Company NameNewtek Emea Ltd.
Company StatusDissolved
Company Number08006166
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Michael Hallen
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwedish
StatusClosed
Appointed01 October 2019(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1st Floor Building B Ealing Studios
Ealing Green
London
W5 5EP
Director NameMr Sam Olnen
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwedish
StatusClosed
Appointed01 October 2019(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1st Floor Building B Ealing Studios
Ealing Green
London
W5 5EP
Director NameMr Esben Ravn Olesen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed01 October 2019(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1st Floor Building B Ealing Studios
Ealing Green
London
W5 5EP
Director NameMr James Plant
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5131 Beckwith Blvd.
San Antonio
Texas
Tx7 8249
Director NameMr Timothy Jenison
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAmerica
Correspondence Address5131 Beckwith Blvd.
San Antonio
Texas
Tx7 8249
Director NameMr Stephen Doubleday
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5131 Beckwith Blvd.
San Antonio
Texas
Tx7 8249

Location

Registered Address1st Floor Building B Ealing Studios
Ealing Green
London
W5 5EP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

1000 at £1Newtek Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£416,508
Net Worth-£306,720
Cash£65,549
Current Liabilities£372,269

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Termination of appointment of Stephen Doubleday as a director on 30 April 2020 (1 page)
8 December 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
8 December 2020Cessation of Timothy Packard Jenison as a person with significant control on 5 May 2019 (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
16 March 2020Registered office address changed from 5 Fleet Place London EC4M 7rd England to 1st Floor Building B Ealing Studios Ealing Green London W5 5EP on 16 March 2020 (1 page)
18 October 2019Appointment of Mr Esben Ravn Olesen as a director on 1 October 2019 (2 pages)
17 October 2019Appointment of Mr Michael Hallen as a director on 1 October 2019 (2 pages)
17 October 2019Termination of appointment of Timothy Jenison as a director on 1 October 2019 (1 page)
17 October 2019Appointment of Mr Sam Olnen as a director on 1 October 2019 (2 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
10 April 2018Notification of Timothy Packard Jenison as a person with significant control on 6 April 2016 (2 pages)
10 April 2018Withdrawal of a person with significant control statement on 10 April 2018 (2 pages)
6 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (12 pages)
26 September 2017Full accounts made up to 31 December 2016 (12 pages)
7 April 2017Termination of appointment of James Plant as a director on 7 April 2016 (1 page)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 April 2017Termination of appointment of James Plant as a director on 7 April 2016 (1 page)
7 April 2017Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 7 April 2017 (1 page)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 April 2017Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 7 April 2017 (1 page)
12 September 2016Full accounts made up to 31 December 2015 (10 pages)
12 September 2016Full accounts made up to 31 December 2015 (10 pages)
27 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(5 pages)
27 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(5 pages)
27 August 2015Full accounts made up to 31 December 2014 (9 pages)
27 August 2015Full accounts made up to 31 December 2014 (9 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
8 January 2015Full accounts made up to 31 December 2013 (9 pages)
8 January 2015Full accounts made up to 31 December 2013 (9 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(5 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
27 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
26 March 2012Incorporation (23 pages)
26 March 2012Incorporation (23 pages)