Company NameNewe'Ll New Solutions We'Ll Find Ltd
Company StatusDissolved
Company Number07616951
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)
Dissolution Date13 August 2013 (10 years, 9 months ago)
Previous NameNewe'Ll (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Arnaud Lebert
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed22 May 2011(3 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (closed 13 August 2013)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address650 Riverbank House
1 Putney Bridge Approach
London
SW6 3JD
Director NameMr Arnaud Lebert
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 36 88-90 Hatton Garden
London
EC1N 8PN
Director NameMr Eric Jacques Lambert-Duverneix
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed13 May 2011(2 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 17 September 2011)
RoleBusiness Lawyer
Country of ResidenceEngland
Correspondence Address650 Riverbank House
1 Putney Bridge Approach
London
SW6 3JD
Director NameMr Eric Jacques Lambert-Duverneix
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2011(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 19 July 2011)
RoleBusiness Lawyer
Country of ResidenceEngland
Correspondence AddressEmbassy Court 125 Brady Street
London
E1 5DW
Secretary NameE And E Partners (Corporation)
StatusResigned
Appointed13 May 2011(2 weeks, 1 day after company formation)
Appointment Duration8 months (resigned 10 January 2012)
Correspondence AddressRiverbank House Putney Bridge Approach
London
SW6 3JD
Secretary NameE And E Partners Int. Ltd (Corporation)
StatusResigned
Appointed10 January 2012(8 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 April 2012)
Correspondence Address650 Riverbank House
1 Putney Bridge Approach
London
SW6 3JD

Location

Registered Address650 Riverbank House
1 Putney Bridge Approach
London
SW6 3JD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
22 June 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100,000
(3 pages)
22 June 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100,000
(3 pages)
22 June 2012Termination of appointment of E and E Partners Int. as a secretary (1 page)
22 June 2012Termination of appointment of E and E Partners Int. Ltd as a secretary on 27 April 2012 (1 page)
10 January 2012Appointment of E and E Partners Int. as a secretary (2 pages)
10 January 2012Appointment of E and E Partners Int. as a secretary on 10 January 2012 (2 pages)
10 January 2012Termination of appointment of E and E Partners as a secretary on 10 January 2012 (1 page)
10 January 2012Termination of appointment of E and E Partners as a secretary (1 page)
19 September 2011Termination of appointment of Eric Jacques Lambert-Duverneix as a director on 17 September 2011 (1 page)
19 September 2011Termination of appointment of Eric Lambert as a director (1 page)
17 September 2011Termination of appointment of Eric Lambert as a director (1 page)
17 September 2011Termination of appointment of Eric Jacques Lambert-Duverneix as a director on 17 September 2011 (1 page)
14 September 2011Director's details changed for Mr Eric Jacques Lambert-Duverneix on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Eric Jacques Lambert-Duverneix on 14 September 2011 (2 pages)
19 July 2011Registered office address changed from Embassy Court 125 Brady Street London E1 5DW United Kingdom on 19 July 2011 (1 page)
19 July 2011Termination of appointment of Eric Lambert-Duverneix as a director (1 page)
19 July 2011Registered office address changed from Embassy Court 125 Brady Street London E1 5DW United Kingdom on 19 July 2011 (1 page)
19 July 2011Termination of appointment of Eric Lambert-Duverneix as a director (1 page)
17 June 2011Appointment of Mr Eric Lambert as a director (2 pages)
17 June 2011Appointment of Mr Eric Lambert as a director (2 pages)
22 May 2011Appointment of Mr Arnaud Lebert as a director (2 pages)
22 May 2011Appointment of Mr Arnaud Lebert as a director (2 pages)
13 May 2011Appointment of Mr Eric Lambert as a director (2 pages)
13 May 2011Appointment of E and E Partners as a secretary (2 pages)
13 May 2011Appointment of E and E Partners as a secretary (2 pages)
13 May 2011Termination of appointment of Arnaud Lebert as a director (1 page)
13 May 2011Appointment of Mr Eric Lambert as a director (2 pages)
13 May 2011Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 13 May 2011 (1 page)
13 May 2011Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 13 May 2011 (1 page)
13 May 2011Termination of appointment of Arnaud Lebert as a director (1 page)
12 May 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-10
(3 pages)
12 May 2011Company name changed newe'll (uk) LTD\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)