Company NameNewmoby Limited
Company StatusDissolved
Company Number05737635
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date23 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2012)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address7 Russel Parade Golders Green Road
Flat 1
London
NW11 9NN
Director NameAlfonso Pineda
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed21 June 2012(6 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Russel Parade Golders Green Road
Flat 1
London
NW11 9NN
Director NameMr Alfonso Teo Pineda
Date of BirthMay 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed08 September 2012(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2014)
RoleManager
Country of ResidenceItaly
Correspondence Address5 Wescoe Hill Ln Wescoe Hill
Weeton
Leeds
North Yorkshire
LS17 0EZ
Director NameMr Jose Francisco Rodriguez Moreno
Date of BirthApril 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2014(8 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 May 2015)
RoleManager
Country of ResidenceSpain
Correspondence Address69 The Vale
London
W3 7RR
Director NameMr Jose Francisco Rodriguez Moreno
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed01 May 2015(9 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 December 2015)
RoleOperations Manager
Country of ResidenceSpain
Correspondence Address69 The Vale
London
W3 7RR
Director NameMr Sarjit Singh Chhokar
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(9 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 May 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address167 Brent Park Industrial Estate Brent Road
Southall
Middlesex
UB2 5LJ
Director NameMr Adebowale Adeyinka Adelaja Oyejide
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(10 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 May 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address167 Brent Park Industrial Estate Brent Road
Southall
Middlesex
UB2 5LJ
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Contact

Websitewww.newmobylimited.com

Location

Registered Address167 Brent Park Industrial Estate
Brent Road
Southall
Middlesex
UB2 5LJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Shareholders

1 at £1Sajit Singh Chhokar
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,169
Current Liabilities£3,169

