Newcastle Upon Tyne
NE15 8DE
Director Name | Miss Leanne McHugh |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
Director Name | Mr Kristopher Anthony Grey |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Ridley Mill Road Stocksfield Northumberland NE43 7QU |
Registered Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Leanne Mchugh 50.00% Ordinary A |
---|---|
50 at £1 | Mark Garry 50.00% Ordinary A |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Company name changed love bars LIMITED\certificate issued on 27/03/14
|
7 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 March 2014 | Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Director's details changed for Miss Leanne Mchugh on 1 March 2013 (2 pages) |
6 March 2014 | Director's details changed for Miss Leanne Mchugh on 1 March 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Mark Garry on 1 March 2013 (2 pages) |
6 March 2014 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Director's details changed for Mr Mark Garry on 1 March 2013 (2 pages) |
6 March 2014 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (14 pages) |
10 June 2011 | Termination of appointment of Kristopher Grey as a director (2 pages) |
16 February 2011 | Incorporation (18 pages) |