Company NameNorth One Building Supplies Ltd
Company StatusDissolved
Company Number12078483
CategoryPrivate Limited Company
Incorporation Date1 July 2019(4 years, 9 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)
Previous NameH For Health Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Ionut Marius Ionita
Date of BirthJune 1990 (Born 33 years ago)
NationalityRomanian
StatusClosed
Appointed05 October 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 12 March 2024)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address40 Cauldwell Lane
Whitley Bay
NE25 8LN
Director NameMr Hakim Solomon Oreagba
Date of BirthDecember 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address25 Avenue Gardens
London
SE25 4EB

Location

Registered Address40 Cauldwell Lane
Whitley Bay
NE25 8LN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton North
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

12 March 2024Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
7 February 2023Micro company accounts made up to 31 July 2022 (3 pages)
3 February 2023Compulsory strike-off action has been discontinued (1 page)
2 February 2023Confirmation statement made on 8 October 2022 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
10 May 2022Amended micro company accounts made up to 31 July 2020 (8 pages)
2 November 2021Micro company accounts made up to 1 August 2021 (3 pages)
8 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
8 October 2021Company name changed h for health LTD\certificate issued on 08/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-07
(3 pages)
7 October 2021Registered office address changed from 40 Cauldwell Lane Whitley Bay NE25 8LN England to 40 Cauldwell Lane Whitley Bay NE25 8LN on 7 October 2021 (1 page)
7 October 2021Registered office address changed from 25 Avenue Gardens London SE25 4EB England to 40 Cauldwell Lane Whitley Bay NE25 8LN on 7 October 2021 (1 page)
5 October 2021Cessation of Hakim Solomon Oreagba as a person with significant control on 5 October 2021 (1 page)
5 October 2021Termination of appointment of Hakim Solomon Oreagba as a director on 5 October 2021 (1 page)
5 October 2021Appointment of Mr Ionut Marius Ionita as a director on 5 October 2021 (2 pages)
5 October 2021Notification of Ionut Marius Ionita as a person with significant control on 5 October 2021 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 July 2019Incorporation
Statement of capital on 2019-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)