Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ
Director Name | Nicola Slesser |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2011(same day as company formation) |
Role | Makeup Artist |
Country of Residence | England |
Correspondence Address | 35a Blandford Square Newcastle Upon Tyne Tyne And Wear NE1 4HZ |
Director Name | Danielle Hall |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Makeup Artist |
Country of Residence | England |
Correspondence Address | Studio 5 18a Blandford Square Newcastle Upon Tyne Tyne And Wear NE1 4HZ |
Website | www.ndmakeupartists.co.uk/ |
---|---|
Telephone | 07 766014823 |
Telephone region | Mobile |
Registered Address | 35a 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 |
Year | 2013 |
---|---|
Net Worth | -£20,170 |
Cash | £3,904 |
Current Liabilities | £32,759 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
1 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2019 | Director's details changed for Marie Scroggins on 20 May 2019 (2 pages) |
13 June 2019 | Change of details for Marie Scroggins as a person with significant control on 20 May 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
7 June 2019 | Director's details changed for Nicola Slesser on 21 May 2018 (2 pages) |
7 June 2019 | Change of details for Nicola Slesser as a person with significant control on 21 May 2018 (2 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
4 June 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Termination of appointment of Danielle Hall as a director (1 page) |
28 June 2012 | Termination of appointment of Danielle Hall as a director (1 page) |
28 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
20 May 2011 | Incorporation
|
20 May 2011 | Incorporation
|
20 May 2011 | Incorporation
|