Newcastle
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 October 2015(5 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 13 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Blandford Square Newcastle Tyne And Wear NE1 4HZ |
Website | thesquarebubble.co.uk |
---|
Registered Address | 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 |
1 at £1 | Andrew Michael Robson 50.00% Ordinary A |
---|---|
1 at £1 | Lynne Jane Machin 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £426 |
Cash | £911 |
Current Liabilities | £485 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2019 | Application to strike the company off the register (3 pages) |
17 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with updates (3 pages) |
11 September 2019 | Previous accounting period shortened from 31 December 2019 to 31 March 2019 (1 page) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
24 September 2018 | Notification of Lynne Machin as a person with significant control on 1 January 2017 (2 pages) |
24 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Registered office address changed from 18 Blandford Square Newcastle Tyne and Wear NE1 4HZ to 18a Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ on 4 December 2015 (1 page) |
4 December 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Registered office address changed from 18 Blandford Square Newcastle Tyne and Wear NE1 4HZ to 18a Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ on 4 December 2015 (1 page) |
3 December 2015 | Appointment of Mrs Lynne Jane Machin as a director on 1 October 2015 (2 pages) |
3 December 2015 | Appointment of Mrs Lynne Jane Machin as a director on 1 October 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
24 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
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) |
18 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
18 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Incorporation
|
13 September 2010 | Incorporation
|