Company NameNewtheo Plc
Company StatusDissolved
Company Number06615069
CategoryPublic Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaurent Darmon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed17 July 2008(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 13 January 2015)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Bernard Philippe Nicolas Muselet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed12 February 2010(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 13 January 2015)
RoleDeputy Chief Executive Officer
Country of ResidenceFrance
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Didier EugÈNe, AndrÉ, Claude Ducouret
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed25 May 2011(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameStephane Marcel Marie Faijean
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed23 September 2011(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameChristian Lucien Raymond
NationalityBritish
StatusClosed
Appointed19 March 2013(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 13 January 2015)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameFranck Mario Eugene Lemercier
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed13 May 2013(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 13 January 2015)
RoleMarketing Manager
Country of ResidenceFrance
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Sebastien Bouvet
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleBusiness
Country of ResidenceSwitzerland
Correspondence Address4 Clos-Belmont
1208 Geneva
Switzerland
Director NameMark Gregory
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address23 Georgian Lane
Darien
Connecticut 06820
United States
Secretary NameMark Gregory
NationalityAmerican
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23 Georgian Lane
Darien
Connecticut 06820
United States
Director NameMr Cyrille Henri Cattelan
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2010)
RoleRecovery Manager
Country of ResidenceFrance
Correspondence Address135 Rue Blomet
75015
Paris
France
Director NameDidier Mithouard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2010)
RoleGroup Operations Manager
Correspondence Address10 Plau Dumiddent Thithnard
75007
Paris
France
Director NameDr Jean Michel Claude Piveteau
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2011)
RoleAdvisor
Country of ResidenceChina
Correspondence AddressZhumulangma Binguan
149 Gulou Xi Dajie
Beijing
100009
Foreign
Director NameMr John Henry Rayment
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 29 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Docklands Avenue
Ingatestone
Essex
CM4 9EQ
Secretary NameMr Cyrille Henri Cattelan
NationalityFrench
StatusResigned
Appointed17 July 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2010)
RoleRecovery Manager
Country of ResidenceFrance
Correspondence Address135 Rue Blomet
75015
Paris
France
Secretary NameLaurent Darmon
NationalityFrench
StatusResigned
Appointed17 July 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 2010)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address22 The Emeriau
75015
Paris
France
Secretary NameDidier Mithouard
NationalityFrench
StatusResigned
Appointed17 July 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2010)
RoleGroup Operations Manager
Correspondence Address10 Plau Dumiddent Thithnard
75007
Paris
France
Secretary NameMr John Henry Rayment
NationalityBritish
StatusResigned
Appointed17 July 2008(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 29 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Docklands Avenue
Ingatestone
Essex
CM4 9EQ
Director NameMrs Celine Anne-Marie, Severine Gasiglia Ep.Lenglin
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed12 February 2010(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 2013)
RoleDirector Of Marketing & Services
Country of ResidenceFrance
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Secretary NameFrancois Jean Andre Rauch
NationalityBritish
StatusResigned
Appointed06 December 2011(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2013)
RoleCompany Director
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70.7k at €1Eurofactor
100.00%
Ordinary

Financials

Year2014
Turnover£3,083,400
Gross Profit£1,286,679
Net Worth-£1,174,272
Cash£266,837
Current Liabilities£2,035,616

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 October 2014Return of final meeting in a members' voluntary winding up (16 pages)
13 October 2014Return of final meeting in a members' voluntary winding up (16 pages)
9 July 2013Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ on 9 July 2013 (2 pages)
8 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2013Resolution insolvency:ordinary resolution ;- "books,records,etc" (1 page)
8 July 2013Resolution insolvency:"in specie" (1 page)
