Company NameNewplan Limited
Company StatusDissolved
Company Number04714744
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameIvor Carr
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 04 September 2007)
RoleSalesman
Correspondence Address45 Sedgecombe Avenue
Kenton
Middlesex
HA3 0HW
Secretary NameSharon Carr
NationalityBritish
StatusClosed
Appointed09 April 2003(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 04 September 2007)
RoleCompany Director
Correspondence Address45 Sedgecombe Avenue
Kenton
Middlesex
HA3 0HW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSomers Baker Prince Kurz
45 Ealing Road
Wembley
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,837
Cash£37,983
Current Liabilities£13,544

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Application for striking-off (1 page)
22 May 2006Return made up to 28/03/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 April 2005Return made up to 28/03/05; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 April 2004Return made up to 28/03/04; full list of members (6 pages)
25 July 2003Ad 09/04/03--------- £ si 38@1=38 £ ic 2/40 (2 pages)
27 June 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
26 April 2003Registered office changed on 26/04/03 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003New director appointed (2 pages)
23 April 2003Director resigned (2 pages)
23 April 2003Registered office changed on 23/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
23 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 April 2003£ nc 1000/10000 11/04/03 (2 pages)
23 April 2003Secretary resigned (2 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)