Whitley Bay
Tyne And Wear
NE26 2NA
Director Name | Mr Jamie Blyth |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Park View Whitley Bay Tyne And Wear NE26 3RD |
Registered Address | 132 Whitley Road Whitley Bay Tyne And Wear NE26 2NA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
10 at £1 | Jamie Blyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£952 |
Cash | £4,957 |
Current Liabilities | £7,601 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 May |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
31 May 2016 | Registered office address changed from 203 Park View Whitley Bay Tyne and Wear NE26 3rd to 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 31 May 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 May 2016 | Registered office address changed from 203 Park View Whitley Bay Tyne and Wear NE26 3rd to 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 31 May 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 May 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
28 May 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
28 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
28 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
8 July 2015 | Termination of appointment of Jamie Blyth as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Jamie Blyth as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Jamie Blyth as a director on 7 July 2015 (1 page) |
1 July 2015 | Appointment of Mr James Mark Lewis as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Mark Lewis as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Mark Lewis as a director on 1 July 2015 (2 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
9 May 2013 | Incorporation (14 pages) |
9 May 2013 | Incorporation (14 pages) |