Company NameNewling UK Limited
Company StatusDissolved
Company Number06475252
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gregory Sean Miller-Cheevers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thames Side
Windsor
Berkshire
SL4 1QN
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed16 January 2008(same day as company formation)
Correspondence Address2nd Floor
Titchdield House, 69-85 Tabernacle Street
London
EC2A 4RR
Director NameYvonne Angelique Miller-Cheevers
Date of BirthMay 1961 (Born 63 years ago)
NationalityFinnish
StatusResigned
Appointed30 March 2008(2 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCallow House Callow Hill
Virginia Water
Surrey
GU25 4LD
Director NameHigham Corporate Services Limited (Corporation)
StatusResigned
Appointed09 April 2008(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 13 April 2011)
Correspondence AddressFalcon Cliff Palace Road
Douglas
IM2 4LB
Director NameTrinity Applied Technology Limited (Co Reg. No. 03261469) (Corporation)
StatusResigned
Appointed09 April 2008(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 25 September 2013)
Correspondence AddressBerkshire House 168 -173 High Holborn
London
WC1V 7AA
Director NameHigham Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2013)
Correspondence AddressFalcon Cliff Palace Road
Douglas
Isle Of Man
IM2 4LB

Location

Registered AddressTitchfield House
69-85 Tabernacle Strett
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (3 pages)
25 September 2017Application to strike the company off the register (3 pages)
20 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 July 2016Director's details changed for Mr Gregory Sean Miller-Cheevers on 7 July 2016 (4 pages)
21 July 2016Director's details changed for Mr Gregory Sean Miller-Cheevers on 7 July 2016 (4 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
14 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 October 2013Termination of appointment of Trinity Applied Technology Limited (Co Reg. No. 03261469) as a director (1 page)
7 October 2013Termination of appointment of Higham Nominees Limited as a director (1 page)
7 October 2013Termination of appointment of Trinity Applied Technology Limited (Co Reg. No. 03261469) as a director (1 page)
7 October 2013Termination of appointment of Higham Nominees Limited as a director (1 page)
1 October 2013Registered office address changed from 31 Hill Street London W1J 5LS on 1 October 2013 (2 pages)
1 October 2013Registered office address changed from 31 Hill Street London W1J 5LS on 1 October 2013 (2 pages)
1 October 2013Registered office address changed from 31 Hill Street London W1J 5LS on 1 October 2013 (2 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
17 August 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
17 August 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
27 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
19 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
20 April 2011Appointment of Maitland Nominees Limited as a director (2 pages)
20 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
20 April 2011Director's details changed for Maitland Nominees Limited on 13 April 2011 (2 pages)
20 April 2011Appointment of Maitland Nominees Limited as a director (2 pages)
20 April 2011Termination of appointment of Higham Corporate Services Limited as a director (1 page)
20 April 2011Director's details changed for Maitland Nominees Limited on 13 April 2011 (2 pages)
20 April 2011Termination of appointment of Higham Corporate Services Limited as a director (1 page)
20 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
21 September 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for Warwick Consultancy Services Limited on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Trinity Applied Technology Limited (Co Reg. No. 03261469) on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Trinity Applied Technology Limited (Co Reg. No. 03261469) on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Warwick Consultancy Services Limited on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Higham Corporate Services Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Greg Miller Cheevers on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Trinity Applied Technology Limited (Co Reg. No. 03261469) on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Warwick Consultancy Services Limited on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Greg Miller Cheevers on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Higham Corporate Services Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Higham Corporate Services Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Greg Miller Cheevers on 4 February 2010 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 April 2009Return made up to 16/01/09; full list of members (6 pages)
23 April 2009Return made up to 16/01/09; full list of members (6 pages)
29 April 2008Registered office changed on 29/04/2008 from 2ND floor, titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
29 April 2008Registered office changed on 29/04/2008 from 2ND floor, titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
28 April 2008Director appointed higham corporate services LIMITED (2 pages)
28 April 2008Director appointed higham corporate services LIMITED (2 pages)
21 April 2008Director appointed trinity applied technology LIMITED (co reg. No. 03261469) (4 pages)
21 April 2008Director appointed trinity applied technology LIMITED (co reg. No. 03261469) (4 pages)
16 April 2008Appointment terminated director yvonne miller-cheevers (1 page)
16 April 2008Appointment terminated director yvonne miller-cheevers (1 page)
14 April 2008Director appointed yvonne angelique miller-cheevers (1 page)
14 April 2008Director appointed yvonne angelique miller-cheevers (1 page)
16 January 2008Incorporation (16 pages)
16 January 2008Incorporation (16 pages)