Company NameNewbarge Limited
Company StatusDissolved
Company Number02780650
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJAYA Services Limited (Corporation)
StatusClosed
Appointed15 April 1999(6 years, 2 months after company formation)
Appointment Duration6 years (closed 10 May 2005)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMusterasset Limited (Corporation)
StatusClosed
Appointed15 April 1999(6 years, 2 months after company formation)
Appointment Duration6 years (closed 10 May 2005)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameRoger Miller
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 1995)
RoleVideo Tape Editor
Correspondence Address43 Cavendish Avenue
Edgware
Middlesex
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameChalk Farm Services Limited (Corporation)
StatusResigned
Appointed29 January 1993(1 week, 4 days after company formation)
Appointment Duration6 years, 2 months (resigned 15 April 1999)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameChalk Farm Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1993(1 week, 4 days after company formation)
Appointment Duration6 years, 2 months (resigned 15 April 1999)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address1 Knightrider Court
London
EC4V 5JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,769
Cash£961
Current Liabilities£1,316

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2004Voluntary strike-off action has been suspended (1 page)
3 February 2004Voluntary strike-off action has been suspended (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
23 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
8 July 2003Voluntary strike-off action has been suspended (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
20 March 2003Application for striking-off (1 page)
8 February 2003Return made up to 18/01/03; full list of members (6 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
4 February 2002Return made up to 18/01/02; full list of members (6 pages)
4 February 2002Return made up to 18/01/00; full list of members; amend (6 pages)
21 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
8 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Director's particulars changed (1 page)
20 January 2001Secretary's particulars changed (1 page)
11 January 2001Full accounts made up to 31 December 1999 (11 pages)
29 December 2000Registered office changed on 29/12/00 from: 4TH floor 50 hans crescent london SW1X 0NB (1 page)
14 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 66 wigmore street london W1H 0HQ (1 page)
18 June 1999Secretary resigned (1 page)
31 January 1999Return made up to 18/01/99; full list of members (11 pages)
28 September 1998Full accounts made up to 31 December 1997 (8 pages)
23 January 1998Return made up to 18/01/98; full list of members (11 pages)
14 August 1997Full accounts made up to 31 December 1996 (9 pages)
4 March 1997Return made up to 18/01/97; no change of members (9 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
12 November 1996Full accounts made up to 31 December 1995 (12 pages)
2 March 1996Return made up to 18/01/96; full list of members (8 pages)
18 December 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
1 September 1995Full accounts made up to 31 December 1994 (11 pages)
30 April 1995Ad 06/04/95--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
30 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 April 1995Memorandum and Articles of Association (24 pages)
30 April 1995£ nc 1000/500000 06/04/95 (1 page)
13 March 1995Director's particulars changed (2 pages)
13 March 1995Return made up to 18/01/95; no change of members (12 pages)
13 March 1995Secretary's particulars changed (2 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Registered office changed on 10/03/95 from: 100 chalk farm road london NW1 8EH (1 page)