Company NameNewgate Communications Limited
Company StatusDissolved
Company Number02320031
CategoryPrivate Limited Company
Incorporation Date21 November 1988(35 years, 5 months ago)
Dissolution Date30 November 2008 (15 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Blume
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed21 April 1998(9 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 30 November 2008)
RoleCompany Director
Correspondence Address101 E 75th Street 9e
New York
10021
Director NameClifford Friedland
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed21 April 1998(9 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 30 November 2008)
RoleChairman
Correspondence Address2445 Bay Avenue Sunset Island 2
Miami Beach
Florida
33140
Director NamePatrick Maurice Aelvoet
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 2000(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 30 November 2008)
RoleTelecommunications
Correspondence Address13053 Polvera Avenue
San Deigo
Ca 92128
United States
Director NameMr Ian Michael Fishwick
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2000(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 30 November 2008)
RoleTelecommunictions
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillcrest Hastings Road
Kippings Cross Matfield
Tonbridge
Kent
TN12 7HF
Director NameMichael Francis Mies
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 2000(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 30 November 2008)
RoleCompany Director
Correspondence Address1075 Seale Drive
Alpharetta
Ga 30022
30022
Secretary NameStruan James Macleod
NationalityBritish
StatusClosed
Appointed13 June 2001(12 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 30 November 2008)
RoleCompany Director
Correspondence AddressFlat 5
125 Ladbroke Grove
London
W11 1PN
Director NameMr Theodore William Riggall West
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years, 7 months after company formation)
Appointment Duration2 months (resigned 22 August 1991)
RoleStock Broker
Correspondence Address23 Brompton Square
London
SW3 2AD
Director NameMr David John Raphael Varah
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1992)
RoleChartered Accountant
Correspondence Address30 Ewell Road
Surbiton
Surrey
KT6 6HX
Director NameMr Michael Robinson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 December 1991)
RoleConsultant
Correspondence Address12 Edith Terrace
London
SW10 0TH
Director NameNeil Matthew Heppel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLapworth Croft Church Lane
Lapworth
Solihull
West Midlands
B94 5NT
Director NameIan Henry Fraser
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 June 1992)
RoleChartered Accountant
Correspondence AddressThe Twinings Chapel Lane
Westhumble
Dorking
Surrey
RH5 6AY
Secretary NameMr David John Raphael Varah
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1992)
RoleCompany Director
Correspondence Address30 Ewell Road
Surbiton
Surrey
KT6 6HX
Director NameMr Stephen Paul Morris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 June 1994)
RoleManagement Consultant
Correspondence AddressFlat 2
80 Queens Gate
London
SW7 5JU
Secretary NameMr John Turner
NationalityBritish
StatusResigned
Appointed08 December 1992(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 1994)
RoleLecturer
Correspondence Address20 Shipton Road
Sutton Coldfield
West Midlands
B72 1NR
Director NameMr Christopher Hamilton Scott
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers
Bassetts Mark Cross
Crowborough
East Sussex
TN6 3PE
Director NameRichard James Holmes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(5 years, 12 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressThe Dial House
Rockbourne
Fordingbridge
Hampshire
SP6 3NA
Director NameHugh Simon Anthony Raperport
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1994(5 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
Finchley
London
N3 3AD
Director NameJonathan Otter Self
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1994(5 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address24 Finch Road
Douglas
Isle Of Man
Isleman
Secretary NameHugh Simon Anthony Raperport
NationalityBritish
StatusResigned
Appointed02 December 1994(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
Finchley
London
N3 3AD
Director NameNeil Matthew Heppel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLapworth Croft Church Lane
Lapworth
Solihull
West Midlands
B94 5NT
Director NameDouglas Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1998)
RoleManaging Director
Correspondence AddressApt 2 9 Moreton Street
London
SW1V 2PW
Director NameDavid Glassman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2000)
RolePresident
Correspondence Address3024 Ne 49th Street
Fort Lauderdale Fl33308
Usa
Foreign
Secretary NameRichard Blume
NationalityAmerican
StatusResigned
Appointed21 April 1998(9 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 January 1999)
RoleCompany Director
Correspondence Address101 E 75th Street 9e
New York
10021
Director NameAriel Kestin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2000)
RoleCo Director
Correspondence Address9 Seagrave Road
Beaconsfield
Buckinghamshire
HP9 1SU
Director NameMr Louis Victor Ralph Laville
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(11 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 May 2001)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressPennington House 27a Marryat Road
Wimbledon
London
SW19 5BE
Secretary NamePaul Kenneth Parry
NationalityBritish
StatusResigned
Appointed28 September 2000(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 June 2001)
RoleTelecommunications
Correspondence Address40 Culmington Road
West Ealing
London
W13 9NH

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£4,037,958
Gross Profit£1,437,301
Net Worth-£536,120
Cash£531,996
Current Liabilities£1,270,346

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

30 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2008Return of final meeting of creditors (1 page)
2 August 2002Receiver's abstract of receipts and payments (3 pages)
1 August 2002Receiver ceasing to act (1 page)
27 June 2002Receiver's abstract of receipts and payments (4 pages)
22 November 2001Appointment of a liquidator (2 pages)
21 November 2001Registered office changed on 21/11/01 from: adelaide house 626 chiswick high road london W4 5RY (1 page)
1 November 2001Appointment of a voluntary liquidator (1 page)
29 August 2001Declaration of mortgage charge released/ceased (2 pages)
21 August 2001Order of court to wind up (2 pages)
13 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
18 June 2001Appointment of receiver/manager (1 page)
22 January 2001Return made up to 31/05/00; full list of members (6 pages)
14 December 2000Full group accounts made up to 31 December 1998 (20 pages)
25 October 2000Secretary resigned (1 page)
19 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
14 July 2000Director resigned (1 page)
17 November 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
28 July 1999Return made up to 31/05/99; no change of members (4 pages)
5 May 1999Full group accounts made up to 31 March 1998 (23 pages)
14 December 1998New director appointed (2 pages)
23 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Memorandum and Articles of Association (36 pages)
16 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 February 1998Nc dec already adjusted 30/01/98 (1 page)
16 February 1998£ ic 3824800/2341217 30/01/98 £ sr [email protected]= 1483583 (1 page)
11 February 1998Ad 30/01/98--------- £ si [email protected] £ ic 3824800/3824800 (2 pages)
21 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
21 January 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 January 1998Re-registration of Memorandum and Articles (44 pages)
20 January 1998Application for reregistration from PLC to private (1 page)
9 October 1997Full group accounts made up to 31 March 1997 (25 pages)
30 July 1997Ad 01/07/97--------- £ si [email protected]= 422430 £ ic 3402370/3824800 (2 pages)
10 July 1997Nc inc already adjusted 30/06/97 (1 page)
10 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 June 1997Director resigned (1 page)
5 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Full group accounts made up to 31 March 1996 (25 pages)
3 July 1996New director appointed (2 pages)
21 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1996Director resigned (1 page)
27 October 1995Full group accounts made up to 31 March 1995 (24 pages)
26 May 1995Ad 31/03/94--------- £ si [email protected] (2 pages)
26 May 1995Ad 28/02/94--------- £ si [email protected] (2 pages)
1 August 1989Company name changed orbital communications public li mited company\certificate issued on 02/08/89 (2 pages)
11 April 1989Company name changed launchmajor public LIMITED compa ny\certificate issued on 12/04/89 (2 pages)
21 November 1988Incorporation (9 pages)