North Shields
Newcastle Upon Tyne
NE30 2TG
Director Name | Mrs Beverley Jane Hallam |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2019(2 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 July 2021) |
Role | Dietician |
Country of Residence | United Kingdom |
Correspondence Address | 11 Barton Close North Shields Newcastle Upon Tyne NE30 2TG |
Director Name | Mr Nathan Hallam |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Mr Zak Harland |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2020) |
Role | Technician |
Country of Residence | England |
Correspondence Address | 11 Barton Close North Shields Newcastle Upon Tyne NE30 2TG |
Registered Address | 11 Barton Close North Shields Newcastle Upon Tyne NE30 2TG |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Cullercoats |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2021 | Application to strike the company off the register (1 page) |
22 June 2020 | Cessation of Nathan Hallam as a person with significant control on 1 June 2020 (1 page) |
22 June 2020 | Statement of capital following an allotment of shares on 1 March 2020
|
22 June 2020 | Notification of Beverley Jane Hallam as a person with significant control on 1 March 2020 (2 pages) |
10 June 2020 | Termination of appointment of Zak Harland as a director on 1 June 2020 (1 page) |
14 May 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
14 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
3 February 2020 | Notification of Nathan Hallam as a person with significant control on 1 February 2020 (2 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 April 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 11 Barton Close North Shields Newcastle upon Tyne NE30 2TG on 23 April 2019 (1 page) |
20 March 2019 | Appointment of Mrs Beverley Jane Hallam as a director on 10 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Nathan Hallam as a director on 4 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
5 March 2019 | Cessation of Nathan Hallam as a person with significant control on 4 March 2019 (1 page) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
6 December 2017 | Appointment of Mr Zak Harland as a director on 1 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Zak Harland as a director on 1 December 2017 (2 pages) |
6 December 2017 | Appointment of Mrs Beverley Jane Hallam as a secretary on 1 December 2017 (2 pages) |
6 December 2017 | Appointment of Mrs Beverley Jane Hallam as a secretary on 1 December 2017 (2 pages) |
2 March 2017 | Incorporation Statement of capital on 2017-03-02
|
2 March 2017 | Incorporation Statement of capital on 2017-03-02
|