Company NameNew London Limited
Company StatusDissolved
Company Number05318402
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Dissolution Date18 September 2012 (11 years, 7 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 Lawrence Alexander Edward Bent
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address28 Canonbury Park South
London
N1 2FN
Director NameMr Paul Travers
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address45 Arta, Devonport Street
Shadwell
London
E1 0EF
Secretary NameLawrence Alexander Edward Bent
NationalityBritish
StatusClosed
Appointed28 February 2008(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 18 September 2012)
RoleEstate Agent
Correspondence Address28 Canonbury Park South
London
N1 2FN
Director NameMs Rebecca Jane Harris
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 Gainsborough Studios East
1 Poole Street
London
N1 5ED
Secretary NameMr Julian Cheyney Goulding
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinburgh
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NameMs Rebecca Jane Harris
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 February 2008)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 Gainsborough Studios East
1 Poole Street
London
N1 5ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

75 at 1Lawrence Alexander Edward Bent
83.33%
Ordinary
15 at 1Paul Travers
16.67%
Ordinary

Financials

Year2014
Net Worth-£264,366
Cash£799
Current Liabilities£312,701

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2012Final Gazette dissolved following liquidation (1 page)
18 September 2012Final Gazette dissolved following liquidation (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
18 June 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
8 September 2011Liquidators' statement of receipts and payments to 27 July 2011 (7 pages)
8 September 2011Liquidators' statement of receipts and payments to 27 July 2011 (7 pages)
8 September 2011Liquidators statement of receipts and payments to 27 July 2011 (7 pages)
17 August 2010Registered office address changed from 88 Crawford Street London W1H 2EJ on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from 88 Crawford Street London W1H 2EJ on 17 August 2010 (2 pages)
13 August 2010Statement of affairs with form 4.19 (4 pages)
13 August 2010Statement of affairs with form 4.19 (4 pages)
12 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-28
(1 page)
12 August 2010Appointment of a voluntary liquidator (1 page)
12 August 2010Appointment of a voluntary liquidator (1 page)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2010Secretary's details changed for Lawrence Alexander Edward Bent on 1 October 2009 (1 page)
23 March 2010Director's details changed for Lawrence Alexander Edward Bent on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 90
(5 pages)
23 March 2010Director's details changed for Paul Travers on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Lawrence Alexander Edward Bent on 1 October 2009 (1 page)
23 March 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 90
(5 pages)
23 March 2010Director's details changed for Paul Travers on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Lawrence Alexander Edward Bent on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Paul Travers on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Lawrence Alexander Edward Bent on 1 October 2009 (1 page)
23 March 2010Director's details changed for Lawrence Alexander Edward Bent on 1 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2009Return made up to 21/12/08; full list of members (4 pages)
28 April 2009Return made up to 21/12/08; full list of members (4 pages)
12 March 2009Registered office changed on 12/03/2009 from 37 warren street london W1T 6AD (1 page)
12 March 2009Registered office changed on 12/03/2009 from 37 warren street london W1T 6AD (1 page)
9 July 2008Appointment Terminated Director and Secretary rebecca harris (1 page)
9 July 2008Secretary appointed lawrence alexander edward bent (2 pages)
9 July 2008Appointment terminated director and secretary rebecca harris (1 page)
9 July 2008Secretary appointed lawrence alexander edward bent (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2008Return made up to 21/12/07; full list of members (3 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Return made up to 21/12/07; full list of members (3 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Secretary resigned (1 page)
18 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
11 May 2007Return made up to 21/12/06; full list of members (3 pages)
11 May 2007Return made up to 21/12/06; full list of members (3 pages)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Return made up to 21/12/05; full list of members; amend (6 pages)
19 March 2007Return made up to 21/12/05; full list of members; amend (6 pages)
6 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
9 December 2006Ad 21/12/04--------- £ si 89@1 (2 pages)
9 December 2006Ad 21/12/04--------- £ si 89@1 (2 pages)
21 February 2006Return made up to 21/12/05; full list of members (2 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 21/12/05; full list of members (2 pages)
21 February 2006Director's particulars changed (1 page)
5 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 February 2006Registered office changed on 05/02/06 from: 34/36 chertsey street guildford surrey GU1 4HD (1 page)
5 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 February 2006Registered office changed on 05/02/06 from: 34/36 chertsey street guildford surrey GU1 4HD (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Incorporation (17 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Incorporation (17 pages)