Neuchatel
Switzerland
Director Name | Mrs Winny Borgas |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 14 March 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 June 2014) |
Role | Admin Assistant |
Country of Residence | Switzerland |
Correspondence Address | Rue De Port Roulant 30 2000 Neuchatel Switzerland |
Secretary Name | Mrs Winny Borgas |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 14 March 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 June 2014) |
Role | Administration Assistant |
Country of Residence | Switzerland |
Correspondence Address | Rue De Port Roulant 30 2000 Neuchatel Switzerland |
Secretary Name | Barleigh Wells Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 June 2014) |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Guardheath Securities LTD 50.00% Ordinary |
---|---|
1 at £1 | Lordhall Securities LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2014 | Application to strike the company off the register (4 pages) |
10 February 2014 | Application to strike the company off the register (4 pages) |
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Winny Borgas on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Winny Borgas on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Winny Borgas on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 September 2009 | Director and secretary's change of particulars / winny borgas / 23/08/2009 (1 page) |
25 September 2009 | Director and secretary's change of particulars / winny borgas / 23/08/2009 (1 page) |
25 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
25 September 2009 | Director's change of particulars / peter borgas / 23/08/2009 (1 page) |
25 September 2009 | Director's change of particulars / peter borgas / 23/08/2009 (1 page) |
25 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 September 2008 | Director's change of particulars / peter borgas / 31/07/2008 (1 page) |
9 September 2008 | Director's change of particulars / peter borgas / 31/07/2008 (1 page) |
9 September 2008 | Director and secretary's change of particulars / winny borgas / 31/08/2007 (1 page) |
9 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
9 September 2008 | Director and secretary's change of particulars / winny borgas / 31/08/2007 (1 page) |
9 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
24 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 January 2007 | Return made up to 23/08/06; full list of members
|
30 January 2007 | Return made up to 23/08/06; full list of members
|
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
8 December 2006 | Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 2006 | Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
3 April 2006 | Memorandum and Articles of Association (12 pages) |
3 April 2006 | Memorandum and Articles of Association (12 pages) |
24 March 2006 | Company name changed newpower technology LIMITED\certificate issued on 24/03/06 (2 pages) |
24 March 2006 | Company name changed newpower technology LIMITED\certificate issued on 24/03/06 (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 August 2005 | Incorporation (16 pages) |
23 August 2005 | Incorporation (16 pages) |