Gateshead
NE11 9QQ
Director Name | Mr Aaron Lee Smiles |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 53 Knoll Rise Gateshead Tyne And Wear NE11 9QQ |
Director Name | Ms Barbara Maria Smiles |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Mr Romain Dumaine |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2013(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 August 2015) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Registered Address | 53 Knoll Rise Gateshead NE11 9QQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Registered office address changed from C/O Aaron Lee Smiles Clavering House Clavering Place Newcastle upon Tyne NE1 3NG to 53 Knoll Rise Gateshead NE11 9QQ on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from C/O Aaron Lee Smiles Clavering House Clavering Place Newcastle upon Tyne NE1 3NG to 53 Knoll Rise Gateshead NE11 9QQ on 12 June 2017 (1 page) |
27 March 2017 | Full accounts made up to 30 June 2016 (9 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (9 pages) |
5 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 February 2016 | Termination of appointment of Romain Dumaine as a director on 24 August 2015 (1 page) |
17 February 2016 | Termination of appointment of Romain Dumaine as a director on 24 August 2015 (1 page) |
3 November 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
24 March 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
4 June 2014 | Register inspection address has been changed (1 page) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Register inspection address has been changed (1 page) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Register(s) moved to registered inspection location (1 page) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Register(s) moved to registered inspection location (1 page) |
21 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 February 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
3 February 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
3 February 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
1 August 2013 | Director's details changed for Mr Aaron Lee Smiles on 1 August 2013 (2 pages) |
1 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Appointment of Mr Romain Dumaine as a director (2 pages) |
1 August 2013 | Appointment of Mr Romain Dumaine as a director (2 pages) |
1 August 2013 | Director's details changed for Mr Aaron Lee Smiles on 1 August 2013 (2 pages) |
9 May 2013 | Termination of appointment of Barbara Smiles as a director (1 page) |
9 May 2013 | Termination of appointment of Barbara Smiles as a director (1 page) |
20 February 2013 | Registered office address changed from C/O Aaron Lee Smiles 53 Knoll Rise Gateshead Tyne and Wear NE11 9QQ United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from C/O Aaron Lee Smiles 53 Knoll Rise Gateshead Tyne and Wear NE11 9QQ United Kingdom on 20 February 2013 (1 page) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 October 2012 | Company name changed smudge inc. Arts LTD\certificate issued on 10/10/12
|
10 October 2012 | Company name changed smudge inc. Arts LTD\certificate issued on 10/10/12
|
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Appointment of Mr Aaron Lee Smiles as a director (2 pages) |
12 April 2012 | Appointment of Mr Aaron Lee Smiles as a director (2 pages) |
15 July 2011 | Appointment of Mrs Barbara Maria Smiles as a director (2 pages) |
15 July 2011 | Termination of appointment of Aaron Smiles as a director (1 page) |
15 July 2011 | Appointment of Mrs Barbara Maria Smiles as a director (2 pages) |
15 July 2011 | Termination of appointment of Aaron Smiles as a director (1 page) |
3 June 2011 | Incorporation
|
3 June 2011 | Incorporation
|