8 July 2013Declaration of solvency (3 pages)
8 July 2013Declaration of solvency (3 pages)
8 July 2013Appointment of a voluntary liquidator (1 page)
8 July 2013Resolution insolvency:ordinary resolution ;- "books,records,etc" (1 page)
8 July 2013Resolution insolvency:"in specie" (1 page)
8 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2013Appointment of a voluntary liquidator (1 page)
25 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • EUR 1,370,732
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • EUR 1,370,732
(4 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2013Memorandum and Articles of Association (12 pages)
25 June 2013Memorandum and Articles of Association (12 pages)
11 June 2013Appointment of Franck Mario Eugene Lemercier as a director on 13 May 2013 (3 pages)
11 June 2013Termination of appointment of Celine Anne-Marie, Severine Gasiglia Ep.Lenglin as a director on 13 May 2013 (2 pages)
11 June 2013Termination of appointment of Celine Anne-Marie, Severine Gasiglia Ep.Lenglin as a director on 13 May 2013 (2 pages)
11 June 2013Appointment of Franck Mario Eugene Lemercier as a director on 13 May 2013 (3 pages)
18 April 2013Appointment of Christian Lucien Raymond as a secretary on 19 March 2013 (3 pages)
18 April 2013Termination of appointment of Francois Jean Andre Rauch as a secretary on 19 March 2013 (2 pages)
18 April 2013Termination of appointment of Francois Jean Andre Rauch as a secretary on 19 March 2013 (2 pages)
18 April 2013Appointment of Christian Lucien Raymond as a secretary on 19 March 2013 (3 pages)
13 July 2012Annual return made up to 9 June 2012 (17 pages)
13 July 2012Annual return made up to 9 June 2012 (17 pages)
13 July 2012Annual return made up to 9 June 2012 (17 pages)
10 July 2012Director's details changed for Laurent Darmon on 3 July 2012 (3 pages)
10 July 2012Director's details changed for Laurent Darmon on 3 July 2012 (3 pages)
10 July 2012Director's details changed for Laurent Darmon on 3 July 2012 (3 pages)
10 July 2012Director's details changed for Laurent Darmon on 3 July 2012 (3 pages)
10 July 2012Director's details changed for Laurent Darmon on 3 July 2012 (3 pages)
10 July 2012Director's details changed for Laurent Darmon on 3 July 2012 (3 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (40 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (40 pages)
21 December 2011Appointment of Francois Jean Andre Rauch as a secretary on 6 December 2011 (3 pages)
21 December 2011Termination of appointment of John Henry Rayment as a director on 29 July 2011 (2 pages)
21 December 2011Termination of appointment of John Henry Rayment as a director on 29 July 2011 (2 pages)
21 December 2011Appointment of Stephane Marcel Marie Faijean as a director on 23 September 2011 (3 pages)
21 December 2011Appointment of Francois Jean Andre Rauch as a secretary on 6 December 2011 (3 pages)
21 December 2011Termination of appointment of John Henry Rayment as a secretary on 29 July 2011 (2 pages)
21 December 2011Appointment of Francois Jean Andre Rauch as a secretary on 6 December 2011 (3 pages)
21 December 2011Appointment of Stephane Marcel Marie Faijean as a director on 23 September 2011 (3 pages)
21 December 2011Termination of appointment of John Henry Rayment as a secretary on 29 July 2011 (2 pages)
8 July 2011Appointment of Mr Didier Eugène, André, Claude Ducouret as a director (2 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
8 July 2011Appointment of Mr Didier Eugène, André, Claude Ducouret as a director (2 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
5 July 2011Termination of appointment of Sebastien Bouvet as a director (1 page)
5 July 2011Termination of appointment of Sebastien Bouvet as a director (1 page)
4 July 2011Termination of appointment of Jean Piveteau as a director (1 page)
4 July 2011Termination of appointment of Jean Piveteau as a director (1 page)
4 July 2011Termination of appointment of Mark Gregory as a director (1 page)
4 July 2011Termination of appointment of Mark Gregory as a director (1 page)
15 April 2011Group of companies' accounts made up to 31 December 2010 (41 pages)
15 April 2011Group of companies' accounts made up to 31 December 2010 (41 pages)
22 February 2011Auditor's resignation (1 page)
22 February 2011Auditor's resignation (1 page)
24 September 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (8 pages)
1 July 2010Director's details changed for Mark Gregory on 9 June 2010 (2 pages)
1 July 2010Director's details changed for Mark Gregory on 9 June 2010 (2 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (8 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (8 pages)
1 July 2010Director's details changed for Mark Gregory on 9 June 2010 (2 pages)
30 June 2010Director's details changed for Laurent Darmon on 9 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Sebastien Bouvet on 9 June 2010 (2 pages)
