Company NamePlaceholder New City Initiative Limited
Company StatusDissolved
Company Number07190183
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years ago)
Dissolution Date21 September 2010 (13 years, 6 months ago)
Previous NameNew City Initiative Limited

Directors

Director NameMr Daniel Emile Pinto
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish,French
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR
Secretary NameMr Rupert Thomas George Mahon
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleChartererd Secretary
Country of ResidenceEngland
Correspondence Address3rd Floor, White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered Address35 Portman Square
London
W1H 6LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
27 May 2010Application to strike the company off the register (3 pages)
27 May 2010Application to strike the company off the register (3 pages)
10 May 2010Company name changed new city initiative LIMITED\certificate issued on 10/05/10
  • CONNOT ‐
(3 pages)
10 May 2010Company name changed new city initiative LIMITED\certificate issued on 10/05/10
  • CONNOT ‐ Change of name notice
(3 pages)
8 April 2010Appointment of Mr Daniel Pinto as a director (2 pages)
8 April 2010Termination of appointment of Jonathon Round as a director (1 page)
8 April 2010Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 April 2010 (1 page)
8 April 2010Termination of appointment of Jonathon Round as a director (1 page)
8 April 2010Appointment of Mr Rupert Thomas George Mahon as a secretary (1 page)
8 April 2010Registered office address changed from 3rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 April 2010 (1 page)
8 April 2010Appointment of Mr Daniel Pinto as a director (2 pages)
8 April 2010Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 April 2010 (1 page)
8 April 2010Appointment of Mr Rupert Thomas George Mahon as a secretary (1 page)
22 March 2010Termination of appointment of a director (1 page)
22 March 2010Termination of appointment of a director (1 page)
16 March 2010Incorporation
Statement of capital on 2010-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 March 2010Incorporation
Statement of capital on 2010-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)