Company NameTipsypud Ltd
Company StatusDissolved
Company Number09205350
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Director

Director NameMiss Lucy Anderson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Hollywood Avenue Gosforth
Newcastle Upon Tyne
NE3 5BT

Contact

Telephone0191 5974402
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3DS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
2 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
27 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1
(3 pages)
15 September 2014Registered office address changed from 164 Hollywood Avenue Gosforth Newcastle upon Tyne NE3 5BT England to 1 Market Lane Swalwell Newcastle upon Tyne NE16 3DS on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 164 Hollywood Avenue Gosforth Newcastle upon Tyne NE3 5BT England to 1 Market Lane Swalwell Newcastle upon Tyne NE16 3DS on 15 September 2014 (1 page)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
(24 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
(24 pages)