Company NameNewpress Limited
Company StatusDissolved
Company Number03132133
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Umar Farooq
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2003(7 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 St. Anns Road
Harrow
Middlesex
HA1 1LQ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMrs Georgina Levy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1998)
RoleFashion Consultant
Correspondence AddressFairway Weymouth Walk
Stanmore
Middlesex
HA7 3QP
Director NameStephen Levy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1998)
RoleFashion Consultant
Country of ResidenceEngland
Correspondence AddressFairway Weymouth Walk
Stanmore
Middlesex
HA7 3QP
Secretary NameMrs Georgina Levy
NationalityBritish
StatusResigned
Appointed03 January 1996(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1998)
RoleFashion Consultant
Correspondence AddressFairway Weymouth Walk
Stanmore
Middlesex
HA7 3QP
Director NameYasmin Chagani
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2002)
RoleCaterer
Correspondence Address14 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Secretary NameEnika Bando
NationalityBritish
StatusResigned
Appointed16 March 1998(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2002)
RoleCompany Director
Correspondence Address36 Carson Road
Cockfosters
Barnet
Hertfordshire
EN4 9EN
Director NameMr Lotfi Hamdoun
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(6 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 27 October 2002)
RoleBaker
Country of ResidenceEngland
Correspondence Address111 Valley Drive
Kingsbury
London
NW9 9ND
Secretary NameLayla Serroukh
NationalityBritish
StatusResigned
Appointed21 January 2002(6 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 27 October 2002)
RoleCompany Director
Correspondence Address4 Peter Avenue
Willesden Green
London
NW10 2AT
Director NameEl Hassane Bousraf
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 November 2003)
RoleCompany Director
Correspondence Address27 Belmont Avenue
Tottanham
London
N17 6AX
Secretary NameHafida Mallouk
NationalityBritish
StatusResigned
Appointed24 October 2002(6 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 December 2002)
RoleCompany Director
Correspondence Address6 Gresham Road
London
NW10 9BY
Secretary NameLofti Hamdoun
NationalityBritish
StatusResigned
Appointed16 December 2002(7 years after company formation)
Appointment Duration11 months (resigned 13 November 2003)
RoleCompany Director
Correspondence Address104 Uxbridge Road
London
W12 8LR
Secretary NameIbrar Mohammed
NationalityBritish
StatusResigned
Appointed13 November 2003(7 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 December 2011)
RoleSecitore
Correspondence Address11-15 St. Anns Road
Harrow
Middlesex
HA1 1LQ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address11-15 St. Anns Road
Harrow
Middlesex
HA1 1LQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

95k at £1Farooq Umar
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,098
Cash£11,529
Current Liabilities£78,779

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 95,000
(3 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 95,000
(3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
29 December 2011Termination of appointment of Ibrar Mohammed as a secretary (1 page)
29 December 2011Termination of appointment of Ibrar Mohammed as a secretary (1 page)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 March 2010Director's details changed for Farooq Umar on 6 March 2010 (2 pages)
8 March 2010Director's details changed for Farooq Umar on 6 March 2010 (2 pages)
8 March 2010Director's details changed for Farooq Umar on 6 March 2010 (2 pages)
29 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
29 December 2009Secretary's details changed for Ibrar Mohammed on 1 December 2009 (1 page)
29 December 2009Secretary's details changed for Ibrar Mohammed on 1 December 2009 (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Secretary's details changed for Ibrar Mohammed on 1 December 2009 (1 page)
29 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
28 December 2009Director's details changed for Farooq Umar on 1 December 2009 (2 pages)
28 December 2009Registered office address changed from 319 Station Road Harrow Middlesex HA1 2AA on 28 December 2009 (1 page)
28 December 2009Registered office address changed from 319 Station Road Harrow Middlesex HA1 2AA on 28 December 2009 (1 page)
28 December 2009Director's details changed for Farooq Umar on 1 December 2009 (2 pages)
28 December 2009Director's details changed for Farooq Umar on 1 December 2009 (2 pages)
28 December 2009Register inspection address has been changed (1 page)
28 December 2009Register inspection address has been changed (1 page)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 January 2009Return made up to 29/11/08; full list of members (3 pages)
3 January 2009Return made up to 29/11/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 January 2008Return made up to 29/11/07; full list of members (2 pages)
22 January 2008Return made up to 29/11/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
24 January 2007Return made up to 29/11/06; full list of members (2 pages)
24 January 2007Return made up to 29/11/06; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
20 February 2006Accounting reference date extended from 13/11/05 to 30/11/05 (1 page)
20 February 2006Accounting reference date extended from 13/11/05 to 30/11/05 (1 page)
31 January 2006Return made up to 29/11/05; full list of members (2 pages)
