Company NameNew Age Homes Limited
Company StatusDissolved
Company Number06253493
CategoryPrivate Limited Company
Incorporation Date21 May 2007(17 years ago)
Dissolution Date20 October 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Khalid Mehmood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Village
12 Crosier Close
Blackheath
SE3 8NT
Director NameMr Mohammed Nabeel Malik
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Ravensbourne Road
Catford
London
SE6 4UX
Secretary NameMr Mohammed Nabeel Malik
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Ravensbourne Road
Catford
London
SE6 4UX

Location

Registered AddressImport Building, Ground Floor
2 Clove Crescent
London
E14 2BE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£30,276
Cash£241
Current Liabilities£31,109

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

23 January 2012Delivered on: 26 January 2012
Persons entitled: Shawbrook Bank Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 80 bikersteth road, tooting, london; including all buildings, fixtures and fittings, the related rights and the goodwill together with floating charge over all present and future assets of the company. See the mortgage charge document for full details.
Outstanding
17 August 2007Delivered on: 18 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 bickersteth road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 June 2007Delivered on: 7 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
26 June 2020Application to strike the company off the register (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
23 May 2019Registered office address changed from Ground Floor Anchorage House 2 Clove Crescent London E14 2BE United Kingdom to Import Building, Ground Floor 2 Clove Crescent London E14 2BE on 23 May 2019 (1 page)
1 February 2019Current accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
10 September 2018Amended micro company accounts made up to 31 August 2017 (4 pages)
23 May 2018Registered office address changed from 8th Floor Anchorage House 2 Clove Crescent London E14 2BE to Ground Floor Anchorage House 2 Clove Crescent London E14 2BE on 23 May 2018 (1 page)
23 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
21 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 April 2014Registered office address changed from 5 Malvern House, 199 Marsh Wall Meridian Gate London E14 9YT on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 5 Malvern House, 199 Marsh Wall Meridian Gate London E14 9YT on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 5 Malvern House, 199 Marsh Wall Meridian Gate London E14 9YT on 3 April 2014 (1 page)
6 January 2014Termination of appointment of Mohammed Malik as a director (1 page)
6 January 2014Termination of appointment of Mohammed Malik as a director (1 page)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 June 2012Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (16 pages)
18 June 2012Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (16 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2012
(6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2012
(6 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
28 May 2010Termination of appointment of Mohammed Malik as a secretary (1 page)
28 May 2010Director's details changed for Mohammed Nabeel Malik on 21 May 2010 (2 pages)
28 May 2010Termination of appointment of Mohammed Malik as a secretary (1 page)
28 May 2010Director's details changed for Mohammed Nabeel Malik on 21 May 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 July 2009Return made up to 21/05/09; full list of members (4 pages)
9 July 2009Return made up to 21/05/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
21 November 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
21 November 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
3 July 2008Return made up to 21/05/08; full list of members (4 pages)
3 July 2008Return made up to 21/05/08; full list of members (4 pages)
29 August 2007Ad 11/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2007Ad 11/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Incorporation (12 pages)
21 May 2007Incorporation (12 pages)