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2019Final Gazette dissolved following liquidation (1 page)
23 October 2018Completion of winding up (1 page)
24 May 2017Order of court to wind up (3 pages)
24 May 2017Order of court to wind up (3 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2016Termination of appointment of Adebowale Adeyinka Adelaja Oyejide as a director on 1 May 2016 (1 page)
25 July 2016Termination of appointment of Adebowale Adeyinka Adelaja Oyejide as a director on 1 May 2016 (1 page)
12 July 2016Termination of appointment of Sarjit Singh Chhokar as a director on 1 May 2016 (1 page)
12 July 2016Appointment of Mr Adebowale Adeyinka Adelaja Oyejide as a director on 1 May 2016 (2 pages)
12 July 2016Registered office address changed from 18 Stoke Road Slough SL2 5AG England to 167 Brent Park Industrial Estate Brent Road Southall Middlesex UB2 5LJ on 12 July 2016 (1 page)
12 July 2016Termination of appointment of Sarjit Singh Chhokar as a director on 1 May 2016 (1 page)
12 July 2016Registered office address changed from 18 Stoke Road Slough SL2 5AG England to 167 Brent Park Industrial Estate Brent Road Southall Middlesex UB2 5LJ on 12 July 2016 (1 page)
12 July 2016Appointment of Mr Adebowale Adeyinka Adelaja Oyejide as a director on 1 May 2016 (2 pages)
7 January 2016Registered office address changed from 69 the Vale London W3 7RR to 18 Stoke Road Slough SL2 5AG on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 69 the Vale London W3 7RR to 18 Stoke Road Slough SL2 5AG on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 69 the Vale London W3 7RR to 18 Stoke Road Slough SL2 5AG on 7 January 2016 (1 page)
23 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Termination of appointment of Jose Francisco Rodriguez Moreno as a director on 1 December 2015 (1 page)
23 December 2015Registered office address changed from 69 the Vale the Vale London W3 7RR England to 69 the Vale London W3 7RR on 23 December 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Appointment of Mr Sarjit Singh Chhokar as a director on 1 December 2015 (2 pages)
23 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Registered office address changed from 69 the Vale the Vale London W3 7RR England to 69 the Vale London W3 7RR on 23 December 2015 (1 page)
23 December 2015Appointment of Mr Sarjit Singh Chhokar as a director on 1 December 2015 (2 pages)
23 December 2015Termination of appointment of Jose Francisco Rodriguez Moreno as a director on 1 December 2015 (1 page)
23 December 2015Appointment of Mr Sarjit Singh Chhokar as a director on 1 December 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Termination of appointment of Jose Francisco Rodriguez Moreno as a director on 1 December 2015 (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
5 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 May 2015Appointment of Mr Jose Francisco Rodriguez Moreno as a director on 1 May 2015 (2 pages)
18 May 2015Appointment of Mr Jose Francisco Rodriguez Moreno as a director on 1 May 2015 (2 pages)
18 May 2015Appointment of Mr Jose Francisco Rodriguez Moreno as a director on 1 May 2015 (2 pages)
15 May 2015Registered office address changed from 5 Wescoe Hill Ln Wescoe Hill Weeton Leeds North Yorkshire LS17 0EZ to 69 the Vale the Vale London W3 7RR on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Jose Francisco Rodriguez Moreno as a director on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Jose Francisco Rodriguez Moreno as a director on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 5 Wescoe Hill Ln Wescoe Hill Weeton Leeds North Yorkshire LS17 0EZ to 69 the Vale the Vale London W3 7RR on 15 May 2015 (1 page)
15 May 2015Director's details changed for Mr Jose Luis Castillo Moran on 15 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Jose Luis Castillo Moran on 15 May 2015 (2 pages)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
3 December 2014Termination of appointment of Jose Luis Castillo Moran as a director on 1 December 2014 (1 page)
3 December 2014Appointment of Mr Jose Luis Castillo Moran as a director on 1 December 2014 (2 pages)
3 December 2014Registered office address changed from Conduit House 309-317 Chiswick High Road London W4 4HH England to 5 Wescoe Hill Ln Wescoe Hill Weeton Leeds North Yorkshire LS17 0EZ on 3 December 2014 (1 page)
3 December 2014Appointment of Mr Jose Luis Castillo Moran as a director on 1 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Alfonso Teo Pineda on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Jose Luis Castillo Moran as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of Jose Luis Castillo Moran as a director on 1 December 2014 (1 page)
3 December 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Registered office address changed from Conduit House 309-317 Chiswick High Road London W4 4HH England to 5 Wescoe Hill Ln Wescoe Hill Weeton Leeds North Yorkshire LS17 0EZ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Conduit House 309-317 Chiswick High Road London W4 4HH England to 5 Wescoe Hill Ln Wescoe Hill Weeton Leeds North Yorkshire LS17 0EZ on 3 December 2014 (1 page)
3 December 2014Director's details changed for Mr Alfonso Teo Pineda on 1 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Alfonso Teo Pineda on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of Jose Luis Castillo Moran as a director on 1 December 2014 (1 page)
20 November 2014Registered office address changed from 69 the Vale London W3 7RR to Conduit House 309-317 Chiswick High Road London W4 4HH on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 69 the Vale London W3 7RR to Conduit House 309-317 Chiswick High Road London W4 4HH on 20 November 2014 (1 page)
30 October 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 October 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 July 2014Registered office address changed from 116 Cotton Avenue Acton London W3 6YG United Kingdom to 69 the Vale London W3 7RR on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from 116 Cotton Avenue Acton London W3 6YG United Kingdom to 69 the Vale London W3 7RR on 15 July 2014 (2 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 1
(3 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 1
(3 pages)
16 October 2012Registered office address changed from Flat 21 1C Osiers Road London SW18 1NL United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Flat 21 1C Osiers Road London SW18 1NL United Kingdom on 16 October 2012 (1 page)
10 September 2012Registered office address changed from 116 Cotton Avenue Acton London W3 6YG on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 116 Cotton Avenue Acton London W3 6YG on 10 September 2012 (1 page)
8 September 2012Termination of appointment of Alfonso Pineda as a director (1 page)
8 September 2012Appointment of Mr Alfonso Teo Pineda as a director (2 pages)
8 September 2012Termination of appointment of Alfonso Pineda as a director (1 page)
8 September 2012Appointment of Mr Alfonso Teo Pineda as a director (2 pages)
5 September 2012Registered office address changed from 7 Russel Parade Golders Green Road Flat 1 London NW11 9NN United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 7 Russel Parade Golders Green Road Flat 1 London NW11 9NN United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 7 Russel Parade Golders Green Road Flat 1 London NW11 9NN United Kingdom on 5 September 2012 (2 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 June 2012Appointment of Alfonso Pineda as a director (2 pages)
21 June 2012Termination of appointment of Third Party Formations Limited as a director (1 page)
21 June 2012Termination of appointment of Richard Jobling as a director (1 page)
21 June 2012Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 21 June 2012 (1 page)
21 June 2012Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
21 June 2012Termination of appointment of Third Party Formations Limited as a director (1 page)
21 June 2012Termination of appointment of Richard Jobling as a director (1 page)
21 June 2012Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 21 June 2012 (1 page)
21 June 2012Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
21 June 2012Appointment of Alfonso Pineda as a director (2 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 January 2011Appointment of Mr Richard Peter Jobling as a director (2 pages)
5 January 2011Appointment of Mr Richard Peter Jobling as a director (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 March 2010Secretary's details changed for Third Party Company Secretaries Limited on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Third Party Formations Limited on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Third Party Company Secretaries Limited on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Third Party Formations Limited on 23 March 2010 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 May 2009Return made up to 09/03/09; full list of members (3 pages)
22 May 2009Return made up to 09/03/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 June 2008Return made up to 06/04/08; full list of members (3 pages)
20 June 2008Return made up to 06/04/08; full list of members (3 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 August 2007Return made up to 06/04/07; full list of members (2 pages)
9 August 2007Return made up to 06/04/07; full list of members (2 pages)
9 March 2006Incorporation (14 pages)
9 March 2006Incorporation (14 pages)