Company NameNewmanage Limited
Company StatusDissolved
Company Number06734169
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 6 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameSayed Zulfikar Abbas Bukhari
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 29 July 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Tillingbourne Gardens
London
N3 3JJ
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed27 October 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Sayed Zulfikar Abbas Bukhari
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
18 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 18 March 2013 (2 pages)
18 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 18 March 2013 (2 pages)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 1
(3 pages)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 1
(3 pages)
20 May 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
20 May 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
19 May 2010Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
19 May 2010Registered office address changed from , the Quadrangle 180 Wardour Street, London, W1F 8LB on 19 May 2010 (1 page)
19 May 2010Registered office address changed from , the Quadrangle 180 Wardour Street, London, W1F 8LB on 19 May 2010 (1 page)
19 May 2010Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Sayed Zulfikar Abbas Bukhari on 27 October 2009 (2 pages)
18 May 2010Director's details changed for Sayed Zulfikar Abbas Bukhari on 27 October 2009 (2 pages)
18 May 2010Previous accounting period shortened from 31 October 2009 to 30 June 2009 (1 page)
18 May 2010Previous accounting period shortened from 31 October 2009 to 30 June 2009 (1 page)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 December 2008Director appointed sayed bukhari (2 pages)
28 December 2008Director appointed sayed bukhari (2 pages)
28 December 2008Registered office changed on 28/12/2008 from, 134 percival rd, enfield, EN1 1QU, uk (1 page)
28 December 2008Registered office changed on 28/12/2008 from, 134 percival rd, enfield, EN1 1QU, uk (1 page)
9 December 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
9 December 2008Appointment terminated director clifford wing (1 page)
9 December 2008Appointment terminated director clifford wing (1 page)
9 December 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
27 October 2008Incorporation (22 pages)
27 October 2008Incorporation (22 pages)