Company NameNew London Gold Limited
DirectorsPeter Panayiotou and Nicholas Simeonides
Company StatusDissolved
Company Number04079928
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMr Nicholas Simeonides
NationalityBritish
StatusCurrent
Appointed16 October 2000(2 weeks, 4 days after company formation)
Appointment Duration23 years, 6 months
RoleJeweller Ltd
Correspondence Address22 Benson Road
Forest Hill
London
SE23 3RJ
Director NamePeter Panayiotou
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleJeweller
Correspondence Address33 Lindores Road
Holyport
Maidenhead
Berkshire
SL6 2LU
Director NameMr Nicholas Simeonides
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleJeweller
Correspondence Address22 Benson Road
Forest Hill
London
SE23 3RJ
Director NameEvangelos Panayiotou
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2002)
RoleJeweller
Correspondence AddressFarnham Lodge
Lower Britwell Road
Burnham
Berkshire
SL2 2NQ
Director NameDemetris Simeonides
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2002)
RoleJewellery Consultant
Correspondence Address41c Hanover Gate Mansions
Park Road
London
NW1 4SN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address641 Green Lanes
Haringey London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 October 2004Dissolved (1 page)
30 July 2004Liquidators statement of receipts and payments (5 pages)
30 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2003Appointment of a voluntary liquidator (1 page)
31 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2003Statement of affairs (5 pages)
20 July 2003Registered office changed on 20/07/03 from: everlast house 1 cranbrook lane new southgate london N11 1PF (1 page)
22 November 2002Return made up to 28/09/02; full list of members (7 pages)
15 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 March 2002New director appointed (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (1 page)
21 March 2002Director resigned (1 page)
8 November 2001Return made up to 28/09/01; full list of members (6 pages)
19 October 2000Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
19 October 2000Ad 16/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 October 2000Secretary resigned (1 page)
28 September 2000Incorporation (16 pages)