North Shields
Tyne And Wear
NE30 1AR
Secretary Name | Mrs Gemma Louise Beard |
---|---|
Status | Closed |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Essell 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | Mr Kenneth Benn Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Essell 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Website | diamondaurora.com |
---|---|
Email address | [email protected] |
Registered Address | Essell 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Gemma Louise Webb 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Benn Smith 50.00% Ordinary |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
6 March 2020 | Change of details for Ms Gemma Louise Webb as a person with significant control on 19 November 2019 (2 pages) |
6 March 2020 | Director's details changed for Ms Gemma Louise Webb on 19 November 2019 (2 pages) |
6 March 2020 | Secretary's details changed for Ms Gemma Louise Webb on 19 November 2019 (1 page) |
12 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
22 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
8 February 2018 | Termination of appointment of Kenneth Benn Smith as a director on 8 February 2018 (1 page) |
8 February 2018 | Cessation of Ken Smith as a person with significant control on 8 February 2018 (1 page) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
5 June 2017 | Director's details changed for Ms Gemma Louise Webb on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Ms Gemma Louise Webb on 5 June 2017 (2 pages) |
2 June 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
2 June 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
9 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
24 July 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
24 July 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
26 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
19 November 2013 | Incorporation
|
19 November 2013 | Incorporation
|