Company NameNew Look Systems Limited
Company StatusDissolved
Company Number07012409
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 8 months ago)
Dissolution Date18 December 2012 (11 years, 5 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 NameKristine Melke
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityLatvian
StatusClosed
Appointed22 May 2012(2 years, 8 months after company formation)
Appointment Duration7 months (closed 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Richards Close
Harlington
Hayes
Middlesex
UB3 5EA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Danijel Biki
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(9 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Walton Green
New Addington
Croydon
CR0 0TW

Location

Registered AddressUnit 15 Lion Business Park
Dering Way
Gravesend
Kent
DA12 2DN
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside

Shareholders

1 at £1Atc Nominees (Uk) Limited
100.00%
Ordinary

Accounts

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

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
22 August 2012Application to strike the company off the register (3 pages)
22 August 2012Application to strike the company off the register (3 pages)
23 May 2012Appointment of Kristine Melke as a director on 22 May 2012 (2 pages)
23 May 2012Appointment of Kristine Melke as a director (2 pages)
23 May 2012Termination of appointment of Danijel Biki as a director on 22 May 2012 (1 page)
23 May 2012Termination of appointment of Danijel Biki as a director (1 page)
22 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 March 2012Registered office address changed from Technology House Unit B5 Lion Business Park Dering Way Gravesend Kent DA12 2DN United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Technology House Unit B5 Lion Business Park Dering Way Gravesend Kent DA12 2DN United Kingdom on 14 March 2012 (1 page)
30 September 2011Registered office address changed from Unit 88 19-21 Crawford Street London W1H 1PJ on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Unit 88 19-21 Crawford Street London W1H 1PJ on 30 September 2011 (1 page)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 1
(3 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 1
(3 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 1
(3 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
31 August 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 31 August 2010 (1 page)
27 August 2010Appointment of Mr Danijel Biki as a director (2 pages)
27 August 2010Appointment of Mr Danijel Biki as a director (2 pages)
18 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 September 2009Incorporation (12 pages)
8 September 2009Incorporation (12 pages)