Company NameNewfirst Limited
Company StatusDissolved
Company Number04307174
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date9 October 2007 (16 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJames Philip Binns
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 09 October 2007)
RoleCompany Director
Correspondence AddressApartment 6 Corsell House
Tallow Road
Brentford
Middlesex
TW8 8EE
Director NameMr Beresford Trevor Romeo
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Mornington Place
London
NW1 7RW
Secretary NameMr Beresford Trevor Romeo
NationalityBritish
StatusClosed
Appointed11 March 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Mornington Place
London
NW1 7RW
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address36 Princes Road
Teddington
Middlesex
TW11 0RW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
10 May 2006Return made up to 18/10/05; full list of members (7 pages)
13 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (10 pages)
2 February 2005Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003Return made up to 18/10/03; full list of members (7 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 May 2003Return made up to 18/10/02; full list of members (7 pages)
8 April 2003New director appointed (1 page)
8 April 2003New secretary appointed;new director appointed (1 page)
7 April 2003Registered office changed on 07/04/03 from: 442 chertsey road twickenham middlesex TW2 6LP (1 page)
7 April 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003Strike-off action suspended (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: 73-75 princess street saint peters square manchester M2 4EG (1 page)
18 October 2001Incorporation (13 pages)