Company NameXNWT Limited
Company StatusDissolved
Company Number00695167
CategoryPrivate Limited Company
Incorporation Date9 June 1961(62 years, 10 months ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)
Previous NameNewtool Limited

Business Activity

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

Directors

Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1991(29 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 26 April 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed25 November 1991(30 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(31 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 26 April 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NameMr Trevor John Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(29 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Court
123 Sycamore Road
Farnborough
Hampshire
GU14 6RE

Location

Registered AddressBoden House
114-120 Victoria Road
London
NW10 6NY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,425

Accounts

Latest Accounts30 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
24 November 2004Application for striking-off (1 page)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
9 February 2004Return made up to 12/01/04; full list of members (5 pages)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
27 January 2003Return made up to 12/01/03; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
22 January 2002Return made up to 12/01/02; full list of members (5 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 February 2001Return made up to 12/01/01; full list of members (5 pages)
6 February 2000Return made up to 12/01/00; full list of members (5 pages)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (2 pages)
31 January 1999Return made up to 12/01/99; full list of members (6 pages)
10 February 1998Return made up to 12/01/98; full list of members (6 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 January 1997Return made up to 12/01/97; full list of members (7 pages)
27 November 1996Company name changed newtool LIMITED\certificate issued on 28/11/96 (2 pages)
30 April 1996Director's particulars changed (1 page)
16 February 1996Return made up to 12/01/96; full list of members (6 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)