Company NameNewmans Of London Limited
Company StatusDissolved
Company Number03011454
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 2 months ago)
Dissolution Date20 March 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Deborah Verne Newman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1995(same day as company formation)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Terence Michael Newman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1995(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameMrs Deborah Verne Newman
NationalityBritish
StatusClosed
Appointed18 January 1995(same day as company formation)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr Terence Michael Newman
50.00%
Ordinary
1 at £1Mrs Deborah Verne Newman
50.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
7 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
7 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
21 August 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
21 August 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
26 March 2015Accounts for a dormant company made up to 30 January 2015 (4 pages)
26 March 2015Accounts for a dormant company made up to 30 January 2015 (4 pages)
26 February 2015Director's details changed for Deborah Verne Newman on 30 January 2015 (2 pages)
26 February 2015Director's details changed for Mr Terence Michael Newman on 30 January 2015 (2 pages)
26 February 2015Director's details changed for Mr Terence Michael Newman on 30 January 2015 (2 pages)
26 February 2015Director's details changed for Deborah Verne Newman on 30 January 2015 (2 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
5 February 2015Registered office address changed from C/O Mcbrids Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Mcbrids Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Mcbrids Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 February 2015 (1 page)
3 February 2015Registered office address changed from C/O C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 3 February 2015 (1 page)
2 February 2015Registered office address changed from Britannia House Roberts Mews Orpington,Kent BR6 0JP to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2 February 2015 (1 page)
2 February 2015Secretary's details changed for Deborah Verne Newman on 30 January 2015 (1 page)
2 February 2015Registered office address changed from Britannia House Roberts Mews Orpington,Kent BR6 0JP to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2 February 2015 (1 page)
2 February 2015Secretary's details changed for Deborah Verne Newman on 30 January 2015 (1 page)
2 February 2015Registered office address changed from Britannia House Roberts Mews Orpington,Kent BR6 0JP to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2 February 2015 (1 page)
29 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
5 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
2 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Deborah Verne Newman on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Terence Michael Newman on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Deborah Verne Newman on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Terence Michael Newman on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Deborah Verne Newman on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Terence Michael Newman on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
20 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 January 2009Return made up to 18/01/09; full list of members (4 pages)
21 January 2009Return made up to 18/01/09; full list of members (4 pages)
5 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 January 2008Return made up to 18/01/08; full list of members (2 pages)
28 January 2008Return made up to 18/01/08; full list of members (2 pages)
7 June 2007Return made up to 18/01/07; full list of members (2 pages)
7 June 2007Return made up to 18/01/07; full list of members (2 pages)
28 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
28 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
11 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
11 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
23 February 2006Return made up to 18/01/06; full list of members (2 pages)
23 February 2006Return made up to 18/01/06; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
31 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
5 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
23 January 2004Return made up to 18/01/04; full list of members (7 pages)
23 January 2004Return made up to 18/01/04; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
27 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
27 January 2003Return made up to 18/01/03; full list of members (7 pages)
27 January 2003Return made up to 18/01/03; full list of members (7 pages)
8 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
8 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
25 January 2002Return made up to 18/01/02; full list of members (6 pages)
25 January 2002Return made up to 18/01/02; full list of members (6 pages)
28 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
28 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
25 January 2001Return made up to 18/01/01; full list of members (6 pages)
25 January 2001Return made up to 18/01/01; full list of members (6 pages)
21 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
21 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
10 February 2000Return made up to 18/01/00; full list of members (6 pages)
10 February 2000Return made up to 18/01/00; full list of members (6 pages)
3 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
3 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
5 February 1999Return made up to 18/01/99; full list of members (6 pages)
5 February 1999Return made up to 18/01/99; full list of members (6 pages)
23 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
23 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
3 February 1998Return made up to 18/01/98; full list of members (6 pages)
3 February 1998Return made up to 18/01/98; full list of members (6 pages)
27 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
27 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
13 February 1997Return made up to 18/01/97; full list of members (6 pages)
13 February 1997Return made up to 18/01/97; full list of members (6 pages)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
13 February 1996Return made up to 18/01/96; full list of members (6 pages)
13 February 1996Return made up to 18/01/96; full list of members (6 pages)