Company Namend Makeup Artists Limited
Company StatusDissolved
Company Number07641450
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMarie Scroggins
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(same day as company formation)
RoleMakeup Artist
Country of ResidenceEngland
Correspondence Address35a Blandford Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ
Director NameNicola Slesser
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(same day as company formation)
RoleMakeup Artist
Country of ResidenceEngland
Correspondence Address35a Blandford Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ
Director NameDanielle Hall
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleMakeup Artist
Country of ResidenceEngland
Correspondence AddressStudio 5 18a Blandford Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ

Contact

Websitewww.ndmakeupartists.co.uk/
Telephone07 766014823
Telephone regionMobile

Location

Registered Address35a Blandford Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£20,170
Cash£3,904
Current Liabilities£32,759

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

1 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
13 June 2019Director's details changed for Marie Scroggins on 20 May 2019 (2 pages)
13 June 2019Change of details for Marie Scroggins as a person with significant control on 20 May 2019 (2 pages)
13 June 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
7 June 2019Director's details changed for Nicola Slesser on 21 May 2018 (2 pages)
7 June 2019Change of details for Nicola Slesser as a person with significant control on 21 May 2018 (2 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
4 June 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 November 2017Registered office address changed from Studio 5 18a Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ to 35a Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Studio 5 18a Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ to 35a Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ on 2 November 2017 (1 page)
8 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
28 June 2012Termination of appointment of Danielle Hall as a director (1 page)
28 June 2012Termination of appointment of Danielle Hall as a director (1 page)
28 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)