Company NameNewstar UK Properties Limited
Company StatusDissolved
Company Number05331923
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 2 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHenry Fernando
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBelgian
StatusClosed
Appointed20 June 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address18 Maxwelton Close
London
NW7 3NA
Secretary NameJohn Edward
NationalityBritish
StatusClosed
Appointed20 June 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 14 April 2009)
RoleCo Secretary
Correspondence Address18 Maxwelton Close
London
NW7 3NA
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameBeech Directors Limited (Corporation)
StatusResigned
Appointed23 June 2006(1 year, 5 months after company formation)
Appointment Duration12 months (resigned 20 June 2007)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2006(1 year, 5 months after company formation)
Appointment Duration12 months (resigned 20 June 2007)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS

Location

Registered Address18 Maxwelton Close
London
NW7 3NA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
29 June 2007Registered office changed on 29/06/07 from: www.buy-this-company-now.com tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New secretary appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Secretary resigned (1 page)
23 January 2007Return made up to 13/01/07; full list of members (6 pages)
17 August 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
11 August 2006Registered office changed on 11/08/06 from: tudor house green close lane loughborough LE11 5AS (1 page)
3 August 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/08/06
(6 pages)
5 July 2006Director resigned (1 page)
5 July 2006Registered office changed on 05/07/06 from: 35 firs avenue london N11 3NE (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (2 pages)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
13 January 2005Incorporation (12 pages)