Company NameNewbury Resources Limited
Company StatusDissolved
Company Number05074228
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date15 November 2011 (12 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 Mohammed Musa Bello
Date of BirthAugust 1982 (Born 41 years ago)
NationalityNigerian
StatusClosed
Appointed02 August 2004(4 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Crespigney Road
London
NW4 3DU
Secretary NameFatima Zarah Bello
NationalityBritish
StatusClosed
Appointed04 January 2007(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 15 November 2011)
RoleCompany Director
Correspondence Address43 Crespigney Road
London
NW4 3DU
Director NameSenator Musa Bello
Date of BirthJune 1955 (Born 68 years ago)
NationalityNigerian
StatusResigned
Appointed02 August 2004(4 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 10 September 2004)
RoleCompany Director
Correspondence Address21 Manor House Drive
London
NW6 7DE
Secretary NameSenator Musa Bello
NationalityNigerian
StatusResigned
Appointed02 August 2004(4 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 10 September 2004)
RoleCompany Director
Correspondence Address21 Manor House Drive
London
NW6 7DE
Secretary NameMikaila Ali Umaru
NationalityNigerian
StatusResigned
Appointed10 September 2004(5 months, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 24 September 2004)
RoleCompany Director
Correspondence Address34 Townsend Road
St Johns Wood
London
Nw6
Secretary NameMr Irobun Dino Akenzua
NationalityBritish
StatusResigned
Appointed24 September 2004(6 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 November 2004)
RoleBroker
Correspondence Address8 Magnolia Place Kings Avenue
Clapham
London
SW4 8BB
Secretary NameMr Daniel Martin Gallagher
NationalityIrish
StatusResigned
Appointed10 November 2004(7 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 2007)
RoleBuilder
Country of ResidenceEngland
Correspondence Address76 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address74 Park Avenue North
London
NW10 1JY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 November 2010Registered office address changed from 43 Crespigney Road London NW4 3DU on 28 November 2010 (1 page)
28 November 2010Registered office address changed from 43 Crespigney Road London NW4 3DU on 28 November 2010 (1 page)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1
(4 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1
(4 pages)
28 April 2010Director's details changed for Mohammed Musa Bello on 28 January 2010 (2 pages)
28 April 2010Director's details changed for Mohammed Musa Bello on 28 January 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 April 2009Return made up to 31/03/09; full list of members (3 pages)
29 April 2009Return made up to 31/03/09; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from 15 dobree avenue london NW10 2AD (1 page)
29 April 2009Registered office changed on 29/04/2009 from 15 dobree avenue london NW10 2AD (1 page)
28 April 2009Secretary's Change of Particulars / fatima bello / 20/04/2009 / HouseName/Number was: , now: 43; Street was: 15 dobree avenue, now: crespigney road; Post Code was: NW10 2AD, now: NW4 3DU (1 page)
28 April 2009Director's change of particulars / mohammed bello / 20/04/2009 (1 page)
28 April 2009Director's Change of Particulars / mohammed bello / 20/04/2009 / HouseName/Number was: , now: 43; Street was: 15 dobree avenue, now: crespigney road; Post Code was: NW10 2AD, now: NW4 3DU (1 page)
28 April 2009Secretary's change of particulars / fatima bello / 20/04/2009 (1 page)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 February 2009Accounts made up to 31 March 2008 (2 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
5 February 2008Accounts made up to 31 March 2007 (1 page)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 April 2007Return made up to 31/03/07; full list of members (6 pages)
23 April 2007Return made up to 31/03/07; full list of members (6 pages)
16 April 2007Accounts made up to 31 March 2006 (1 page)
16 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 April 2007Accounts for a dormant company made up to 31 March 2005 (1 page)
16 April 2007Accounts made up to 31 March 2005 (1 page)
11 January 2007Secretary resigned (2 pages)
11 January 2007Director's particulars changed (2 pages)
11 January 2007Director's particulars changed (2 pages)
11 January 2007Secretary resigned (2 pages)
11 January 2007Registered office changed on 11/01/07 from: 21 manor house drive brondesbury park london NW6 7DE (2 pages)
11 January 2007Registered office changed on 11/01/07 from: 21 manor house drive brondesbury park london NW6 7DE (2 pages)
11 January 2007New secretary appointed (4 pages)
11 January 2007New secretary appointed (4 pages)
18 July 2006Return made up to 16/03/06; full list of members (6 pages)
18 July 2006Return made up to 16/03/06; full list of members (6 pages)
15 April 2005Return made up to 16/03/05; full list of members (6 pages)
15 April 2005Return made up to 16/03/05; full list of members (6 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
1 November 2004Director's particulars changed (1 page)
1 November 2004Secretary's particulars changed (1 page)
1 November 2004Secretary's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned;director resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned;director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
6 August 2004Registered office changed on 06/08/04 from: 788-790 finchley road london NW11 7TJ (1 page)
6 August 2004Registered office changed on 06/08/04 from: 788-790 finchley road london NW11 7TJ (1 page)
16 March 2004Incorporation (16 pages)
16 March 2004Incorporation (16 pages)