Company NameAlmau Limited
Company StatusDissolved
Company Number08750182
CategoryPrivate Limited Company
Incorporation Date28 October 2013(10 years, 5 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Connor Mitchell Hoyle
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 23 March 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAlmau Ltd Ilford Road
Newcastle Upon Tyne
NE2 3NX
Director NameMr Joshua Benjamin Weekes
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence Address92 Ickleford Road
Hitchin
Hertfordshire
SG5 1TL
Director NameMiss Anna Maria Masi
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2017)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressAlmau Ltd Ilford Road
Newcastle Upon Tyne
NE2 3NX
Secretary NameMrs Karla Young
StatusResigned
Appointed03 August 2015(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 April 2019)
RoleCompany Director
Correspondence AddressAlmau Ltd Ilford Road
Newcastle Upon Tyne
NE2 3NX

Location

Registered AddressAlmau Ltd
Ilford Road
Newcastle Upon Tyne
NE2 3NX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

74 at £1Paul Hoyle
74.00%
Ordinary
26 at £1Joshua Weekes
26.00%
Ordinary

Financials

Year2014
Net Worth-£2,318
Cash£7,020
Current Liabilities£11,652

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 August 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
30 March 2017Appointment of Mr Connor Mitchell Hoyle as a director on 30 March 2017 (2 pages)
30 March 2017Termination of appointment of Anna Maria Masi as a director on 30 March 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
3 August 2015Appointment of Mrs Karla Young as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Joshua Benjamin Weekes as a director on 3 August 2015 (1 page)
3 August 2015Appointment of Miss Anna Maria Masi as a director on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Joshua Benjamin Weekes as a director on 3 August 2015 (1 page)
3 August 2015Appointment of Miss Anna Maria Masi as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mrs Karla Young as a secretary on 3 August 2015 (2 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Registered office address changed from Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ to Almau Ltd Ilford Road Newcastle upon Tyne NE2 3NX on 14 July 2015 (1 page)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Registered office address changed from Almau Ltd Ilford Road Newcastle upon Tyne NE2 3NX England to Almau Ltd Ilford Road Newcastle upon Tyne NE2 3NX on 14 July 2015 (1 page)
22 April 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
27 November 2014Sub-division of shares on 1 November 2014 (5 pages)
27 November 2014Sub-division of shares on 1 November 2014 (5 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Director's details changed for Mr Joshua Benjamin Weekes on 1 October 2014 (2 pages)
24 November 2014Director's details changed for Mr Joshua Benjamin Weekes on 1 October 2014 (2 pages)
16 October 2014Registered office address changed from 39 Hyde View Road Harpenden Hertfordshire AL5 4PA England to Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ on 16 October 2014 (1 page)
4 August 2014Registered office address changed from 39 39 Hyde View Road Harpenden Hertfordshire AL5 4PA United Kingdom to 39 Hyde View Road Harpenden Hertfordshire AL5 4PA on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 39 39 Hyde View Road Harpenden Hertfordshire AL5 4PA United Kingdom to 39 Hyde View Road Harpenden Hertfordshire AL5 4PA on 4 August 2014 (1 page)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)