Company NameNewland Global Ltd
Company StatusDissolved
Company Number06446317
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 4 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameNewland Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMr Andrew John Methven
StatusClosed
Appointed01 July 2011(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address67a Uxbridge Road
Hampton Hill
Hampton
Middlesex
TW12 1SL
Director NameMr Teng Bo Yang
Date of BirthMarch 1974 (Born 50 years ago)
NationalityChinese
StatusClosed
Appointed14 March 2012(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 12 January 2016)
RoleCEO
Country of ResidenceChina
Correspondence AddressWellington House 209-217 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NP
Secretary NameMs Jean Jameson
StatusClosed
Appointed21 March 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Jin Long Zhang
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 12 January 2016)
RoleJoint Md
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameXiu Fu Wang
Date of BirthJune 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleManager
Country of ResidenceChina
Correspondence Address4 Jurston Court Gerridge Street
London
SE1 7GH
Secretary NameGuo Hui Huang
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Lincoln Way
Sunbury
London
TW16 7HJ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Telephone020 89432349
Telephone regionLondon

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Jinglong Zhang
50.00%
Ordinary
50 at £1Mr Teng Bo Yang
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (4 pages)
20 October 2015Application to strike the company off the register (4 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 August 2014Registered office address changed from Wellington House 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Wellington House 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 14 August 2014 (1 page)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 July 2013Change of name notice (2 pages)
10 July 2013Company name changed newland travel LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
(2 pages)
10 July 2013Company name changed newland travel LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
(2 pages)
10 July 2013Change of name notice (2 pages)
9 July 2013Director's details changed for Mr Jinglong Zhang on 1 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Jinglong Zhang on 1 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Jinglong Zhang on 1 July 2013 (2 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
8 July 2013Appointment of Mr Jinglong Zhang as a director (2 pages)
8 July 2013Appointment of Mr Jinglong Zhang as a director (2 pages)
16 April 2013Appointment of Ms Jean Jameson as a secretary (1 page)
16 April 2013Appointment of Ms Jean Jameson as a secretary (1 page)
21 March 2013Registered office address changed from 1St Floor, 66 Shaftesbury Avenue London W1D 6LX on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 1St Floor, 66 Shaftesbury Avenue London W1D 6LX on 21 March 2013 (1 page)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 October 2012Termination of appointment of Xiu Wang as a director (1 page)
25 October 2012Termination of appointment of Xiu Wang as a director (1 page)
25 October 2012Appointment of Mr Teng Bo Yang as a director (2 pages)
25 October 2012Appointment of Mr Teng Bo Yang as a director (2 pages)
1 March 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
1 March 2012Termination of appointment of Guo Huang as a secretary (1 page)
1 March 2012Appointment of Mr Andrew John Methven as a secretary (2 pages)
1 March 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
1 March 2012Appointment of Mr Andrew John Methven as a secretary (2 pages)
1 March 2012Termination of appointment of Guo Huang as a secretary (1 page)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
10 January 2011Director's details changed for Xiu Fu Wang on 1 October 2009 (2 pages)
10 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
10 January 2011Director's details changed for Xiu Fu Wang on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Xiu Fu Wang on 1 October 2009 (2 pages)
10 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 March 2010Annual return made up to 6 December 2009 (14 pages)
12 March 2010Annual return made up to 6 December 2009 (14 pages)
12 March 2010Annual return made up to 6 December 2009 (14 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 February 2009Return made up to 06/12/08; full list of members (10 pages)
5 February 2009Return made up to 06/12/08; full list of members (10 pages)
22 January 2009Appointment terminate, secretary apex corporate LIMITED logged form (1 page)
22 January 2009Secretary appointed guo hui huang (2 pages)
22 January 2009Appointment terminate, director apex nominees LIMITED logged form (1 page)
22 January 2009Director appointed xiu fu wang (2 pages)
22 January 2009Appointment terminate, director apex nominees LIMITED logged form (1 page)
22 January 2009Secretary appointed guo hui huang (2 pages)
22 January 2009Director appointed xiu fu wang (2 pages)
22 January 2009Ad 06/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 January 2009Appointment terminate, secretary apex corporate LIMITED logged form (1 page)
22 January 2009Ad 06/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
14 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
19 December 2008Appointment terminated director apex nominees LIMITED (1 page)
19 December 2008Appointment terminated director apex nominees LIMITED (1 page)
19 December 2008Appointment terminated secretary apex corporate LIMITED (1 page)
19 December 2008Appointment terminated secretary apex corporate LIMITED (1 page)
6 December 2007Incorporation (14 pages)
6 December 2007Registered office changed on 06/12/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
6 December 2007Incorporation (14 pages)
6 December 2007Registered office changed on 06/12/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)