Company NameNewstoke Limited
Company StatusDissolved
Company Number04900229
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameLyndsay Peta Bird
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2003(same day as company formation)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Margaret Road
Stoke Newington
Hackney
London
N16 6UX
Director NameMr Michael Kiernan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed16 September 2003(same day as company formation)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Margaret Road
London
N16 6UX
Secretary NameLyndsay Peta Bird
NationalityBritish
StatusClosed
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Margaret Road
Stoke Newington
Hackney
London
N16 6UX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Margaret Road
London
N16 6UX
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Financials

Year2014
Turnover£31,028
Net Worth£10,595
Cash£29,111
Current Liabilities£21,113

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
13 October 2005Return made up to 16/09/05; full list of members (2 pages)
15 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
22 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Ad 16/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003New secretary appointed (2 pages)
16 September 2003Incorporation (16 pages)