Company NameNewprize Limited
Company StatusDissolved
Company Number03085593
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMichael Vincent Gilmartin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 28 October 2003)
RoleTelecommunications Consultant
Correspondence AddressMoonfleet
Nursery Road
Loughton
Essex
IG10 4EF
Secretary NameJune Tracy Gilmartin
NationalityBritish
StatusClosed
Appointed08 September 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 28 October 2003)
RoleCompany Director
Correspondence AddressMoonfleet
Nursery Road
Loughton
Essex
IG10 4EF
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN

Location

Registered AddressLansdowne House
City Forum
250 City Road
London
EC1V 2QZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
10 July 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
28 May 2003Application for striking-off (1 page)
3 August 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
3 October 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
19 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Full accounts made up to 31 July 1999 (9 pages)
14 September 1999Return made up to 31/07/99; full list of members
  • 363(287) ‐ Registered office changed on 14/09/99
(6 pages)
1 April 1999Full accounts made up to 31 July 1998 (8 pages)
20 August 1998Return made up to 31/07/98; no change of members (4 pages)
24 July 1998Full accounts made up to 31 July 1997 (8 pages)
29 August 1997Return made up to 31/07/97; no change of members (4 pages)
25 March 1997Full accounts made up to 31 July 1996 (10 pages)
4 September 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1996Registered office changed on 24/03/96 from: 2 blackall street london EC2A 4BB (1 page)
20 September 1995New secretary appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995Director resigned (2 pages)
31 July 1995Incorporation (20 pages)