Company NameNewmount Properties Limited
Company StatusDissolved
Company Number02467942
CategoryPrivate Limited Company
Incorporation Date7 February 1990(34 years, 1 month ago)
Dissolution Date24 April 2001 (22 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAron Marc Freedman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(2 years after company formation)
Appointment Duration9 years, 2 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address40 Manchester Street
London
W1U 7LL
Secretary NameIan Robert Lawrence
NationalityBritish
StatusClosed
Appointed07 February 1992(2 years after company formation)
Appointment Duration9 years, 2 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address97a Chase Side
London
N14 5DD
Director NameJean Escott Melburn
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 24 March 2000)
RoleCompany Director
Correspondence AddressNewmount 11 Lyndhurst Terrace
London
NW3 5QA

Location

Registered Address58/60 Berners Street
London
W1P 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
21 November 2000Application for striking-off (1 page)
21 July 2000Director resigned (1 page)
2 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 March 2000Return made up to 07/02/00; full list of members (7 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 March 1999Return made up to 07/02/99; no change of members (4 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 February 1998Return made up to 07/02/98; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 March 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
19 February 1996Return made up to 07/02/96; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)