Company NameNewbridges Associates Limited
Company StatusDissolved
Company Number03988130
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameSimon David Levinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address4 Almond Way
Borehamwood
Hertfordshire
WD6 1HF
Secretary NameCaroline Levinson
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleSecretary
Correspondence Address4 Almond Way
Borehamwood
Hertfordshire
WD6 1HF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address6th Floor Holborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£87,147
Gross Profit£39,803
Net Worth-£29,276
Cash£6
Current Liabilities£24,800

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2006Receiver's abstract of receipts and payments (2 pages)
20 November 2006Receiver's abstract of receipts and payments (2 pages)
8 November 2006Receiver ceasing to act (1 page)
23 November 2005Receiver's abstract of receipts and payments (2 pages)
1 December 2004Receiver's abstract of receipts and payments (2 pages)
5 November 2003Appointment of receiver/manager (1 page)
12 June 2003Return made up to 08/05/03; full list of members (6 pages)
12 June 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
26 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
22 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(6 pages)
7 July 2000Ad 01/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 6TH floor holborn house 100 grays inn road london WC1X 8BY (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 May 2000Incorporation (16 pages)