Company NameNewgate Digital Limited
Company StatusDissolved
Company Number08012301
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NamesNewgate Communications Limited and Newgate Comms Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Palace Road
East Molesey
KT8 9DJ
Director NameMr Eugene Gerard Golembiewski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2013(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 10 June 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS
Secretary NameMr Eugene Golembiewski
StatusClosed
Appointed01 August 2013(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 10 June 2014)
RoleCompany Director
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS
Director NameMr Keith John Springall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Leigh Villas
Cedar Road
Cobham
KT11 2AE
Secretary NameKeith Springall
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Leigh Villas
Cedar Road
Cobham
KT11 2AE

Location

Registered AddressLevel 5 33 King William Street
London
EC4R 9AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

2 at £1Newgate Pr Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
11 February 2014Application to strike the company off the register (3 pages)
25 September 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
25 September 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
25 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (81 pages)
25 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (81 pages)
16 August 2013Appointment of Mr Eugene Golembiewski as a secretary (1 page)
16 August 2013Termination of appointment of Keith Springall as a secretary (1 page)
16 August 2013Appointment of Mr Eugene Golembiewski as a secretary (1 page)
16 August 2013Termination of appointment of Keith Springall as a director (1 page)
16 August 2013Termination of appointment of Keith Springall as a director (1 page)
16 August 2013Appointment of Mr Eugene Golembiewski as a director (2 pages)
16 August 2013Appointment of Mr Eugene Golembiewski as a director (2 pages)
16 August 2013Termination of appointment of Keith Springall as a secretary (1 page)
26 July 2013Registration of charge 080123010002 (28 pages)
26 July 2013Registration of charge 080123010002 (28 pages)
26 June 2013Company name changed newgate comms LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
26 June 2013Change of name notice (2 pages)
26 June 2013Change of name notice (2 pages)
26 June 2013Company name changed newgate comms LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
11 June 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
11 June 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
9 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-30
(1 page)
9 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-30
(1 page)
15 April 2013Change of name notice (2 pages)
15 April 2013Change of name notice (2 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2
(5 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2
(5 pages)
9 October 2012Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 36 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 36 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 36 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 9 October 2012 (1 page)
17 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
17 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
10 May 2012Company name changed newgate communications LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
(2 pages)
10 May 2012Company name changed newgate communications LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
(2 pages)
10 May 2012Change of name notice (2 pages)
10 May 2012Change of name notice (2 pages)
2 May 2012Change of name notice (2 pages)
2 May 2012Change of name notice (2 pages)
1 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-23
(1 page)
1 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-23
(1 page)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)