North Shields
Tyne And Wear
NE30 2HE
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 22 Whitworth Terrace Spennymoor Co Durham DL16 7LD |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Spennymoor |
Built Up Area | Spennymoor |
1 at £1 | Ruth Catherine Hutchinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £374 |
Cash | £3,591 |
Current Liabilities | £6,792 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2017 | Application to strike the company off the register (3 pages) |
1 March 2017 | Application to strike the company off the register (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
7 November 2014 | Company name changed grey matter healthcare LIMITED\certificate issued on 07/11/14
|
7 November 2014 | Company name changed grey matter healthcare LIMITED\certificate issued on 07/11/14
|
2 June 2014 | Appointment of Ruth Catherine Hutchinson as a director (3 pages) |
2 June 2014 | Appointment of Ruth Catherine Hutchinson as a director (3 pages) |
30 April 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 April 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|