Company NameNew Generation It Limited
Company StatusDissolved
Company Number05685391
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Dharmendra Ladva
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleIt Consutant
Country of ResidenceUnited Kingdom
Correspondence Address13 Burket Close
Norwood Green
Middlesex
UB2 5NR
Secretary NameMr Edward John Hollock
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 11 months after company formation)
Appointment Duration10 years (closed 09 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
Secretary NameSunita Ladva
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address44 Greenford Avenue
London
UB1 2AD

Location

Registered Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardLesnes Abbey
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,944
Cash£1,005
Current Liabilities£2,770

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
16 October 2017Application to strike the company off the register (3 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Micro company accounts made up to 31 March 2016 (3 pages)
14 March 2017Micro company accounts made up to 31 March 2016 (3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
18 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
18 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
24 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
24 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
5 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Dharmendra Ladva on 19 January 2010 (2 pages)
12 April 2010Director's details changed for Dharmendra Ladva on 19 January 2010 (2 pages)
12 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
6 March 2009Director's change of particulars / dharmendra ladva / 31/01/2009 (1 page)
6 March 2009Return made up to 24/01/09; full list of members (3 pages)
6 March 2009Director's change of particulars / dharmendra ladva / 31/01/2009 (1 page)
6 March 2009Return made up to 24/01/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
14 February 2008New secretary appointed (1 page)
14 February 2008Location of debenture register (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Location of debenture register (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Registered office changed on 14/02/08 from: 44 greenford avenue, london, UB1 2AD (1 page)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Registered office changed on 14/02/08 from: 44 greenford avenue london UB1 2AD (1 page)
14 February 2008Location of register of members (1 page)
14 February 2008Secretary resigned (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
9 February 2007Return made up to 24/01/07; full list of members (2 pages)
9 February 2007Return made up to 24/01/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
23 May 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
23 May 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
24 January 2006Incorporation (13 pages)
24 January 2006Incorporation (13 pages)