London
EC4A 3TW
Director Name | Kevin Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 26 January 2016) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Deborah Joan Findlay |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(5 years after company formation) |
Appointment Duration | 10 months (closed 26 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Paul Simon Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Timothy Edwards Stocks |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Nicholas Philip Hazell |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ms Charlotte Anne Beckett |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Philip Douglas Learmont |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr James Edward Goold |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Raman Dev Sharma |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Stuart Walters |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 October 2014) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr William David Barnes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.newstreetsolutions.com/ |
---|---|
Telephone | 01778 652900 |
Telephone region | Bourne |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
526.3k at £0.01 | Tw Shareco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £263,519 |
Gross Profit | £240,489 |
Net Worth | -£448,506 |
Cash | £52,727 |
Current Liabilities | £529,686 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2015 | Application to strike the company off the register (3 pages) |
30 September 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Appointment of Deborah Joan Findlay as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Deborah Joan Findlay as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Deborah Joan Findlay as a director on 1 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of William David Barnes as a director on 1 April 2015 (1 page) |
27 April 2015 | Termination of appointment of William David Barnes as a director on 1 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Raman Dev Sharma as a director on 31 March 2015 (1 page) |
27 April 2015 | Termination of appointment of William David Barnes as a director on 1 April 2015 (1 page) |
27 April 2015 | Termination of appointment of James Edward Goold as a director on 31 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Raman Dev Sharma as a director on 31 March 2015 (1 page) |
27 April 2015 | Termination of appointment of James Edward Goold as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Kevin Harris as a director on 20 January 2015 (2 pages) |
16 April 2015 | Appointment of Kevin Harris as a director on 20 January 2015 (2 pages) |
1 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
24 December 2014 | Termination of appointment of Stuart Walters as a director on 17 October 2014 (1 page) |
24 December 2014 | Termination of appointment of Stuart Walters as a director on 17 October 2014 (1 page) |
16 September 2014 | Appointment of Mr William David Barnes as a director on 10 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr William David Barnes as a director on 10 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Philip Douglas Learmont as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Philip Douglas Learmont as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Philip Douglas Learmont as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Charlotte Anne Beckett as a director on 31 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Charlotte Anne Beckett as a director on 31 July 2014 (1 page) |
28 March 2014 | Appointment of Raman Dev Sharma as a director (2 pages) |
28 March 2014 | Appointment of Raman Dev Sharma as a director (2 pages) |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 December 2013 | Appointment of Stuart Walters as a director (2 pages) |
12 December 2013 | Appointment of Clare Mouland Singleton as a director (2 pages) |
12 December 2013 | Appointment of Clare Mouland Singleton as a director (2 pages) |
12 December 2013 | Termination of appointment of Nicholas Hazell as a director (1 page) |
12 December 2013 | Appointment of Stuart Walters as a director (2 pages) |
12 December 2013 | Termination of appointment of Timothy Stocks as a director (1 page) |
12 December 2013 | Termination of appointment of Nicholas Hazell as a director (1 page) |
12 December 2013 | Appointment of James Edward Goold as a director (2 pages) |
12 December 2013 | Termination of appointment of Timothy Stocks as a director (1 page) |
12 December 2013 | Appointment of James Edward Goold as a director (2 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (14 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (14 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
16 October 2012 | Resolutions
|
16 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
16 October 2012 | Appointment of Nicholas Philip Hazell as a director (2 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Appointment of Nicholas Philip Hazell as a director (2 pages) |
15 October 2012 | Appointment of Mrs Charlotte Anne Beckett as a director (2 pages) |
15 October 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
15 October 2012 | Appointment of Philip Douglas Learmont as a director (2 pages) |
15 October 2012 | Appointment of Philip Douglas Learmont as a director (2 pages) |
15 October 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
15 October 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
15 October 2012 | Appointment of Mrs Charlotte Anne Beckett as a director (2 pages) |
15 October 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
2 October 2012 | Sub-division of shares on 12 September 2012 (5 pages) |
2 October 2012 | Sub-division of shares on 12 September 2012 (5 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
28 November 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
18 June 2010 | Termination of appointment of Paul Burke as a director (1 page) |
18 June 2010 | Appointment of Mr Timothy Edward Stocks as a director (2 pages) |
18 June 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
18 June 2010 | Appointment of Mr Timothy Edward Stocks as a director (2 pages) |
18 June 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
18 June 2010 | Termination of appointment of Paul Burke as a director (1 page) |
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|