Company NameNewland Enterprises Limited
Company StatusDissolved
Company Number06139172
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adetola Oyefeso
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(3 days after company formation)
Appointment Duration11 years, 2 months (closed 29 May 2018)
RoleBusiness
Country of ResidenceEngland
Correspondence Address34 Grenada Road
London
SE7 7BX
Secretary NameAdetola Oluwole Jayeoba
NationalityBritish
StatusClosed
Appointed08 March 2007(3 days after company formation)
Appointment Duration11 years, 2 months (closed 29 May 2018)
RoleNursing
Correspondence Address201 Wickham Street
Welling
Kent
DA16 3BS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address884 Old Kent Road
London
SE15 1NQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,199
Cash£141
Current Liabilities£84

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
11 July 2017Notification of Adetola Oyefeso as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Adetola Oyefeso as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
22 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
12 May 2009Return made up to 05/03/09; full list of members (3 pages)
12 May 2009Return made up to 05/03/09; full list of members (3 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
25 November 2008Return made up to 05/03/08; full list of members (3 pages)
25 November 2008Return made up to 05/03/08; full list of members (3 pages)
9 September 2008Registered office changed on 09/09/2008 from 662 old kent road london SE15 1JF (1 page)
9 September 2008Registered office changed on 09/09/2008 from 662 old kent road london SE15 1JF (1 page)
25 March 2007New director appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
5 March 2007Incorporation (5 pages)
5 March 2007Incorporation (5 pages)