31 January 2006Return made up to 29/11/05; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 13 November 2004 (4 pages)
14 September 2005Total exemption small company accounts made up to 13 November 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 13 November 2003 (4 pages)
21 January 2005Total exemption small company accounts made up to 13 November 2003 (4 pages)
11 January 2005Return made up to 29/11/04; full list of members (6 pages)
11 January 2005Return made up to 29/11/04; full list of members (6 pages)
28 October 2004Accounting reference date shortened from 20/01/04 to 13/11/03 (1 page)
28 October 2004Accounting reference date shortened from 20/01/04 to 13/11/03 (1 page)
18 February 2004Return made up to 29/11/03; full list of members (6 pages)
18 February 2004Return made up to 29/11/03; full list of members (6 pages)
24 November 2003Director resigned (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003Registered office changed on 24/11/03 from: suite 53 2ND floor 89-93 fonthill road london N4 3J4 (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003Registered office changed on 24/11/03 from: suite 53 2ND floor 89-93 fonthill road london N4 3J4 (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003New director appointed (2 pages)
9 September 2003Total exemption full accounts made up to 20 January 2003 (8 pages)
9 September 2003Total exemption full accounts made up to 20 January 2003 (8 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
22 January 2003Return made up to 29/11/02; full list of members (6 pages)
22 January 2003Return made up to 29/11/02; full list of members (6 pages)
26 November 2002Registered office changed on 26/11/02 from: 208 kenton road harrow HA3 8BX (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: 208 kenton road harrow HA3 8BX (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
16 October 2002Total exemption small company accounts made up to 20 January 2002 (5 pages)
16 October 2002Total exemption small company accounts made up to 20 January 2002 (5 pages)
16 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Accounting reference date shortened from 31/08/02 to 20/01/02 (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Accounting reference date shortened from 31/08/02 to 20/01/02 (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002Secretary resigned (1 page)
23 January 2002Return made up to 29/11/01; full list of members (8 pages)
23 January 2002Return made up to 29/11/01; full list of members (8 pages)
1 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
19 December 2000Return made up to 29/11/00; full list of members (8 pages)
19 December 2000Return made up to 29/11/00; full list of members (8 pages)
16 October 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 October 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 January 2000Return made up to 29/11/99; full list of members (7 pages)
10 January 2000Return made up to 29/11/99; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 October 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 February 1999Return made up to 29/11/98; full list of members (8 pages)
26 February 1999Return made up to 29/11/98; full list of members (8 pages)
26 February 1999Full accounts made up to 31 August 1997 (9 pages)
26 February 1999Full accounts made up to 31 August 1997 (9 pages)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Director resigned (1 page)
4 February 1998Return made up to 29/11/97; full list of members (6 pages)
4 February 1998Return made up to 29/11/97; full list of members (6 pages)
26 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1998Ad 01/01/97--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages)
26 January 1998£ nc 100/100000 01/01/97 (1 page)
26 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 January 1998Ad 01/01/97--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages)
26 January 1998£ nc 100/100000 01/01/97 (1 page)
11 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
11 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
11 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
30 December 1996Return made up to 29/11/96; full list of members (6 pages)
30 December 1996Return made up to 29/11/96; full list of members (6 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New secretary appointed;new director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Ad 03/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 1996Accounting reference date shortened from 03/01/97 to 31/08/96 (1 page)
28 October 1996New secretary appointed;new director appointed (2 pages)
28 October 1996Accounting reference date shortened from 03/01/97 to 31/08/96 (1 page)
28 October 1996Ad 03/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 1996Accounts for a dormant company made up to 3 January 1996 (1 page)
25 April 1996Registered office changed on 25/04/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
25 April 1996Accounting reference date shortened from 30/11 to 03/01 (1 page)
25 April 1996Accounting reference date shortened from 30/11 to 03/01 (1 page)
25 April 1996Director resigned (2 pages)
25 April 1996Director resigned (2 pages)
25 April 1996Secretary resigned (2 pages)
25 April 1996Accounts for a dormant company made up to 3 January 1996 (1 page)
25 April 1996Registered office changed on 25/04/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
25 April 1996Secretary resigned (2 pages)
25 April 1996Accounts for a dormant company made up to 3 January 1996 (1 page)
25 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1995Incorporation (28 pages)
29 November 1995Incorporation (28 pages)