AP |
Website | purebeautynewcastle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4886111 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at £1 | Amanda Strong 50.00% Ordinary |
---|---|
50 at £1 | Michael Strong 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,407 |
Cash | £39,848 |
Current Liabilities | £56,467 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
5 December 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
---|---|
3 April 2023 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 3 April 2023 (2 pages) |
13 December 2022 | Statement of affairs (9 pages) |
27 October 2022 | Resolutions
|
27 October 2022 | Appointment of a voluntary liquidator (3 pages) |
27 October 2022 | Registered office address changed from A6 Kingfisher House, Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 27 October 2022 (2 pages) |
22 September 2022 | Registered office address changed from C/O Skg Business Services Ltd Ybn,Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ England to A6 Kingfisher House, Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 22 September 2022 (1 page) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
15 July 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
15 January 2021 | Change of details for Mrs Amanda Strong as a person with significant control on 10 January 2021 (2 pages) |
15 January 2021 | Registered office address changed from 7 Langley Road East Denton Newcastle upon Tyne NE5 2AP to C/O Skg Business Services Ltd Ybn,Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 15 January 2021 (1 page) |
15 January 2021 | Appointment of Ms Emma Neesham as a secretary on 10 January 2020 (2 pages) |
15 January 2021 | Director's details changed for Mrs Amanda Strong on 10 January 2021 (2 pages) |
22 December 2020 | Termination of appointment of Michael Strong as a director on 22 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Michael Strong as a secretary on 22 December 2020 (1 page) |
22 December 2020 | Cessation of Michael Strong as a person with significant control on 22 December 2020 (1 page) |
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
22 September 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
12 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
27 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
17 February 2019 | Notification of Amanda Strong as a person with significant control on 1 June 2018 (2 pages) |
17 February 2019 | Notification of Michael Strong as a person with significant control on 1 June 2018 (2 pages) |
8 July 2018 | Withdrawal of a person with significant control statement on 8 July 2018 (2 pages) |
8 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
27 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
27 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
30 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
27 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
5 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 January 2012 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
2 January 2012 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
17 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
20 May 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
17 May 2010 | Incorporation (44 pages) |
17 May 2010 | Incorporation (44 pages) |