Company NameNew Generation Management Limited
Company StatusDissolved
Company Number04314972
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 6 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NamePGE - Peter Grynn Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePembrooke Limited (Corporation)
StatusClosed
Appointed01 November 2001(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameTrumpwise Limited (Corporation)
StatusClosed
Appointed18 August 2005(3 years, 9 months after company formation)
Appointment Duration8 months (closed 18 April 2006)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameMr Pere Auge
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleLawyer
Country of ResidenceAndorra La Vella
Correspondence AddressC Etang Sale Edifici Les
Teulades Bloc Viii 5 3
Escaldes Engordany
Andorra
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 January 2006Director's particulars changed (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
22 November 2005Application for striking-off (1 page)
9 November 2005Return made up to 01/11/05; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
26 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
19 September 2005New director appointed (1 page)
16 September 2005Director resigned (1 page)
1 September 2005Memorandum and Articles of Association (17 pages)
25 August 2005Memorandum and Articles of Association (17 pages)
18 August 2005Company name changed pge - peter grynn enterprises li mited\certificate issued on 18/08/05 (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
13 December 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
9 July 2004Delivery ext'd 3 mth 30/11/03 (1 page)
3 December 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
25 March 2003Delivery ext'd 3 mth 30/11/02 (1 page)
21 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Ad 01/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (4 pages)