Company NameNewlon Clothing And Design Company Limited
Company StatusDissolved
Company Number02415270
CategoryPrivate Limited Company
Incorporation Date21 August 1989(34 years, 8 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)
Previous NameShelfco (No. 419) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Donna Louise Cooksley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(22 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCatella Financial Office Chiswick Gate
3rd Floor, 598-608 Chiswick High Road
London
W4 5RT
Director NameMr Jonathan Robinson
Date of BirthJune 1929 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed21 August 1992(3 years after company formation)
Appointment Duration18 years, 6 months (resigned 28 February 2011)
RoleLawyer
Country of ResidenceCanada
Correspondence Address3847 Northcliffe Avenue
Montreal
Foreign
Director NameMr Lawrence Sheldon Strulovitch Aka Stroll
Date of BirthJuly 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed21 August 1992(3 years after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address58 Walham Grove
London
SW6 1QR
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1992(3 years after company formation)
Appointment Duration16 years, 3 months (resigned 10 December 2008)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressCatella Financial Office Chiswick Gate
3rd Floor, 598-608 Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Mr Jonathan Robinson
50.00%
Ordinary
1 at £1Mr Lawrence Sheldon Strulovitch Aka Stroll
50.00%
Ordinary

Financials

Year2014
Net Worth£298,109
Cash£308,212
Current Liabilities£10,864

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
4 April 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2013Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
16 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
9 April 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
22 January 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
12 October 2011Appointment of Miss Donna Louise Cooksley as a director on 30 September 2011 (2 pages)
12 October 2011Termination of appointment of Lawrence Sheldon Strulovitch Aka Stroll as a director on 30 September 2011 (1 page)
12 October 2011Termination of appointment of Lawrence Sheldon Strulovitch Aka Stroll as a director on 30 September 2011 (1 page)
12 October 2011Appointment of Miss Donna Louise Cooksley as a director on 30 September 2011 (2 pages)
23 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
23 September 2011Director's details changed for Mr Lawrence Sheldon Strulovitch Aka Stroll on 21 August 2011 (2 pages)
23 September 2011Director's details changed for Mr Lawrence Sheldon Strulovitch Aka Stroll on 21 August 2011 (2 pages)
28 February 2011Termination of appointment of Jonathan Robinson as a director (1 page)
28 February 2011Termination of appointment of Jonathan Robinson as a director (1 page)
22 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
2 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Jonathan Robinson on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Jonathan Robinson on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Lawrence Sheldon Strulovitch Aka Stroll on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Lawrence Sheldon Strulovitch Aka Stroll on 21 August 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 May 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
7 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
7 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
10 December 2008Registered office changed on 10/12/2008 from lacon house theobalds road london WC1X 8RW (1 page)
10 December 2008Registered office changed on 10/12/2008 from lacon house theobalds road london WC1X 8RW (1 page)
10 December 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
10 December 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
13 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
21 August 2007Location of register of members (1 page)
21 August 2007Location of register of members (1 page)
10 January 2007Total exemption full accounts made up to 31 March 2005 (9 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 January 2007Total exemption full accounts made up to 31 March 2005 (9 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 August 2006Return made up to 21/08/06; full list of members (3 pages)
23 August 2006Return made up to 21/08/06; full list of members (3 pages)
2 September 2005Return made up to 21/08/05; full list of members (3 pages)
2 September 2005Return made up to 21/08/05; full list of members (3 pages)
5 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 August 2004Return made up to 21/08/04; full list of members (7 pages)
31 August 2004Return made up to 21/08/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 August 2003Return made up to 21/08/03; full list of members (5 pages)
30 August 2003Return made up to 21/08/03; full list of members (5 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 September 2002Return made up to 21/08/02; full list of members (5 pages)
6 September 2002Return made up to 21/08/02; full list of members (5 pages)
26 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 August 2001Return made up to 21/08/01; full list of members (5 pages)
30 August 2001Return made up to 21/08/01; full list of members (5 pages)
19 March 2001Full accounts made up to 31 March 2000 (11 pages)
19 March 2001Full accounts made up to 31 March 2000 (11 pages)
5 September 2000Return made up to 21/08/00; full list of members (5 pages)
5 September 2000Return made up to 21/08/00; full list of members (5 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 December 1999Secretary's particulars changed (1 page)
1 December 1999Secretary's particulars changed (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 5FL (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 5FL (1 page)
31 August 1999Return made up to 21/08/99; full list of members (5 pages)
31 August 1999Return made up to 21/08/99; full list of members (5 pages)
20 November 1998Full accounts made up to 31 March 1998 (11 pages)
20 November 1998Full accounts made up to 31 March 1998 (11 pages)
25 August 1998Return made up to 21/08/98; full list of members (5 pages)
25 August 1998Return made up to 21/08/98; full list of members (5 pages)
28 August 1997Return made up to 21/08/97; full list of members (6 pages)
28 August 1997Return made up to 21/08/97; full list of members (6 pages)
13 February 1997Full accounts made up to 31 March 1996 (11 pages)
13 February 1997Full accounts made up to 31 March 1996 (11 pages)
27 August 1996Return made up to 21/08/96; full list of members (6 pages)
27 August 1996Return made up to 21/08/96; full list of members (6 pages)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
25 October 1995Full accounts made up to 31 March 1995 (11 pages)
25 October 1995Full accounts made up to 31 March 1995 (11 pages)
31 August 1995Return made up to 21/08/95; full list of members (6 pages)
31 August 1995Return made up to 21/08/95; full list of members (6 pages)
23 May 1995Full accounts made up to 31 March 1994 (9 pages)
23 May 1995Full accounts made up to 31 March 1994 (9 pages)