Company NameNewman Peters Financial Services Limited
Company StatusDissolved
Company Number04712108
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Stavros Constantinou
NationalityBritish
StatusClosed
Appointed08 April 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 6 months (closed 18 October 2005)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address441 Cockfosters Road
Hadley Wood
Hertfordshire
EN4 0HJ
Director NameMr Marios Georgiades
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 18 October 2005)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address67 Exeter Road
Southgate
London
N14 5JU
Director NameMr Robert Andrew Stein
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 18 October 2005)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address33 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address178-202 Great Portland Street
London
W1W 5QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
23 May 2005Application for striking-off (1 page)
12 May 2004Return made up to 26/03/04; full list of members (7 pages)
18 July 2003Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: 178-202 great portland street london W1W 5QD (1 page)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
26 March 2003Incorporation (11 pages)