Company NameNeweconomy Securities Limited
Company StatusDissolved
Company Number03921691
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date6 April 2010 (14 years ago)
Previous NameOtherace Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 06 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Rylett Crescent
London
W12 9RL
Director NameNicholas Laszlo Banszky
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 06 April 2010)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address6 Rylett Crescent
London
W12 9RL
Secretary NameMs Caroline Janet Banszky
NationalityBritish
StatusClosed
Appointed29 February 2000(3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 06 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Rylett Crescent
London
W12 9RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Rylett Crescent
London
W12 9RL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

6 at 1Nicholas Laszlo Banszky
50.00%
Ordinary
2 at 1Ms Antonella Maria Caroline Banszky Von Ambroz
16.67%
Ordinary
2 at 1Ms Caroline Janet Banszky
16.67%
Ordinary
2 at 1Ms Gevevra Harriet Ilona Banszky Von Ambroz
16.67%
Ordinary

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009Application to strike the company off the register (3 pages)
8 December 2009Application to strike the company off the register (3 pages)
25 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
1 December 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
1 December 2008Accounts made up to 29 February 2008 (6 pages)
11 February 2008Return made up to 08/02/08; full list of members (3 pages)
11 February 2008Return made up to 08/02/08; full list of members (3 pages)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
20 November 2007Accounts made up to 28 February 2007 (6 pages)
28 February 2007Return made up to 08/02/07; full list of members (3 pages)
28 February 2007Return made up to 08/02/07; full list of members (3 pages)
26 October 2006Accounts made up to 28 February 2006 (6 pages)
26 October 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
15 February 2006Return made up to 08/02/06; full list of members (8 pages)
15 February 2006Return made up to 08/02/06; full list of members (8 pages)
11 October 2005Accounts made up to 28 February 2005 (7 pages)
11 October 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
17 February 2005Return made up to 08/02/05; full list of members (8 pages)
17 February 2005Return made up to 08/02/05; full list of members (8 pages)
22 September 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
22 September 2004Accounts made up to 29 February 2004 (6 pages)
16 February 2004Return made up to 08/02/04; full list of members (8 pages)
16 February 2004Return made up to 08/02/04; full list of members (8 pages)
22 September 2003Accounts for a dormant company made up to 28 February 2003 (7 pages)
22 September 2003Accounts made up to 28 February 2003 (7 pages)
21 February 2003Return made up to 08/02/03; full list of members (8 pages)
21 February 2003Return made up to 08/02/03; full list of members (8 pages)
22 October 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
22 October 2002Accounts made up to 28 February 2002 (6 pages)
13 February 2002Return made up to 08/02/02; full list of members (7 pages)
13 February 2002Return made up to 08/02/02; full list of members (7 pages)
31 October 2001Accounts made up to 28 February 2001 (6 pages)
31 October 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
13 February 2001Return made up to 08/02/01; full list of members (6 pages)
13 February 2001Return made up to 08/02/01; full list of members (6 pages)
6 September 2000Ad 04/09/00--------- £ si 11@1=11 £ ic 1/12 (2 pages)
6 September 2000Ad 04/09/00--------- £ si 11@1=11 £ ic 1/12 (2 pages)
24 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000New director appointed (4 pages)
20 March 2000Registered office changed on 20/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 March 2000Memorandum and Articles of Association (9 pages)
20 March 2000New director appointed (4 pages)
20 March 2000Memorandum and Articles of Association (9 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
29 February 2000Company name changed otherace LIMITED\certificate issued on 29/02/00 (2 pages)
29 February 2000Company name changed otherace LIMITED\certificate issued on 29/02/00 (2 pages)
8 February 2000Incorporation (13 pages)