Newcastle Upon Tyne
NE2 3NX
Director Name | Mr Joshua Benjamin Weekes |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(same day as company formation) |
Role | Clothing Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Ickleford Road Hitchin Hertfordshire SG5 1TL |
Director Name | Miss Anna Maria Masi |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2017) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Almau Ltd Ilford Road Newcastle Upon Tyne NE2 3NX |
Secretary Name | Mrs Karla Young |
---|---|
Status | Resigned |
Appointed | 03 August 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 April 2019) |
Role | Company Director |
Correspondence Address | Almau Ltd Ilford Road Newcastle Upon Tyne NE2 3NX |
Registered Address | Almau Ltd Ilford Road Newcastle Upon Tyne NE2 3NX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
74 at £1 | Paul Hoyle 74.00% Ordinary |
---|---|
26 at £1 | Joshua Weekes 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,318 |
Cash | £7,020 |
Current Liabilities | £11,652 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
18 August 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
30 March 2017 | Appointment of Mr Connor Mitchell Hoyle as a director on 30 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Anna Maria Masi as a director on 30 March 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
3 August 2015 | Appointment of Mrs Karla Young as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Joshua Benjamin Weekes as a director on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Miss Anna Maria Masi as a director on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Joshua Benjamin Weekes as a director on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Miss Anna Maria Masi as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Karla Young as a secretary on 3 August 2015 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Registered 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 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered 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 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
27 November 2014 | Sub-division of shares on 1 November 2014 (5 pages) |
27 November 2014 | Sub-division of shares on 1 November 2014 (5 pages) |
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mr Joshua Benjamin Weekes on 1 October 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Joshua Benjamin Weekes on 1 October 2014 (2 pages) |
16 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Incorporation Statement of capital on 2013-10-28
|