East Molesey
KT8 9DJ
Director Name | Mr Eugene Gerard Golembiewski |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2013(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 June 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Level 5 33 King William Street London EC4R 9AS |
Secretary Name | Mr Eugene Golembiewski |
---|---|
Status | Closed |
Appointed | 01 August 2013(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | Level 5 33 King William Street London EC4R 9AS |
Director Name | Mr Keith John Springall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Leigh Villas Cedar Road Cobham KT11 2AE |
Secretary Name | Keith Springall |
---|---|
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Leigh Villas Cedar Road Cobham KT11 2AE |
Registered Address | Level 5 33 King William Street London EC4R 9AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
2 at £1 | Newgate Pr Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Application to strike the company off the register (3 pages) |
25 September 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
25 September 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
25 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (81 pages) |
25 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (81 pages) |
16 August 2013 | Appointment of Mr Eugene Golembiewski as a secretary (1 page) |
16 August 2013 | Termination of appointment of Keith Springall as a secretary (1 page) |
16 August 2013 | Appointment of Mr Eugene Golembiewski as a secretary (1 page) |
16 August 2013 | Termination of appointment of Keith Springall as a director (1 page) |
16 August 2013 | Termination of appointment of Keith Springall as a director (1 page) |
16 August 2013 | Appointment of Mr Eugene Golembiewski as a director (2 pages) |
16 August 2013 | Appointment of Mr Eugene Golembiewski as a director (2 pages) |
16 August 2013 | Termination of appointment of Keith Springall as a secretary (1 page) |
26 July 2013 | Registration of charge 080123010002 (28 pages) |
26 July 2013 | Registration of charge 080123010002 (28 pages) |
26 June 2013 | Company name changed newgate comms LIMITED\certificate issued on 26/06/13
|
26 June 2013 | Change of name notice (2 pages) |
26 June 2013 | Change of name notice (2 pages) |
26 June 2013 | Company name changed newgate comms LIMITED\certificate issued on 26/06/13
|
11 June 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
11 June 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
15 April 2013 | Change of name notice (2 pages) |
15 April 2013 | Change of name notice (2 pages) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
9 October 2012 | Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 36 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 36 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 36 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 9 October 2012 (1 page) |
17 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
17 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
10 May 2012 | Company name changed newgate communications LIMITED\certificate issued on 10/05/12
|
10 May 2012 | Company name changed newgate communications LIMITED\certificate issued on 10/05/12
|
10 May 2012 | Change of name notice (2 pages) |
10 May 2012 | Change of name notice (2 pages) |
2 May 2012 | Change of name notice (2 pages) |
2 May 2012 | Change of name notice (2 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Resolutions
|
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|