Company NameNewdata Limited
Company StatusDissolved
Company Number00176454
CategoryPrivate Limited Company
Incorporation Date24 August 1921(102 years, 8 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr John Henry Hemming
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(70 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 20 July 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address10 Edwardes Square
London
W8 6HE
Director NameLouisa Anne Service
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(70 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 20 July 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address35 Elsworthy Road
London
NW3 3BT
Director NameMr Nicholas Alastair McFee Douglas Service
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(77 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 20 July 2004)
RolePublisher
Country of ResidenceSpain
Correspondence AddressUrb Noria De La Paz 14
C/Felipe Alfaro 19
Pozuelo De Alarcon
Madrid 28233
Foreign
Secretary NameMr Joseph Dowling
NationalityBritish
StatusClosed
Appointed28 November 2001(80 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 20 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 South Frith
London Road Southborough
Tunbridge Wells
Kent
TN4 0UQ
Secretary NameMr Geoffrey John Cox
NationalityBritish
StatusResigned
Appointed31 October 1991(70 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address121 Rusthall Avenue
Chiswick
London
W4 1BN
Secretary NameMr Alan Richard Lewis
NationalityBritish
StatusResigned
Appointed07 February 1994(72 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 07 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House
Halse
Taunton
Somerset
TA4 3AD
Secretary NameNicholas Alastair Service
NationalityBritish
StatusResigned
Appointed07 March 1994(72 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address26 Berridge Mews
Hillfield Road
London
NW6 1RF
Secretary NameDianne Rhoda Braiden
NationalityBritish
StatusResigned
Appointed01 July 1998(76 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address114 Pagitt Street
Chatham
Kent
ME4 6RD

Location

Registered Address32 Vauxhall Bridge Road
London
SW1V 2SS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,202

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
25 February 2004Application for striking-off (1 page)
7 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
30 December 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
19 November 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
26 July 2001Return made up to 30/06/01; full list of members (7 pages)
14 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 July 2000Return made up to 30/06/00; full list of members (8 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
26 July 1999Return made up to 30/06/99; full list of members (5 pages)
19 May 1999New director appointed (2 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (1 page)
10 July 1998Return made up to 30/06/98; no change of members (4 pages)
27 May 1998Secretary's particulars changed (1 page)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 August 1997Return made up to 30/06/97; no change of members (5 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
7 August 1996Return made up to 30/06/96; full list of members (5 pages)
29 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)