Company NameNewspeak (UK) Limited
DirectorAdrian Moseley Walthoe
Company StatusDissolved
Company Number02806764
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years, 1 month ago)

Business Activity

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

Directors

Director NameAdrian Moseley Walthoe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Royal Crescent Mews
Brighton
East Sussex
BN2 1AW
Secretary NameMr Paul Jackson
NationalityBritish
StatusCurrent
Appointed21 January 2000(6 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressFircones
Broom Road
Teddington
Middlesex
TW11 9PJ
Secretary NamePhilip Adam Charles Tom Andrew Christopher De Nahlik
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCliffe House
Motcombe
Shaftesbury
Dorset
SP7 9LE
Secretary NameFabienne Claire Frank
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 09 February 2000)
RoleCompany Director
Correspondence Address80 Rue De Passy
75016 Paris
France
Foreign
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressSalisbury House
31 Finsbury Circus London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£709
Cash£3
Current Liabilities£45,462

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
31 March 2003Statement of affairs (7 pages)
18 March 2003Registered office changed on 18/03/03 from: 227 lincoln avenue twickenham middlesex TW2 6NL (1 page)
13 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2003Appointment of a voluntary liquidator (1 page)
18 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 October 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
12 July 2001Return made up to 05/04/01; full list of members (5 pages)
11 July 2001Ad 25/05/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 May 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
(6 pages)
13 March 2000Full accounts made up to 30 April 1999 (10 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000New secretary appointed (2 pages)
11 June 1999Return made up to 05/04/99; no change of members (4 pages)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
19 June 1998Return made up to 05/04/98; full list of members (6 pages)
17 February 1998Full accounts made up to 30 April 1997 (9 pages)
24 June 1997Return made up to 05/04/97; change of members (6 pages)
13 March 1997Full accounts made up to 30 April 1996 (12 pages)
9 May 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 February 1996Full accounts made up to 30 April 1995 (12 pages)
1 May 1995Return made up to 05/04/95; full list of members (6 pages)