Tynemouth
North Tyneside
NE30 2NU
Director Name | Miss Danielle Louise Miller |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Beach Road Tynemouth North Tyneside NE30 2NU |
Registered Address | 33 Beach Road Tynemouth North Tyneside NE30 2NU |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | David Robson 80.00% Ordinary |
---|---|
20 at £1 | Danielle Miller 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £426 |
Cash | £8,246 |
Current Liabilities | £11,549 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 18 February 2022 (overdue) |
15 July 2022 | Termination of appointment of David Robson as a director on 1 July 2022 (1 page) |
---|---|
15 July 2022 | Cessation of David Robson as a person with significant control on 1 July 2022 (1 page) |
15 July 2022 | Termination of appointment of Danielle Louise Miller as a director on 1 July 2022 (1 page) |
9 February 2022 | Compulsory strike-off action has been suspended (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
5 June 2021 | Compulsory strike-off action has been suspended (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
15 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
11 February 2020 | Registered office address changed from 26 Viscount Close Earsdon View Shiremoor Newcastle upon Tyne NE27 0FP England to 33 Beach Road Tynemouth North Tyneside NE30 2NU on 11 February 2020 (1 page) |
31 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
8 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
20 October 2017 | Registered office address changed from 93 Heathfield Northumberland Park Backworth Tyne & Wear NE27 0BP to 26 Viscount Close Earsdon View Shiremoor Newcastle upon Tyne NE27 0FP on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 93 Heathfield Northumberland Park Backworth Tyne & Wear NE27 0BP to 26 Viscount Close Earsdon View Shiremoor Newcastle upon Tyne NE27 0FP on 20 October 2017 (1 page) |
22 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
24 March 2017 | Appointment of Miss Danielle Louise Miller as a director on 28 February 2017 (2 pages) |
24 March 2017 | Appointment of Miss Danielle Louise Miller as a director on 28 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Register(s) moved to registered inspection location Moore Bennett Ltd, Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
20 February 2015 | Register inspection address has been changed to Moore Bennett Ltd, Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Register(s) moved to registered inspection location Moore Bennett Ltd, Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
20 February 2015 | Register inspection address has been changed to Moore Bennett Ltd, Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|