Company NameNewbolt Limited
Company StatusDissolved
Company Number03694304
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameWasiu Olusegun Kazeem
Date of BirthMay 1958 (Born 66 years ago)
NationalityNigerian
StatusClosed
Appointed16 February 1999(1 month after company formation)
Appointment Duration10 years, 6 months (closed 01 September 2009)
RoleRecruitment Consultant
Correspondence Address46 Congreve House
Mayville Estate
London
N16 8LH
Secretary NameOlubunmi Adetoun Kazeem
NationalityBritish
StatusClosed
Appointed18 July 2003(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 01 September 2009)
RoleIT Trainer
Correspondence Address46 Congreve House
London
N16 8LH
Secretary NameAbayomi Adebiyi
NationalityNigerian
StatusResigned
Appointed16 February 1999(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 18 July 2003)
RoleShipping
Correspondence Address2 Aden Lodge
Aden Grove
London
N16 9NL
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address89a Kingsland High Street
London
E8 2PB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 October 2008Return made up to 12/01/08; no change of members (5 pages)
21 July 2007Return made up to 12/01/07; full list of members (6 pages)
21 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 May 2006Return made up to 12/01/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 November 2005Registered office changed on 30/11/05 from: main house 21-31 shacklewell lane london E8 2DA (1 page)
28 July 2005Particulars of mortgage/charge (9 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 May 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2005Registered office changed on 27/04/05 from: unit 11 brockley cross business centre 96 endwell roade london SE4 2PD (1 page)
16 April 2004Accounts for a dormant company made up to 31 March 2003 (11 pages)
5 April 2004Return made up to 12/01/04; full list of members (6 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: 21 sydenham road sydenham london SE26 5EX (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
6 February 2003Return made up to 12/01/03; full list of members (6 pages)
10 April 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 April 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2002Director's particulars changed (1 page)
14 February 2002Registered office changed on 14/02/02 from: wickham house suite 102 wakering road barking essex IG11 8PD (1 page)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 February 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
11 February 2000Return made up to 12/01/00; full list of members (6 pages)
21 February 1999Registered office changed on 21/02/99 from: room 5 7 leonard street london EC2A 4AQ (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999New secretary appointed (2 pages)
12 January 1999Incorporation (14 pages)