Company NameNew Street Solutions Limited
Company StatusDissolved
Company Number07194580
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Dissolution Date26 January 2016 (8 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 NameMs Clare Mouland Singleton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 26 January 2016)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameKevin Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(4 years, 10 months after company formation)
Appointment Duration1 year (closed 26 January 2016)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDeborah Joan Findlay
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(5 years after company formation)
Appointment Duration10 months (closed 26 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed18 March 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Timothy Edwards Stocks
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameNicholas Philip Hazell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMs Charlotte Anne Beckett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Philip Douglas Learmont
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr James Edward Goold
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRaman Dev Sharma
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Stuart Walters
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 October 2014)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr William David Barnes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(4 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed18 March 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.newstreetsolutions.com/
Telephone01778 652900
Telephone regionBourne

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

526.3k at £0.01Tw Shareco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£263,519
Gross Profit£240,489
Net Worth-£448,506
Cash£52,727
Current Liabilities£529,686

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the company off the register (3 pages)
30 September 2015Application to strike the company off the register (3 pages)
28 April 2015Appointment of Deborah Joan Findlay as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Deborah Joan Findlay as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Deborah Joan Findlay as a director on 1 April 2015 (2 pages)
27 April 2015Termination of appointment of William David Barnes as a director on 1 April 2015 (1 page)
27 April 2015Termination of appointment of William David Barnes as a director on 1 April 2015 (1 page)
27 April 2015Termination of appointment of Raman Dev Sharma as a director on 31 March 2015 (1 page)
27 April 2015Termination of appointment of William David Barnes as a director on 1 April 2015 (1 page)
27 April 2015Termination of appointment of James Edward Goold as a director on 31 March 2015 (1 page)
27 April 2015Termination of appointment of Raman Dev Sharma as a director on 31 March 2015 (1 page)
27 April 2015Termination of appointment of James Edward Goold as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Kevin Harris as a director on 20 January 2015 (2 pages)
16 April 2015Appointment of Kevin Harris as a director on 20 January 2015 (2 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5,263.16
(7 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5,263.16
(7 pages)
10 February 2015Full accounts made up to 30 April 2014 (14 pages)
10 February 2015Full accounts made up to 30 April 2014 (14 pages)
24 December 2014Termination of appointment of Stuart Walters as a director on 17 October 2014 (1 page)
24 December 2014Termination of appointment of Stuart Walters as a director on 17 October 2014 (1 page)
16 September 2014Appointment of Mr William David Barnes as a director on 10 September 2014 (2 pages)
16 September 2014Appointment of Mr William David Barnes as a director on 10 September 2014 (2 pages)
4 September 2014Termination of appointment of Philip Douglas Learmont as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Philip Douglas Learmont as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Philip Douglas Learmont as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Charlotte Anne Beckett as a director on 31 July 2014 (1 page)
4 September 2014Termination of appointment of Charlotte Anne Beckett as a director on 31 July 2014 (1 page)
28 March 2014Appointment of Raman Dev Sharma as a director (2 pages)
28 March 2014Appointment of Raman Dev Sharma as a director (2 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5,263.16
(19 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5,263.16
(19 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 December 2013Appointment of Stuart Walters as a director (2 pages)
12 December 2013Appointment of Clare Mouland Singleton as a director (2 pages)
12 December 2013Appointment of Clare Mouland Singleton as a director (2 pages)
12 December 2013Termination of appointment of Nicholas Hazell as a director (1 page)
12 December 2013Appointment of Stuart Walters as a director (2 pages)
12 December 2013Termination of appointment of Timothy Stocks as a director (1 page)
12 December 2013Termination of appointment of Nicholas Hazell as a director (1 page)
12 December 2013Appointment of James Edward Goold as a director (2 pages)
12 December 2013Termination of appointment of Timothy Stocks as a director (1 page)
12 December 2013Appointment of James Edward Goold as a director (2 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (14 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (14 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 5,263.16
(4 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
16 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 5,263.16
(4 pages)
16 October 2012Appointment of Nicholas Philip Hazell as a director (2 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
16 October 2012Appointment of Nicholas Philip Hazell as a director (2 pages)
15 October 2012Appointment of Mrs Charlotte Anne Beckett as a director (2 pages)
15 October 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
15 October 2012Appointment of Philip Douglas Learmont as a director (2 pages)
15 October 2012Appointment of Philip Douglas Learmont as a director (2 pages)
15 October 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
15 October 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
15 October 2012Appointment of Mrs Charlotte Anne Beckett as a director (2 pages)
15 October 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
2 October 2012Sub-division of shares on 12 September 2012 (5 pages)
2 October 2012Sub-division of shares on 12 September 2012 (5 pages)
2 October 2012Resolutions
  • RES13 ‐ Subdivision 12/09/2012
(2 pages)
2 October 2012Resolutions
  • RES13 ‐ Subdivision 12/09/2012
(2 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
28 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
28 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
18 June 2010Termination of appointment of Paul Burke as a director (1 page)
18 June 2010Appointment of Mr Timothy Edward Stocks as a director (2 pages)
18 June 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
18 June 2010Appointment of Mr Timothy Edward Stocks as a director (2 pages)
18 June 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
18 June 2010Termination of appointment of Paul Burke as a director (1 page)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)