Company NameNewquay Ng Building Limited
Company StatusDissolved
Company Number07782942
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Nuno Alexandre Ribeiro Dos Santos Guilherme
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPortuguese
StatusClosed
Appointed01 January 2015(3 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshford House 100 College Road
First Floor
Harrow
Middlesex
HA1 1BQ
Director NameMr Nuno Alexandre Ribeiro Dos Santos Guilherme
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address30 Dorchester Road
Northolt
UB5 4PA
Director NameMr Jose Manuel Rodriguez Fernandez
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed10 April 2014(2 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2015)
RoleManager
Country of ResidenceSpain
Correspondence Address36 Calle Enrique Marinos
La Coruna 15009
Spain

Location

Registered AddressAshford House 100 College Road
First Floor
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Nuno Alexandre Ribeiro Dos Santos Guilherme
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
16 February 2015Application to strike the company off the register (3 pages)
16 February 2015Application to strike the company off the register (3 pages)
2 February 2015Appointment of Mr Nuno Alexandre Ribeiro Dos Santos Guilherme as a director on 1 January 2015 (2 pages)
2 February 2015Appointment of Mr Nuno Alexandre Ribeiro Dos Santos Guilherme as a director on 1 January 2015 (2 pages)
2 February 2015Termination of appointment of Jose Manuel Rodriguez Fernandez as a director on 1 January 2015 (1 page)
2 February 2015Appointment of Mr Nuno Alexandre Ribeiro Dos Santos Guilherme as a director on 1 January 2015 (2 pages)
2 February 2015Termination of appointment of Jose Manuel Rodriguez Fernandez as a director on 1 January 2015 (1 page)
2 February 2015Termination of appointment of Jose Manuel Rodriguez Fernandez as a director on 1 January 2015 (1 page)
9 October 2014Company name changed dial solar renewables LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-09
(3 pages)
9 October 2014Company name changed dial solar renewables LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-09
(3 pages)
6 May 2014Accounts made up to 30 September 2013 (2 pages)
6 May 2014Accounts made up to 30 September 2013 (2 pages)
14 April 2014Registered office address changed from 10 Cliff Road Newquay Cornwall TR7 1SG on 14 April 2014 (1 page)
14 April 2014Company name changed newquay ng building LIMITED\certificate issued on 14/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-10
(3 pages)
14 April 2014Registered office address changed from 10 Cliff Road Newquay Cornwall TR7 1SG on 14 April 2014 (1 page)
14 April 2014Company name changed newquay ng building LIMITED\certificate issued on 14/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-10
(3 pages)
11 April 2014Appointment of Mr Jose Manuel Rodriguez Fernandez as a director on 10 April 2014 (2 pages)
11 April 2014Appointment of Mr Jose Manuel Rodriguez Fernandez as a director on 10 April 2014 (2 pages)
10 April 2014Termination of appointment of Nuno Alexandre Ribeiro Dos Santos Guilherme as a director on 10 April 2014 (1 page)
10 April 2014Termination of appointment of Nuno Alexandre Ribeiro Dos Santos Guilherme as a director on 10 April 2014 (1 page)
18 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
23 July 2013Company name changed new generation property and services LIMITED\certificate issued on 23/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-23
(3 pages)
23 July 2013Company name changed new generation property and services LIMITED\certificate issued on 23/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-23
(3 pages)
23 July 2013Registered office address changed from 109 Basement Chamberlayne Road London NW10 3NS United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 109 Basement Chamberlayne Road London NW10 3NS United Kingdom on 23 July 2013 (1 page)
20 June 2013Accounts made up to 30 September 2012 (2 pages)
20 June 2013Accounts made up to 30 September 2012 (2 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2013Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
17 January 2013Registered office address changed from Unit 4 Holles House London SW9 7JN United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 109 Basement Chamberlayne Road London NW10 3NS United Kingdom on 17 January 2013 (1 page)
17 January 2013Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
17 January 2013Registered office address changed from 109 Basement Chamberlayne Road London NW10 3NS United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Unit 4 Holles House London SW9 7JN United Kingdom on 17 January 2013 (1 page)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)