Company NameNewcbeat Limited
Company StatusDissolved
Company Number05416233
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameLudgate 354 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 08 January 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 08 January 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusClosed
Appointed30 June 2008(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 08 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameJames Michael Hands
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(6 years, 12 months after company formation)
Appointment Duration9 months, 1 week (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL
Director NamePatrick Marling
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address19 Bardolph Road
London
N7 0NJ
Director NameJohn Northcote
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL
Secretary NamePatrick Marling
NationalityBritish
StatusResigned
Appointed13 May 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address19 Bardolph Road
London
N7 0NJ
Director NameToby Rolph
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL
Secretary NameToby Rolph
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Lanvanor Road
London
SE15 2BT
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered Address211 Stockwell Road
London
SW9 9SL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Electricland LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
14 September 2012Application to strike the company off the register (3 pages)
14 September 2012Application to strike the company off the register (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
(8 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
(8 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
(8 pages)
3 April 2012Appointment of James Michael Hands as a director (2 pages)
3 April 2012Appointment of James Michael Hands as a director on 1 April 2012 (2 pages)
3 April 2012Termination of appointment of Toby Rolph as a director on 1 April 2012 (1 page)
3 April 2012Termination of appointment of Toby Rolph as a director (1 page)
11 August 2011Termination of appointment of John Northcote as a director (1 page)
11 August 2011Termination of appointment of John Northcote as a director (1 page)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
28 May 2010Full accounts made up to 31 December 2009 (15 pages)
28 May 2010Full accounts made up to 31 December 2009 (15 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
4 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Director's details changed for John Northcote on 12 November 2009 (2 pages)
13 November 2009Director's details changed for John Northcote on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page)
13 November 2009Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Toby Rolph on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page)
13 November 2009Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Toby Rolph on 12 November 2009 (2 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
7 May 2009Full accounts made up to 31 December 2008 (15 pages)
7 May 2009Full accounts made up to 31 December 2008 (15 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
10 July 2008Secretary appointed selina holliday emeny (1 page)
10 July 2008Secretary appointed selina holliday emeny (1 page)
9 July 2008Appointment Terminated Secretary toby rolph (1 page)
9 July 2008Appointment terminated secretary toby rolph (1 page)
8 July 2008Director appointed paul robert latham (4 pages)
8 July 2008Director appointed paul robert latham (4 pages)
8 July 2008Director appointed stuart robert douglas (4 pages)
8 July 2008Director appointed stuart robert douglas (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 May 2008Full accounts made up to 31 December 2007 (15 pages)
15 May 2008Full accounts made up to 31 December 2007 (15 pages)
14 April 2008Return made up to 06/04/08; full list of members (3 pages)
14 April 2008Return made up to 06/04/08; full list of members (3 pages)
10 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 August 2007Director resigned (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007New secretary appointed;new director appointed (2 pages)
24 July 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Return made up to 06/04/07; full list of members (2 pages)
18 April 2007Return made up to 06/04/07; full list of members (2 pages)
6 March 2007Full accounts made up to 30 September 2006 (15 pages)
6 March 2007Full accounts made up to 30 September 2006 (15 pages)
19 May 2006Return made up to 06/04/06; full list of members (7 pages)
19 May 2006Return made up to 06/04/06; full list of members (7 pages)
9 March 2006Full accounts made up to 30 September 2005 (11 pages)
9 March 2006Full accounts made up to 30 September 2005 (11 pages)
9 March 2006Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
9 March 2006Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
23 June 2005New secretary appointed;new director appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: 7 pilgrim street london EC4V 6LB (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005Secretary resigned;director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005New secretary appointed;new director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned;director resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 7 pilgrim street london EC4V 6LB (1 page)
23 June 2005New director appointed (2 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (21 pages)
25 May 2005Particulars of mortgage/charge (21 pages)
16 May 2005Company name changed ludgate 354 LIMITED\certificate issued on 16/05/05 (2 pages)
16 May 2005Company name changed ludgate 354 LIMITED\certificate issued on 16/05/05 (2 pages)
6 April 2005Incorporation (18 pages)
6 April 2005Incorporation (18 pages)