Company NameNeuro Sales Ltd
Company StatusDissolved
Company Number11058048
CategoryPrivate Limited Company
Incorporation Date10 November 2017(6 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesSales, Management & Leadership Training Ltd and Sales, Management, & Leadership Coaching Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Andrew Graham
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2017(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCoble Dene Coble Dene
Royal Quays
North Shields
Tyne & Wear
NE29 6DE
Director NameMrs Nikki Louise Graham
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoble Dene Coble Dene
Royal Quays
North Shields
Tyne & Wear
NE29 6DE

Location

Registered AddressCoble Dene Coble Dene
Royal Quays
North Shields
Tyne & Wear
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

17 November 2020First Gazette notice for voluntary strike-off (1 page)
9 November 2020Application to strike the company off the register (1 page)
19 November 2019Change of details for Mr Christopher Andrew Graham as a person with significant control on 8 November 2019 (2 pages)
19 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
14 October 2019Director's details changed for Mrs Nikki Louise Graham on 13 October 2019 (2 pages)
14 October 2019Director's details changed for Mr Christopher Andrew Graham on 13 October 2019 (2 pages)
14 October 2019Change of details for Mr Christopher Andrew Graham as a person with significant control on 13 October 2019 (2 pages)
14 October 2019Change of details for Mrs Nikki Louise Graham as a person with significant control on 13 October 2019 (2 pages)
31 July 2019Registered office address changed from 23 Beach Road North Shields NE30 2NU England to Coble Dene Coble Dene Royal Quays North Shields Tyne & Wear NE29 6DE on 31 July 2019 (1 page)
29 July 2019Change of details for Mr Christopher Andrew Graham as a person with significant control on 1 September 2018 (2 pages)
29 July 2019Director's details changed for Mrs Nikki Louise Graham on 1 September 2018 (2 pages)
15 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-15
(3 pages)
15 April 2019Change of details for Mrs Nikki Louise Graham as a person with significant control on 1 September 2018 (2 pages)
15 April 2019Director's details changed for Mrs Nikki Louise Graham on 1 September 2018 (2 pages)
14 March 2019Micro company accounts made up to 30 November 2018 (8 pages)
15 November 2018Registered office address changed from 2 the Gardens the Gardens Whitley Bay NE25 8BG United Kingdom to 23 Beach Road North Shields NE30 2NU on 15 November 2018 (1 page)
15 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
3 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-02
(3 pages)
4 May 2018Notification of Nikki Louise Graham as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Incorporation
Statement of capital on 2017-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
10 November 2017Incorporation
Statement of capital on 2017-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)