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 | 19 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Chambers 11 Bancroft Hitchin SG5 1JQ |
Director Name | Miss Anna Maria Masi |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(same day as company formation) |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | Ilford Road Newcastle Upon Tyne NE2 3NX |
Secretary Name | Karla Young |
---|---|
Status | Resigned |
Appointed | 11 March 2016(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 2019) |
Role | Company Director |
Correspondence Address | Ilford Road Newcastle Upon Tyne Tyne And Wear NE2 3NX |
Registered Address | 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 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 April 2019 | Termination of appointment of Karla Young as a secretary on 19 April 2019 (1 page) |
20 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 August 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
18 August 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
30 March 2017 | Termination of appointment of Anna Maria Masi as a director on 30 March 2017 (1 page) |
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) |
30 March 2017 | Appointment of Mr Connor Mitchell Hoyle as a director on 30 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
20 July 2016 | Appointment of Karla Young as a secretary on 11 March 2016 (3 pages) |
20 July 2016 | Appointment of Karla Young as a secretary on 11 March 2016 (3 pages) |
20 July 2016 | Registered office address changed from Croft Chambers 11 Bancroft Hitchin SG5 1JQ England to Ilford Road Newcastle upon Tyne NE2 3NX on 20 July 2016 (2 pages) |
20 July 2016 | Registered office address changed from Croft Chambers 11 Bancroft Hitchin SG5 1JQ England to Ilford Road Newcastle upon Tyne NE2 3NX on 20 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Joshua Benjamin Weekes as a director on 11 March 2016 (2 pages) |
19 July 2016 | Termination of appointment of Joshua Benjamin Weekes as a director on 11 March 2016 (2 pages) |
19 February 2016 | Incorporation Statement of capital on 2016-02-19
|
19 February 2016 | Incorporation Statement of capital on 2016-02-19
|