About

Registered Number: 06750260
Date of Incorporation: 17/11/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 3 months ago)
Registered Address: 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ

 

Based in Cramlington, Northumberland, Hype Tattoo & Piercing Studio Ltd was registered on 17 November 2008, it's status at Companies House is "Dissolved". There are 3 directors listed as Summers, Immacolata, Summers, John Archbold, Temple Secretaries Limited for the organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERS, John Archbold 17 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SUMMERS, Immacolata 17 November 2008 - 1
TEMPLE SECRETARIES LIMITED 17 November 2008 17 November 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 06 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 17 November 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 04 November 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 28 November 2013
CH03 - Change of particulars for secretary 28 November 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
TM02 - Termination of appointment of secretary 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
AA01 - Change of accounting reference date 13 October 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
NEWINC - New incorporation documents 17 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.