Company NameNew Manor Homes Limited
Company StatusDissolved
Company Number06374307
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(1 week, 2 days after company formation)
Appointment Duration4 years, 11 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96-98 York Hill
Loughton
Essex
IG10 1JA
Secretary NameMr Andrew Daniel Fishman
NationalityBritish
StatusClosed
Appointed27 September 2007(1 week, 2 days after company formation)
Appointment Duration4 years, 11 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Florida Close
Bushey Heath
Hertfordshire
WD23 1ET
Director NameMr Terry McMillan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 18 September 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio One
197 Long Lane
London
SE1 4PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
25 October 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
25 October 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(5 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(5 pages)
9 December 2010Registered office address changed from 4 Chandos Street London W1A 3BQ on 9 December 2010 (1 page)
9 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
9 December 2010Registered office address changed from 4 Chandos Street London W1A 3BQ on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 4 Chandos Street London W1A 3BQ on 9 December 2010 (1 page)
10 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
10 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
31 October 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
31 October 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 October 2008Return made up to 18/09/08; full list of members (3 pages)
7 October 2008Return made up to 18/09/08; full list of members (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
15 October 2007New secretary appointed (4 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Ad 27/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (9 pages)
15 October 2007New secretary appointed (4 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007New director appointed (9 pages)
15 October 2007Ad 27/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2007Director resigned (1 page)
2 October 2007Registered office changed on 02/10/07 from: 788-790 finchley road london NW11 7TJ (1 page)
2 October 2007Registered office changed on 02/10/07 from: 788-790 finchley road london NW11 7TJ (1 page)
18 September 2007Incorporation (16 pages)
18 September 2007Incorporation (16 pages)