Company NameNewcom Printing Services Limited
Company StatusDissolved
Company Number02907184
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDr Fazal Mahmood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1994(same day as company formation)
RoleProposed Director
Correspondence Address55 Oban Street
London
E14 0JE
Secretary NameAysha Mahmood
NationalityBritish
StatusClosed
Appointed23 March 1998(4 years after company formation)
Appointment Duration2 years, 6 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address55 Oban Street
London
E14 0je
E14 0JE
Director NameMahbub Alam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleProposed Director
Correspondence Address55 Oban Street
London
E14 0JE
Director NameTuhinur Rahman
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleProposed Director
Correspondence Address22 Treby Street
Bow
London
E3 4TE
Director NameShah Ahmed Sadeque
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleProposed Director
Correspondence Address17 Coltman House
Maroon Street
London
E14 7QU
Secretary NameShah Ahmed Sadeque
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleProposed Director
Correspondence Address156 Chatsworth Road
London
E5 0LT
Director NameMr Abdul Khaliq
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Chesterfield Road
Leyton
London
E10 6EN
Secretary NameMr Abdul Khaliq
NationalityBritish
StatusResigned
Appointed01 October 1995(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Chesterfield Road
Leyton
London
E10 6EN
Secretary NameShah Ahmed Sadeque
NationalityBritish
StatusResigned
Appointed31 May 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 1998)
RoleCompany Director
Correspondence Address17 Coltman House
Maroon Street
London
E14 7QU
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressNewcom House
125 Poplar High Street
London
E14 0AE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 March 1998Return made up to 10/03/98; no change of members (4 pages)
27 August 1997Full accounts made up to 31 March 1997 (9 pages)
14 March 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
14 November 1996Registered office changed on 14/11/96 from: limehouse court 3-11 dod street london E14 7EQ (1 page)
15 June 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1996Full accounts made up to 31 March 1995 (10 pages)
2 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)