Company NameNew Compliance Ltd
Company StatusDissolved
Company Number07925318
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 2 months ago)
Dissolution Date15 January 2019 (5 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 NameMr Andrew Seward
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2012(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressChowley One Chowley Oak Business Park
Chowley Oak Lane
Chester
Cheshire
CH3 9EX
Wales
Secretary NameMr Barry John Seward
StatusClosed
Appointed05 June 2017(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 15 January 2019)
RoleCompany Director
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Director NameMr Stephen John Bownass
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChowley One Chowley Oak Business Park
Chowley Oak Lane
Chester
Cheshire
CH3 9EX
Wales

Contact

Websitenewcompliance.co.uk

Location

Registered Address41 Milner Road
Caterham
Surrey
CR3 6JR
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Shareholders

12 at £1Andrew Seward
50.00%
Ordinary
12 at £1Stephen John Bownass
50.00%
Ordinary

Financials

Year2014
Net Worth£2,479
Cash£3,769
Current Liabilities£1,314

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
2 October 2018Application to strike the company off the register (1 page)
27 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
3 March 2018Registered office address changed from Chowley One Chowley Oak Business Park Chowley Oak Lane Chester Cheshire CH3 9EX to 41 Milner Road Caterham Surrey CR3 6JR on 3 March 2018 (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
15 June 2017Appointment of Mr Barry John Seward as a secretary on 5 June 2017 (2 pages)
15 June 2017Appointment of Mr Barry John Seward as a secretary on 5 June 2017 (2 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
17 January 2017Termination of appointment of Stephen John Bownass as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Stephen John Bownass as a director on 17 January 2017 (1 page)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 24
(4 pages)
3 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 24
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 24
(4 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 24
(4 pages)
21 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 24
(4 pages)
21 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 24
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
4 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 24
(4 pages)
10 February 2014Registered office address changed from the Old Creamery Station Road Wrenbury CW5 8EX England on 10 February 2014 (1 page)
10 February 2014Director's details changed for Mr Stephen John Bownass on 20 January 2014 (2 pages)
10 February 2014Registered office address changed from the Old Creamery Station Road Wrenbury CW5 8EX England on 10 February 2014 (1 page)
10 February 2014Director's details changed for Mr Andrew Seward on 20 January 2014 (2 pages)
10 February 2014Director's details changed for Mr Andrew Seward on 20 January 2014 (2 pages)
10 February 2014Director's details changed for Mr Stephen John Bownass on 20 January 2014 (2 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 24
(4 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
20 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
26 January 2012Incorporation (25 pages)
26 January 2012Incorporation (25 pages)