Company NameNewgate & City Limited
Company StatusDissolved
Company Number02593717
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)
Dissolution Date25 March 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Glyn
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Harley Street
London
W1G 8QG
Director NameMr Roger Lloyd Jamie Grant
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-60 St John Street
London
EC1M 4DT
Secretary NameMr Ian Douglas Grant
NationalityBritish
StatusClosed
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56-60 St John Street
London
EC1M 4DT
Director NameAlan Goldberg
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGable End
19 Arkley Lane
Arkley
Hertfordshire
EN5 3JR
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

248 at £1Roger Lloyd Jamie Grant
25.05%
Ordinary
248 at £1Stuart Glyn
25.05%
Ordinary
247 at £1Ian Douglas Grant
24.95%
Ordinary
247 at £1James Glyn
24.95%
Ordinary

Accounts

Latest Accounts24 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 March

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013Application to strike the company off the register (3 pages)
3 December 2013Application to strike the company off the register (3 pages)
25 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 990
(5 pages)
25 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 990
(5 pages)
21 December 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
19 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
24 December 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
17 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 May 2010Director's details changed for Stuart Glyn on 1 October 2009 (2 pages)
15 May 2010Director's details changed for Stuart Glyn on 1 October 2009 (2 pages)
15 May 2010Director's details changed for Stuart Glyn on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 24 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 24 March 2009 (5 pages)
13 April 2009Return made up to 21/03/09; full list of members (4 pages)
13 April 2009Return made up to 21/03/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
14 April 2008Return made up to 21/03/08; full list of members (4 pages)
14 April 2008Secretary's change of particulars / ian grant / 01/01/2006 (2 pages)
14 April 2008Return made up to 21/03/08; full list of members (4 pages)
14 April 2008Secretary's Change of Particulars / ian grant / 01/01/2006 / Title was: , now: mr; HouseName/Number was: , now: 56-60; Street was: flat 4, now: st john street; Area was: 21 york terrace east, now: ; Post Code was: NW1 4PT, now: EC1M 4DT (2 pages)
24 January 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
15 May 2007Return made up to 21/03/07; full list of members (3 pages)
15 May 2007Return made up to 21/03/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 24 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 24 March 2006 (5 pages)
12 April 2006Return made up to 21/03/06; full list of members (3 pages)
12 April 2006Location of register of members (1 page)
12 April 2006Location of register of members (1 page)
12 April 2006Registered office changed on 12/04/06 from: 88-90 crawford street london W1H 2EJ (1 page)
12 April 2006Location of debenture register (1 page)
12 April 2006Return made up to 21/03/06; full list of members (3 pages)
12 April 2006Location of debenture register (1 page)
12 April 2006Registered office changed on 12/04/06 from: 88-90 crawford street london W1H 2EJ (1 page)
24 January 2006Total exemption small company accounts made up to 24 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 24 March 2005 (6 pages)
8 June 2005Return made up to 21/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 June 2005Return made up to 21/03/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 24 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 24 March 2004 (6 pages)
8 April 2004Return made up to 21/03/04; full list of members (8 pages)
8 April 2004Return made up to 21/03/04; full list of members (8 pages)
28 January 2004Total exemption small company accounts made up to 24 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 24 March 2003 (5 pages)
22 October 2003Registered office changed on 22/10/03 from: 146 new cavendish street london W1W 6YQ (1 page)
22 October 2003Registered office changed on 22/10/03 from: 146 new cavendish street london W1W 6YQ (1 page)
11 April 2003Return made up to 21/03/03; full list of members (8 pages)
11 April 2003Return made up to 21/03/03; full list of members (8 pages)
17 July 2002Accounts for a dormant company made up to 24 March 2002 (5 pages)
17 July 2002Accounts made up to 24 March 2002 (5 pages)
28 March 2002Return made up to 21/03/02; full list of members (8 pages)
28 March 2002Return made up to 21/03/02; full list of members (8 pages)
7 July 2001Total exemption small company accounts made up to 24 March 2001 (5 pages)
7 July 2001Total exemption small company accounts made up to 24 March 2001 (5 pages)
29 March 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2001Return made up to 21/03/01; full list of members (7 pages)
5 October 2000Accounts for a dormant company made up to 24 March 2000 (5 pages)
5 October 2000Accounts made up to 24 March 2000 (5 pages)
6 April 2000Return made up to 21/03/00; full list of members (7 pages)
6 April 2000Return made up to 21/03/00; full list of members (7 pages)
11 August 1999Accounts for a small company made up to 24 March 1999 (5 pages)
11 August 1999Accounts for a small company made up to 24 March 1999 (5 pages)
22 March 1999Return made up to 21/03/99; no change of members (4 pages)
22 March 1999Return made up to 21/03/99; no change of members (4 pages)
18 November 1998Accounts made up to 24 March 1998 (1 page)
18 November 1998Accounts for a dormant company made up to 24 March 1998 (1 page)
16 March 1998Return made up to 21/03/98; full list of members (6 pages)
16 March 1998Return made up to 21/03/98; full list of members (6 pages)
19 February 1998Registered office changed on 19/02/98 from: 76 new cavendish street london W1M 7LB (1 page)
19 February 1998Registered office changed on 19/02/98 from: 76 new cavendish street london W1M 7LB (1 page)
27 January 1998Full accounts made up to 24 March 1997 (9 pages)
27 January 1998Full accounts made up to 24 March 1997 (9 pages)
19 March 1997Return made up to 21/03/97; no change of members (4 pages)
19 March 1997Return made up to 21/03/97; no change of members (4 pages)
12 September 1996Full accounts made up to 24 March 1996 (10 pages)
12 September 1996Full accounts made up to 24 March 1996 (10 pages)
3 April 1996Return made up to 21/03/96; no change of members (4 pages)
3 April 1996Return made up to 21/03/96; no change of members (4 pages)
18 October 1995Registered office changed on 18/10/95 from: walkden hse 10 melton street euston square london NW1 2EJ (1 page)
18 October 1995Registered office changed on 18/10/95 from: walkden hse 10 melton street euston square london NW1 2EJ (1 page)
8 August 1995Full accounts made up to 24 March 1995 (11 pages)
8 August 1995Full accounts made up to 24 March 1995 (11 pages)
30 March 1995Return made up to 21/03/95; full list of members (6 pages)
30 March 1995Return made up to 21/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 December 1994Accounts for a small company made up to 24 March 1994 (12 pages)
13 December 1994Accounts for a small company made up to 24 March 1994 (12 pages)
20 October 1992Full accounts made up to 24 March 1992 (11 pages)
20 October 1992Full accounts made up to 24 March 1992 (11 pages)
21 March 1991Incorporation (16 pages)
21 March 1991Incorporation (16 pages)