Company NameNew Century Reversions (No.1) Limited
Company StatusDissolved
Company Number03642645
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NameIbis (464) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Peter Lambert
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(4 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
18 Addison Grove
London
W4 1ER
Director NameAnthony John Mallinson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(10 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 02 December 2014)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Saxon Croft
Repton
Derby
Derbyshire
DE65 6FY
Director NameAdrian Howard Mallinson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(4 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Gordon Road
Claygate
Esher
Surrey
KT10 0PQ
Secretary NameAdrian Howard Mallinson
NationalityBritish
StatusResigned
Appointed18 February 1999(4 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Gordon Road
Claygate
Esher
Surrey
KT10 0PQ
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address22 Woodstock Street
London
W1C 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Newcentury Reversions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014Application to strike the company off the register (3 pages)
8 August 2014Application to strike the company off the register (3 pages)
9 January 2014Registered office address changed from 8 Blenheim Street London W1Y 9LD on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 8 Blenheim Street London W1Y 9LD on 9 January 2014 (1 page)
9 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
9 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
9 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
9 January 2014Registered office address changed from 8 Blenheim Street London W1Y 9LD on 9 January 2014 (1 page)
2 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
7 October 2011Termination of appointment of Adrian Mallinson as a secretary (1 page)
7 October 2011Termination of appointment of Adrian Mallinson as a director (1 page)
7 October 2011Termination of appointment of Adrian Mallinson as a secretary (1 page)
7 October 2011Termination of appointment of Adrian Mallinson as a director (1 page)
17 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
7 October 2010Accounts for a small company made up to 30 September 2010 (5 pages)
7 October 2010Accounts for a small company made up to 30 September 2010 (5 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
28 October 2009Director's details changed for Adrian Howard Mallinson on 21 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Adrian Howard Mallinson on 21 October 2009 (2 pages)
28 October 2009Director's details changed for Anthony John Mallinson on 21 October 2009 (2 pages)
28 October 2009Director's details changed for Martin Peter Lambert on 21 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Martin Peter Lambert on 21 October 2009 (2 pages)
28 October 2009Director's details changed for Anthony John Mallinson on 21 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2009Director appointed anthony john mallinson (1 page)
17 April 2009Director appointed anthony john mallinson (1 page)
30 October 2008Return made up to 01/10/08; full list of members (3 pages)
30 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
7 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
26 October 2007Return made up to 01/10/07; full list of members (2 pages)
26 October 2007Return made up to 01/10/07; full list of members (2 pages)
26 April 2007Particulars of mortgage/charge (13 pages)
26 April 2007Particulars of mortgage/charge (13 pages)
27 November 2006Accounts for a small company made up to 30 September 2006 (6 pages)
27 November 2006Accounts for a small company made up to 30 September 2006 (6 pages)
25 October 2006Return made up to 01/10/06; full list of members (2 pages)
25 October 2006Return made up to 01/10/06; full list of members (2 pages)
29 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
29 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
24 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
24 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
23 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 October 2003Return made up to 01/10/03; full list of members (7 pages)
13 October 2003Return made up to 01/10/03; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 October 2002Return made up to 01/10/02; full list of members (7 pages)
14 October 2002Return made up to 01/10/02; full list of members (7 pages)
3 January 2002Full accounts made up to 30 September 2001 (10 pages)
3 January 2002Full accounts made up to 30 September 2001 (10 pages)
29 November 2001Return made up to 01/10/01; full list of members (6 pages)
29 November 2001Return made up to 01/10/01; full list of members (6 pages)
17 January 2001Full accounts made up to 30 September 2000 (10 pages)
17 January 2001Full accounts made up to 30 September 2000 (10 pages)
18 October 2000Return made up to 01/10/00; full list of members (6 pages)
18 October 2000Return made up to 01/10/00; full list of members (6 pages)
22 June 2000Full accounts made up to 30 September 1999 (9 pages)
22 June 2000Full accounts made up to 30 September 1999 (9 pages)
14 March 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
14 March 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
22 October 1999Return made up to 01/10/99; full list of members (6 pages)
22 October 1999Return made up to 01/10/99; full list of members (6 pages)
30 April 1999Particulars of mortgage/charge (9 pages)
30 April 1999Particulars of mortgage/charge (9 pages)
28 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
28 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
28 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(33 pages)
28 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(33 pages)
9 March 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
9 March 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999Registered office changed on 26/02/99 from: 2 serjeants inn london EC4Y 1LT (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999Registered office changed on 26/02/99 from: 2 serjeants inn london EC4Y 1LT (1 page)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999Secretary resigned (1 page)
2 February 1999Memorandum and Articles of Association (11 pages)
2 February 1999Memorandum and Articles of Association (11 pages)
29 January 1999Company name changed ibis (464) LIMITED\certificate issued on 01/02/99 (3 pages)
29 January 1999Company name changed ibis (464) LIMITED\certificate issued on 01/02/99 (3 pages)
1 October 1998Incorporation (34 pages)
1 October 1998Incorporation (34 pages)