Company NameNewmark Builders Limited
Company StatusDissolved
Company Number04640777
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Guy Emilien Georges Feite
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed25 April 2006(3 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Indescon Square Lightermans Road
London
E14 9DQ
Secretary NameQAS Secretaries Limited (Corporation)
StatusClosed
Appointed05 August 2010(7 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 06 October 2020)
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NamePhilip Ray
NationalityBritish
StatusResigned
Appointed14 October 2009(6 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 August 2010)
RoleCompany Director
Correspondence Address16 Bis Rue De Nevilly
Fontenay Sous Bois
F94120
Director NameCampbell Management Inc (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressPO Box 3152
Road Town
Tortola
Foreign
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameEuropean International Management Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressPO Box 3152
Road Town
Tortola
Foreign
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed02 May 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 November 2009)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered Address5 Indescon Square
Lightermans Road
London
E14 9DQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Guy Emilien George Feite
100.00%
Ordinary

Financials

Year2014
Net Worth£221,033
Cash£62

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End28 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2020Voluntary strike-off action has been suspended (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
28 April 2020Application to strike the company off the register (1 page)
28 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
19 February 2018Director's details changed for Mr Guy Emilien Georges Feite on 16 February 2018 (2 pages)
19 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
6 January 2016Total exemption full accounts made up to 31 December 2014 (8 pages)
6 January 2016Total exemption full accounts made up to 31 December 2014 (8 pages)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
13 February 2015Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page)
23 January 2015Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
23 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
23 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
13 December 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
13 December 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN on 25 April 2014 (1 page)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2010Appointment of Qas Secretaries Limited as a secretary (2 pages)
5 August 2010Termination of appointment of Philip Ray as a secretary (1 page)
5 August 2010Termination of appointment of Philip Ray as a secretary (1 page)
5 August 2010Appointment of Qas Secretaries Limited as a secretary (2 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
24 November 2009Appointment of Philip Ray as a secretary (3 pages)
24 November 2009Appointment of Philip Ray as a secretary (3 pages)
18 November 2009Termination of appointment of Pitsec Limited as a secretary (1 page)
18 November 2009Termination of appointment of Pitsec Limited as a secretary (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 January 2009Return made up to 17/01/09; full list of members (3 pages)
21 January 2009Return made up to 17/01/09; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from 47 castle street reading berkshire RG1 7SR (1 page)
7 January 2009Registered office changed on 07/01/2009 from 47 castle street reading berkshire RG1 7SR (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 17/01/08; full list of members (2 pages)
22 January 2008Return made up to 17/01/08; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 January 2007Return made up to 17/01/07; full list of members (2 pages)
25 January 2007Return made up to 17/01/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 June 2006Return made up to 17/01/06; full list of members; amend (5 pages)
12 June 2006Return made up to 17/01/06; full list of members; amend (5 pages)
25 May 2006Director resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006New director appointed (3 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Registered office changed on 25/05/06 from: first floor 41 chalton street london NW1 1JD (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (3 pages)
25 May 2006Registered office changed on 25/05/06 from: first floor 41 chalton street london NW1 1JD (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 January 2006Return made up to 17/01/06; full list of members (2 pages)
26 January 2006Return made up to 17/01/06; full list of members (2 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 March 2005Return made up to 17/01/05; no change of members (4 pages)
3 March 2005Return made up to 17/01/05; no change of members (4 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 August 2004Registered office changed on 06/08/04 from: 120 east road london N1 6AA (1 page)
6 August 2004Registered office changed on 06/08/04 from: 120 east road london N1 6AA (1 page)
9 March 2004Return made up to 17/01/04; full list of members (5 pages)
9 March 2004Return made up to 17/01/04; full list of members (5 pages)
22 March 2003Ad 04/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2003Ad 04/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
27 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
19 February 2003New director appointed (3 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (3 pages)
19 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Secretary resigned (1 page)
17 January 2003Incorporation (16 pages)
17 January 2003Incorporation (16 pages)