Company NameNewscore Limited
Company StatusDissolved
Company Number04915069
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed07 November 2003(1 month, 1 week after company formation)
Appointment Duration16 years, 11 months (closed 13 October 2020)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address60 28th October Street
Pyrgos
Limassol
4529
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2019)
RoleAdministrator
Country of ResidenceCyprus
Correspondence AddressF.504 17 Stratigou Gkiani Timagia
Limassol
3101
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£34,961
Cash£1
Current Liabilities£35,062

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2020Voluntary strike-off action has been suspended (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
8 June 2020Application to strike the company off the register (3 pages)
30 September 2019Confirmation statement made on 29 September 2019 with updates (5 pages)
30 May 2019Micro company accounts made up to 30 September 2018 (4 pages)
19 March 2019Appointment of Mr Andrew Simon Davis as a director on 31 January 2019 (2 pages)
19 March 2019Termination of appointment of Jason Hughes as a director on 31 January 2019 (1 page)
16 November 2018Notification of Mykola Ishchenko as a person with significant control on 25 October 2018 (2 pages)
16 November 2018Cessation of Vladyslav Itskovskyy as a person with significant control on 25 October 2018 (1 page)
7 November 2018Amended total exemption full accounts made up to 30 September 2017 (8 pages)
12 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
12 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
6 October 2017Notification of Vladyslav Itskovskyy as a person with significant control on 17 May 2017 (2 pages)
6 October 2017Notification of Vladyslav Itskovskyy as a person with significant control on 17 May 2017 (2 pages)
6 October 2017Cessation of Deborah Shahar as a person with significant control on 17 May 2017 (1 page)
6 October 2017Change of details for Mr Vladyslav Itskovskyy as a person with significant control on 1 September 2017 (2 pages)
6 October 2017Cessation of Deborah Shahar as a person with significant control on 17 May 2017 (1 page)
6 October 2017Change of details for Mr Vladyslav Itskovskyy as a person with significant control on 1 September 2017 (2 pages)
2 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
2 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 May 2017Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages)
20 May 2017Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages)
19 May 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
19 May 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
1 March 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page)
1 March 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page)
25 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
22 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 100
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 100
(4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
24 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 October 2008Return made up to 29/09/08; full list of members (3 pages)
20 October 2008Return made up to 29/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 October 2007Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 October 2007Return made up to 29/09/07; full list of members (2 pages)
2 October 2007Return made up to 29/09/07; full list of members (2 pages)
2 October 2006Return made up to 29/09/06; full list of members (2 pages)
2 October 2006Return made up to 29/09/06; full list of members (2 pages)
23 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
23 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
4 November 2005Return made up to 29/09/05; full list of members (2 pages)
4 November 2005Return made up to 29/09/05; full list of members (2 pages)
19 October 2004Return made up to 29/09/04; full list of members (5 pages)
19 October 2004Return made up to 29/09/04; full list of members (5 pages)
19 October 2004Secretary's particulars changed (1 page)
19 October 2004Secretary's particulars changed (1 page)
6 October 2004Secretary's particulars changed (1 page)
6 October 2004Secretary's particulars changed (1 page)
16 June 2004Registered office changed on 16/06/04 from: 120 east road london N1 6AA (1 page)
16 June 2004Registered office changed on 16/06/04 from: 120 east road london N1 6AA (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003New secretary appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Secretary resigned (1 page)
29 September 2003Incorporation (17 pages)
29 September 2003Incorporation (17 pages)