Oldgate
Morpeth
Northumberland
NE61 1PY
Director Name | Mrs Jade Kennedy |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Secretary Name | Mr David Mulholland |
---|---|
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Director Name | Mr David Edward Mulholland |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Registered Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£41 |
Current Liabilities | £648 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Application to strike the company off the register (3 pages) |
15 June 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 June 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
30 May 2016 | Appointment of Mr Jonathan Fraser as a director on 2 June 2015 (2 pages) |
30 May 2016 | Appointment of Mr Jonathan Fraser as a director on 2 June 2015 (2 pages) |
30 May 2016 | Termination of appointment of David Edward Mulholland as a director on 2 June 2015 (1 page) |
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Termination of appointment of David Edward Mulholland as a director on 2 June 2015 (1 page) |
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 October 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 29 October 2015 (1 page) |
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Termination of appointment of David Mulholland as a secretary (1 page) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Termination of appointment of David Mulholland as a secretary (1 page) |
21 March 2014 | Appointment of Mr David Edward Mulholland as a director (2 pages) |
21 March 2014 | Termination of appointment of Jade Kennedy as a director (1 page) |
21 March 2014 | Termination of appointment of Jade Kennedy as a director (1 page) |
21 March 2014 | Appointment of Mr David Edward Mulholland as a director (2 pages) |
20 March 2014 | Company name changed thai-meleve beauty LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Company name changed thai-meleve beauty LIMITED\certificate issued on 20/03/14
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Incorporation (21 pages) |
1 June 2012 | Incorporation (21 pages) |