Company NameNewco London City Limited
Company StatusDissolved
Company Number06287986
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Jorge Giannattasio
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2017(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 09 October 2018)
RoleNone Supplied
Country of ResidenceFl, Usa
Correspondence Address475 Tenth Avenue
New York
Ny-10018
United States
Director NameMr Sam Nazarian
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIranian,American
StatusClosed
Appointed31 July 2017(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 09 October 2018)
RoleNone Supplied
Country of ResidenceFl, Usa
Correspondence Address475 Tenth Avenue
New York
Ny-10018
United States
Director NameDavid Takashi Hamamoto
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleReal Estate Investment Banker
Correspondence Address944 Fifth Avenue Ny 10021
New York
United States
Director NameWalter Edward Sheetz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleChief Executive Officer
Correspondence Address118 Clapboard Ridge Road 06831
Greenwich
Connecticut
United States
Director NameRobert Samuel Bloom
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityU S American
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleReal Estate Private Equity
Correspondence Address2118 W. Melrose Street 60618
Chicago
Illinois
United States
Director NameJeffrey Scott Quicksilver
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleReal Estate Private Equity
Correspondence Address189 E Lake Shore Drive
Unit 11e
Chicago
Illinois 60611
Foreign
Director NameDavid Winston Smail
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2007(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 10 April 2014)
RoleAttorney
Correspondence Address155 W. 21st St Apt 15b
New York
10011
United States
Director NameFrederick John Kleisner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2007(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2011)
RoleHotelier
Correspondence Address4490 Rockaway Beach Road, N.E.
Bainbridge Island
Washington 98110
United States
Director NameMichael Jonathan Gross
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address475 Tenth Avenue
New York
10018
United States
Director NameMr Richard Szymanski
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2014(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2017)
RoleNone Supplied
Country of ResidenceNy Usa
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
13 July 2018Application to strike the company off the register (4 pages)
4 December 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 December 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 November 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
29 November 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
27 September 2017Appointment of Mr Jorge Giannattasio as a director on 31 July 2017 (2 pages)
27 September 2017Termination of appointment of Richard Szymanski as a director on 31 July 2017 (1 page)
27 September 2017Termination of appointment of Richard Szymanski as a director on 31 July 2017 (1 page)
27 September 2017Appointment of Mr Jorge Giannattasio as a director on 31 July 2017 (2 pages)
27 September 2017Appointment of Mr Sam Nazarian as a director on 31 July 2017 (2 pages)
27 September 2017Appointment of Mr Sam Nazarian as a director on 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
1 August 2017Notification of Morgans Hotel Group U.K. Management Limited as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Morgans Hotel Group U.K. Management Limited as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
10 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
6 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 June 2014Termination of appointment of Jeffrey Quicksilver as a director (1 page)
2 June 2014Termination of appointment of Jeffrey Quicksilver as a director (1 page)
2 June 2014Appointment of Mr Richard Szymanski as a director (2 pages)
2 June 2014Appointment of Mr Richard Szymanski as a director (2 pages)
2 June 2014Termination of appointment of David Smail as a director (1 page)
2 June 2014Termination of appointment of Robert Bloom as a director (1 page)
2 June 2014Termination of appointment of Robert Bloom as a director (1 page)
2 June 2014Termination of appointment of David Smail as a director (1 page)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The companys memorandum of associatin by virtue of section 28 of the companies act 2006 are to be treated as part of the companys articles of association 10/04/2014
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
12 May 2014Statement of company's objects (2 pages)
12 May 2014Statement of company's objects (2 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The companys memorandum of associatin by virtue of section 28 of the companies act 2006 are to be treated as part of the companys articles of association 10/04/2014
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
1 November 2013Termination of appointment of Michael Gross as a director (1 page)
1 November 2013Termination of appointment of Michael Gross as a director (1 page)
5 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
19 May 2011Termination of appointment of Frederick Kleisner as a director (2 pages)
19 May 2011Appointment of Michael Jonathan Gross as a director (3 pages)
19 May 2011Appointment of Michael Jonathan Gross as a director (3 pages)
19 May 2011Termination of appointment of Frederick Kleisner as a director (2 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
17 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
28 May 2010Amended accounts made up to 30 June 2009 (3 pages)
28 May 2010Amended accounts made up to 30 June 2009 (3 pages)
18 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 September 2009Return made up to 20/06/09; full list of members (4 pages)
2 September 2009Return made up to 20/06/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 August 2008Return made up to 20/06/08; full list of members (4 pages)
22 August 2008Return made up to 20/06/08; full list of members (4 pages)
27 October 2007Resolutions
  • RES13 ‐ Business matters 05/10/07
(1 page)
27 October 2007Resolutions
  • RES13 ‐ Business matters 05/10/07
(1 page)
26 October 2007New director appointed (1 page)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (1 page)
26 October 2007Director resigned (1 page)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New director appointed (1 page)
20 June 2007Incorporation (18 pages)
20 June 2007Incorporation (18 pages)