Cramlington
Northumberland
NE23 8AD
Director Name | Miss Lee Nelson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Miss Natasha Nicole Nelson |
---|---|
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | m.reviveskincareltd.com |
---|---|
Telephone | 01670 700939 |
Telephone region | Morpeth |
Registered Address | Suite 15 Hubbway Business Centre Bassington Lane Cramlington Northumberland NE23 8AD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
1 at £1 | Lee Hugman-nelson 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | Appointment of Miss Tracey Michelle Nelson as a director on 29 August 2015 (2 pages) |
8 September 2015 | Appointment of Miss Tracey Michelle Nelson as a director on 29 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Lee Nelson as a director on 29 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Lee Nelson as a director on 29 August 2015 (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | Termination of appointment of a secretary (1 page) |
21 November 2014 | Termination of appointment of a secretary (1 page) |
20 November 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Termination of appointment of Natasha Nicole Nelson as a secretary on 30 August 2014 (1 page) |
20 November 2014 | Termination of appointment of Natasha Nicole Nelson as a secretary on 30 August 2014 (1 page) |
30 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Suite 15 Hubbway Business Centre Bassington Lane Cramlington Northumberland NE23 8AD on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Suite 15 Hubbway Business Centre Bassington Lane Cramlington Northumberland NE23 8AD on 30 October 2014 (1 page) |
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|