Company NameNewpurchase Limited
Company StatusDissolved
Company Number01907760
CategoryPrivate Limited Company
Incorporation Date23 April 1985(39 years ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMichael Goldstone
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(6 years after company formation)
Appointment Duration11 years, 11 months (closed 22 April 2003)
RoleCompany Director
Correspondence AddressWarren Lodge Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HS
Director NameNicola Perl
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(6 years after company formation)
Appointment Duration11 years, 11 months (closed 22 April 2003)
RoleCompany Director
Correspondence AddressWarren Lodge Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HS
Secretary NameNicola Perl
NationalityBritish
StatusClosed
Appointed15 May 1991(6 years after company formation)
Appointment Duration11 years, 11 months (closed 22 April 2003)
RoleCompany Director
Correspondence AddressWarren Lodge Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HS

Location

Registered Address156 Clarence Avenue
New Malden
KT3 3DY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£73,388
Cash£12,248
Current Liabilities£102,633

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
25 June 2002Voluntary strike-off action has been suspended (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
3 May 2002Application for striking-off (1 page)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 May 2001Return made up to 15/05/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 June 2000Return made up to 15/05/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 June 1999Return made up to 15/05/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
15 May 1998Return made up to 15/05/98; no change of members (4 pages)
18 April 1998Full accounts made up to 30 June 1997 (6 pages)
18 June 1997Return made up to 15/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 April 1997Full accounts made up to 30 June 1996 (7 pages)
27 October 1996Secretary's particulars changed;director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
6 June 1996Return made up to 15/05/96; full list of members (6 pages)
17 April 1996Particulars of mortgage/charge (4 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
27 March 1996Full accounts made up to 30 June 1995 (6 pages)
31 August 1995Registered office changed on 31/08/95 from: 20 stephen court 52-56 victoria drive london SW19 6BD (1 page)
18 May 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (14 pages)