Company NameNewhart (Pictures) Limited
Company StatusDissolved
Company Number02339970
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameBernard Gordon Hart
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 10 January 2006)
RoleArt Dealer
Correspondence Address24 Quickswood
London
NW3 3RS
Secretary NameHGR Secretaries Ltd (Corporation)
StatusClosed
Appointed01 August 2003(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 10 January 2006)
Correspondence Address12-15 Hanger Green
Ealing
London
W5 3AY
Director NameMrs Ann Hart
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address24 Quickswood
London
NW3 3RS
Secretary NameMrs Ann Hart
NationalityBritish
StatusResigned
Appointed07 August 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address24 Quickswood
London
NW3 3RS

Location

Registered Address12-15 Hanger Green
London
W5 3AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,465
Cash£7,521
Current Liabilities£26,601

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
15 August 2005Application for striking-off (1 page)
8 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 October 2004Return made up to 07/08/04; full list of members; amend (6 pages)
13 October 2004Ad 01/11/03--------- £ si 20000@1 (2 pages)
13 October 2004Nc inc already adjusted 01/11/03 (1 page)
13 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2004Return made up to 07/08/04; full list of members (6 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned;director resigned (1 page)
22 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 August 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/08/03
(7 pages)
21 August 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 August 2001Return made up to 07/08/01; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
15 August 2000Return made up to 07/08/00; full list of members (5 pages)
18 August 1999Return made up to 07/08/99; no change of members (4 pages)
18 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
12 August 1998Return made up to 07/08/98; full list of members (5 pages)
28 November 1997Registered office changed on 28/11/97 from: gordon house st leonards road ealing london W13 8QG (1 page)
10 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
18 August 1997Return made up to 07/08/97; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 30 June 1996 (6 pages)
22 August 1996Return made up to 07/08/96; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
22 August 1995Return made up to 07/08/95; full list of members (10 pages)
14 August 1995Director's particulars changed (4 pages)
14 August 1995Director's particulars changed (4 pages)
15 February 1989Wd 02/02/89 ad 03/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)