Company NameNewline.com - Limited
Company StatusDissolved
Company Number03858989
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 5 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Maurice Biriotti
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Aldbourne Road
London
W12 0LW
Director NameProf Henrietta Louise Moore
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
20 Leigh Street
London
WC1H 9EW
Secretary NameProf Henrietta Louise Moore
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
20 Leigh Street
London
WC1H 9EW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1st Floor
20-22 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£281
Cash£2
Current Liabilities£7,620

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
22 November 2006Application for striking-off (1 page)
17 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
10 November 2005Return made up to 14/10/05; full list of members (7 pages)
2 August 2005Accounts for a dormant company made up to 31 October 2004 (8 pages)
7 January 2005Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(7 pages)
14 July 2004Accounts for a dormant company made up to 31 October 2003 (8 pages)
19 November 2003Registered office changed on 19/11/03 from: mayfair house 5 little london court albert street swindon wiltshire SN1 3HY (1 page)
12 November 2003Return made up to 14/10/03; full list of members (7 pages)
28 July 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
22 October 2002Return made up to 14/10/02; full list of members (7 pages)
29 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
1 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2001Ad 05/04/00--------- £ si 1@1 (2 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
14 November 2000Return made up to 14/10/00; full list of members (6 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Director resigned (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: the britannia suite 79 oxford street manchester lancashire M1 6FR (1 page)
18 October 1999Secretary resigned (1 page)
14 October 1999Incorporation (11 pages)