Company NamePeppermint Staffing Limited
Company StatusDissolved
Company Number07834994
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMr Martyn Thomas Owen
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Southlands
Newcastle Upon Tyne
NE7 7YH

Contact

Websitehttps://peppermintstaffing.co.uk/
Email address[email protected]
Telephone0191 6030752
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Southlands
Newcastle Upon Tyne
NE7 7YH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Martyn Owen
100.00%
Ordinary

Financials

Year2014
Net Worth£11,319
Cash£85,404
Current Liabilities£153,395

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

14 December 2011Delivered on: 21 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
7 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
4 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
4 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2011Incorporation (24 pages)
4 November 2011Incorporation (24 pages)