Company NameNew Start Support Ltd
Company StatusDissolved
Company Number08303268
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 5 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Roy Trevor Akins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address77 Butler Road
Harrow
Middlesex
HA1 4DS
Director NameMrs Monica Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address17 St Leonards Avenue
Kenton
Harrow
Middlesex
HA3 8EJ

Location

Registered AddressPhoenix House Phoenix Industrial Estate
Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

2 at £1Roy Trevor Akins
100.00%
Ordinary

Financials

Year2014
Net Worth£4,521
Cash£38,171
Current Liabilities£13,600

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
1 June 2017Application to strike the company off the register (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 May 2016Registered office address changed from 103 Eton Avenue Sudbury Middlesex HA0 3BA to Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP on 9 May 2016 (1 page)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Registered office address changed from 103 Eton Avenue Sudbury Middlesex HA0 3BA to Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP on 9 May 2016 (1 page)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
11 December 2012Termination of appointment of Monica Jones as a director (1 page)
11 December 2012Termination of appointment of Monica Jones as a director (1 page)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)