30 June 2010Termination of appointment of Laurent Darmon as a secretary (1 page)
30 June 2010Director's details changed for Mr Sebastien Bouvet on 9 June 2010 (2 pages)
30 June 2010Director's details changed for Laurent Darmon on 9 June 2010 (2 pages)
30 June 2010Director's details changed for Dr Jean Michel Claude Piveteau on 9 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Sebastien Bouvet on 9 June 2010 (2 pages)
30 June 2010Director's details changed for Dr Jean Michel Claude Piveteau on 9 June 2010 (2 pages)
30 June 2010Register(s) moved to registered office address (1 page)
30 June 2010Termination of appointment of Laurent Darmon as a secretary (1 page)
30 June 2010Register(s) moved to registered office address (1 page)
30 June 2010Director's details changed for Laurent Darmon on 9 June 2010 (2 pages)
30 June 2010Director's details changed for Dr Jean Michel Claude Piveteau on 9 June 2010 (2 pages)
14 April 2010Termination of appointment of Cyrille Cattelan as a secretary (1 page)
14 April 2010Termination of appointment of Cyrille Cattelan as a director (1 page)
14 April 2010Termination of appointment of Cyrille Cattelan as a director (1 page)
14 April 2010Termination of appointment of Cyrille Cattelan as a secretary (1 page)
14 April 2010Appointment of Mr Bernard Philippe, Nicolas Muselet as a director (2 pages)
14 April 2010Termination of appointment of Didier Mithouard as a secretary (1 page)
14 April 2010Appointment of Mr Bernard Philippe, Nicolas Muselet as a director (2 pages)
14 April 2010Termination of appointment of Cyrille Cattelan as a secretary (1 page)
14 April 2010Appointment of Mrs Celine Anne-Marie, Severine Gasiglia Ep.Lenglin as a director (2 pages)
14 April 2010Termination of appointment of Cyrille Cattelan as a secretary (1 page)
14 April 2010Termination of appointment of Didier Mithouard as a director (1 page)
14 April 2010Appointment of Mrs Celine Anne-Marie, Severine Gasiglia Ep.Lenglin as a director (2 pages)
14 April 2010Termination of appointment of Didier Mithouard as a director (1 page)
14 April 2010Termination of appointment of Didier Mithouard as a secretary (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register inspection address has been changed (1 page)
9 September 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
9 September 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
16 July 2009Return made up to 31/05/09; full list of members (12 pages)
16 July 2009Return made up to 31/05/09; full list of members (12 pages)
24 June 2009Accounts made up to 30 June 2008 (3 pages)
24 June 2009Accounts made up to 30 June 2008 (3 pages)
13 April 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
13 April 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
26 September 2008Director appointed dr jean michael claude piveteau (2 pages)
26 September 2008Director appointed dr jean michael claude piveteau (2 pages)
17 September 2008Director and secretary appointed john henry rayment (2 pages)
17 September 2008Director and secretary appointed cyrille cattelan (2 pages)
17 September 2008Director and secretary appointed laurent darmon (2 pages)
17 September 2008Director and secretary appointed didier mithouard (2 pages)
17 September 2008Director and secretary appointed cyrille cattelan (2 pages)
17 September 2008Director and secretary appointed didier mithouard (2 pages)
17 September 2008Director and secretary appointed john henry rayment (2 pages)
17 September 2008Director and secretary appointed laurent darmon (2 pages)
1 August 2008Eur nc 100000/70732\17/07/08 (1 page)
1 August 2008Eur nc 100000/70732\17/07/08 (1 page)
30 July 2008Registered office changed on 30/07/2008 from, c/o radcliffes le brasseur 5 great college street, westminster, london, SW1P 3SJ (1 page)
30 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
30 July 2008Ad 17/07/08\eur si 70730@1=70730\eur ic 2/70732\ (2 pages)
30 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
30 July 2008Memorandum and Articles of Association (5 pages)
30 July 2008Registered office changed on 30/07/2008 from, c/o radcliffes le brasseur 5 great college street, westminster, london, SW1P 3SJ (1 page)
30 July 2008Ad 17/07/08\eur si 70730@1=70730\eur ic 2/70732\ (2 pages)
30 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
30 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
30 July 2008Appointment terminated secretary mark gregory (1 page)
30 July 2008Memorandum and Articles of Association (5 pages)
30 July 2008Appointment terminated secretary mark gregory (1 page)
17 July 2008Commence business and borrow (1 page)
17 July 2008Application to commence business (2 pages)
17 July 2008Application to commence business (2 pages)
17 July 2008Commence business and borrow (1 page)
9 June 2008Incorporation (17 pages)
9 June 2008Incorporation (17 pages)