Station Road
Wallsend
Tyne And Wear
NE28 6HQ
Director Name | Mrs Gemma McKenzie |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(same day as company formation) |
Role | Manager Retail |
Country of Residence | United Kingdom |
Correspondence Address | 1 Upper Penman St North Shields Newcastle Tyne And Wear NE29 6SR |
Director Name | Mr Scott Michael Veitch |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Upper Penman St North Shields Newcastle Tyne And Wear NE29 6SR |
Registered Address | 5 Segedunum Business Centre Station Road Wallsend Tyne And Wear NE28 6HQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2020 | Application to strike the company off the register (1 page) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
31 January 2019 | Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ England to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 31 January 2019 (1 page) |
25 January 2019 | Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ England to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 25 January 2019 (1 page) |
25 January 2019 | Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 25 January 2019 (1 page) |
14 January 2019 | Registered office address changed from 1 Upper Penman St North Shields Newcastle Tyne and Wear NE29 6SR United Kingdom to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 14 January 2019 (1 page) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
20 April 2017 | Termination of appointment of Scott Michael Veitch as a director on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Gemma Mckenzie as a director on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Gemma Mckenzie as a director on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Scott Michael Veitch as a director on 20 April 2017 (1 page) |
13 March 2017 | Incorporation Statement of capital on 2017-03-13
|
13 March 2017 | Incorporation Statement of capital on 2017-03-13
|