Company NameA New Tradition Limited
Company StatusDissolved
Company Number07244412
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 12 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Anthony Gutherie Tully
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address107 High Street
London
N14 6BP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR
Director NameCatherine Botibol
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCreative Development Director
Country of ResidenceUnited Kingdom
Correspondence Address17b Montague Road
London
E8 2HN
Director NameSaha Moushumi
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Royal Gate Apartments
1 Rutland Road
London
E9 7TT

Location

Registered AddressC/O Gross Klein
5 St. John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Paul Tully
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Application to strike the company off the register (3 pages)
16 September 2015Registered office address changed from 6 Breams Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
6 September 2015Termination of appointment of Catherine Botibol as a director on 4 September 2015 (1 page)
6 September 2015Termination of appointment of Catherine Botibol as a director on 4 September 2015 (1 page)
6 September 2015Termination of appointment of Saha Moushumi as a director on 4 September 2015 (1 page)
6 September 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1
(5 pages)
6 September 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1
(5 pages)
6 September 2015Termination of appointment of Saha Moushumi as a director on 4 September 2015 (1 page)
29 July 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
16 May 2012Director's details changed for Paul Tully on 26 April 2011 (3 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
21 May 2010Sub-division of shares on 5 May 2010 (5 pages)
21 May 2010Sub-division of shares on 5 May 2010 (5 pages)
21 May 2010Resolutions
  • RES13 ‐ Sub div 05/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 May 2010Appointment of Saha Moushumi as a director (3 pages)
11 May 2010Appointment of Paul Tully as a director (3 pages)
11 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
11 May 2010Appointment of Catherine Botibol as a director (3 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)