Company NameNeo Corporations Limited
Company StatusDissolved
Company Number04046299
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 8 months ago)
Dissolution Date16 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Ben Paul Achilleas
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address104 Cheam Common Road
Worcester Park
Surrey
KT4 8QR
Director NameMr Mark Terence Walls
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address59 Alric Avenue
New Malden
Surrey
KT3 4JL
Secretary NameMr Mark Terence Walls
NationalityBritish
StatusClosed
Appointed03 August 2000(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address59 Alric Avenue
New Malden
Surrey
KT3 4JL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.neoco.com/
Telephone020 70256940
Telephone regionLondon

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ben Achilleas
50.00%
Ordinary
1 at £1Mark Walls
50.00%
Ordinary

Financials

Year2014
Net Worth£190,484
Cash£114,688
Current Liabilities£134,491

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2015Final Gazette dissolved following liquidation (1 page)
16 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Final Gazette dissolved following liquidation (1 page)
16 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
16 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
17 February 2014Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England on 17 February 2014 (2 pages)
17 February 2014Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England on 17 February 2014 (2 pages)
14 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2014Statement of affairs with form 4.19 (9 pages)
14 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Statement of affairs with form 4.19 (9 pages)
30 August 2013Register inspection address has been changed (1 page)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Register inspection address has been changed (1 page)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Director's details changed for Ben Paul Achilleas on 3 August 2013 (2 pages)
30 August 2013Register(s) moved to registered inspection location (1 page)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Register(s) moved to registered inspection location (1 page)
30 August 2013Director's details changed for Ben Paul Achilleas on 3 August 2013 (2 pages)
30 August 2013Director's details changed for Ben Paul Achilleas on 3 August 2013 (2 pages)
15 April 2013Registered office address changed from C/O Sterling House Sterling House Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HQ United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from C/O Sterling House Sterling House Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HQ United Kingdom on 15 April 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
11 July 2011Registered office address changed from Syerling House Buckingham Place, Bellfield Road High Wycombe Buckinghamshire HP13 5HQ United Kingdom on 11 July 2011 (1 page)
11 July 2011Registered office address changed from Syerling House Buckingham Place, Bellfield Road High Wycombe Buckinghamshire HP13 5HQ United Kingdom on 11 July 2011 (1 page)
16 June 2011Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 16 June 2011 (1 page)
26 August 2010Director's details changed for Ben Paul Achilleas on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Ben Paul Achilleas on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Ben Paul Achilleas on 1 October 2009 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 May 2010Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 20 May 2010 (1 page)
20 May 2010Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 20 May 2010 (1 page)
15 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2008Return made up to 03/08/08; full list of members (4 pages)
18 December 2008Return made up to 03/08/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Registered office changed on 01/10/07 from: 9 brockles yard 151-153 bermondsey street london SE1 3HA (1 page)
1 October 2007Return made up to 03/08/07; full list of members (2 pages)
1 October 2007Return made up to 03/08/07; full list of members (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 9 brockles yard 151-153 bermondsey street london SE1 3HA (1 page)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 September 2006Return made up to 03/08/06; full list of members
  • 363(287) ‐ Registered office changed on 15/09/06
(7 pages)
15 September 2006Return made up to 03/08/06; full list of members
  • 363(287) ‐ Registered office changed on 15/09/06
(7 pages)
11 July 2006Registered office changed on 11/07/06 from: 49 cavendish road london SW12 0BL (1 page)
11 July 2006Registered office changed on 11/07/06 from: 49 cavendish road london SW12 0BL (1 page)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Amended accounts made up to 31 March 2004 (4 pages)
22 September 2005Amended accounts made up to 31 August 2003 (4 pages)
22 September 2005Amended accounts made up to 31 August 2003 (4 pages)
22 September 2005Amended accounts made up to 31 March 2004 (4 pages)
5 September 2005Return made up to 03/08/05; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
(7 pages)
5 September 2005Return made up to 03/08/05; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
(7 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 September 2004Return made up to 03/08/04; full list of members (7 pages)
16 September 2004Return made up to 03/08/04; full list of members (7 pages)
11 November 2003Total exemption full accounts made up to 31 August 2003 (12 pages)
11 November 2003Total exemption full accounts made up to 31 August 2003 (12 pages)
20 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
20 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
12 August 2003Return made up to 03/08/03; full list of members (7 pages)
12 August 2003Return made up to 03/08/03; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 August 2002Return made up to 03/08/02; full list of members (7 pages)
12 August 2002Return made up to 03/08/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 December 2001Registered office changed on 11/12/01 from: 6 abberley mews clapham london SW4 0QE (1 page)
11 December 2001Registered office changed on 11/12/01 from: 6 abberley mews clapham london SW4 0QE (1 page)
19 September 2001Return made up to 03/08/01; full list of members (6 pages)
19 September 2001Ad 29/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2001Return made up to 03/08/01; full list of members (6 pages)
19 September 2001Ad 29/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2001Registered office changed on 28/07/01 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
28 July 2001Registered office changed on 28/07/01 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 school road ashford middlesex TW15 2BW (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 school road ashford middlesex TW15 2BW (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000New secretary appointed;new director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed;new director appointed (2 pages)
18 August 2000Registered office changed on 18/08/00 from: 16 saint john street london EC1M 4NT (1 page)
18 August 2000Registered office changed on 18/08/00 from: 16 saint john street london EC1M 4NT (1 page)
18 August 2000Director resigned (1 page)
3 August 2000Incorporation (15 pages)
3 August 2000Incorporation (15 pages)