Company NameNew Zealand News Limited
Company StatusDissolved
Company Number04933170
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Peter Charles Stonham
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address359 Kennington Lane
London
SE11 5QY
Director NameMiss Janine Ruth Brinsdon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Lonsdale Road
Barnes
London
SW13 9QB
Director NameMr Derek James Richardson Smail
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWaimate
East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Secretary NameMiss Anna McMahon
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 06 July 2009)
RoleSecretary
Correspondence Address74 Garland Road
London
SE18 2PN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameGloverhyett Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address67 Fountain Road
Edgbaston
Birmingham
B17 8NP
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address359 Kennington Lane
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£345,136
Cash£886
Current Liabilities£276,692

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Director's details changed for Peter Charles Stonham on 20 January 2010 (2 pages)
4 February 2010Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 1,819
(5 pages)
4 February 2010Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 1,819
(5 pages)
4 February 2010Director's details changed for Peter Charles Stonham on 20 January 2010 (2 pages)
8 October 2009Termination of appointment of Derek Smail as a director (1 page)
8 October 2009Termination of appointment of Derek Smail as a director (1 page)
6 August 2009Appointment terminated secretary anna mcmahon (1 page)
6 August 2009Appointment Terminated Secretary anna mcmahon (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Location of debenture register (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Secretary's change of particulars / anna mcmahon / 07/12/2008 (2 pages)
7 January 2009Return made up to 15/10/08; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from 2ND floor quadrant house 250 kennington lane london SE11 5RD (1 page)
7 January 2009Location of debenture register (1 page)
7 January 2009Return made up to 15/10/08; full list of members (4 pages)
7 January 2009Secretary's Change of Particulars / anna mcmahon / 07/12/2008 / HouseName/Number was: , now: 74; Street was: 8 melling street, now: garland road; Area was: plumstead, now: ; Post Code was: SE18 2EG, now: SE18 2PN; Country was: , now: united kingdom (2 pages)
7 January 2009Registered office changed on 07/01/2009 from 2ND floor quadrant house 250 kennington lane london SE11 5RD (1 page)
7 January 2009Location of register of members (1 page)
23 May 2008Capitals not rolled up (2 pages)
23 May 2008Capitals not rolled up (2 pages)
23 May 2008Capitals not rolled up (2 pages)
23 May 2008Capitals not rolled up (2 pages)
23 May 2008Capitals not rolled up (2 pages)
23 May 2008Capitals not rolled up (2 pages)
23 May 2008Capitals not rolled up (2 pages)
23 May 2008Capitals not rolled up (2 pages)
21 April 2008Appointment Terminated Director janine brinsdon (1 page)
21 April 2008Appointment terminated director janine brinsdon (1 page)
21 April 2008Secretary's change of particulars / anna mcmahon / 08/02/2008 (2 pages)
21 April 2008Secretary's Change of Particulars / anna mcmahon / 08/02/2008 / Title was: , now: miss; HouseName/Number was: , now: 8; Street was: 182 burrage road, now: melling street; Area was: plumstead, now: ; Post Code was: SE18 7LA, now: SE18 2EG; Country was: , now: united kingdom; Occupation was: personnel manager/company secr, now: company secretary (2 pages)
11 January 2008Return made up to 15/10/07; full list of members (3 pages)
11 January 2008Return made up to 15/10/07; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
31 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
14 November 2006Return made up to 15/10/06; full list of members (3 pages)
14 November 2006Return made up to 15/10/06; full list of members (3 pages)
22 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 October 2005Return made up to 15/10/05; full list of members (3 pages)
24 October 2005Return made up to 15/10/05; full list of members (3 pages)
22 August 2005Delivery ext'd 3 mth 31/03/05 (2 pages)
22 August 2005Delivery ext'd 3 mth 31/03/05 (2 pages)
3 August 2005Ad 07/03/05--------- £ si 160@1=160 £ ic 840/1000 (2 pages)
3 August 2005Ad 07/03/05--------- £ si 160@1=160 £ ic 840/1000 (2 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (1 page)
22 July 2005New secretary appointed (1 page)
22 July 2005Secretary resigned (1 page)
26 November 2004Return made up to 15/10/04; full list of members (7 pages)
26 November 2004Return made up to 15/10/04; full list of members (7 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
23 June 2004Location of register of members (1 page)
23 June 2004Location of register of members (1 page)
23 June 2004New director appointed (3 pages)
23 June 2004Ad 15/10/03--------- £ si 838@1=838 £ ic 2/840 (2 pages)
23 June 2004Ad 15/10/03--------- £ si 838@1=838 £ ic 840/1678 (2 pages)
23 June 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
23 June 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
23 June 2004Ad 15/10/03--------- £ si 838@1=838 £ ic 840/1678 (2 pages)
23 June 2004New director appointed (3 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Ad 15/10/03--------- £ si 838@1=838 £ ic 2/840 (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 October 2003Registered office changed on 21/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 October 2003Incorporation (14 pages)