London
EC4A 3TR
Secretary Name | Miss Laura Elizabeth Battley |
---|---|
Status | Closed |
Appointed | 03 November 2015(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 August 2020) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Guy William Lister |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Mr Alastair Miller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Secretary Name | Keith Gosling |
---|---|
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Director Name | Mr Alistair Kenneth McGeorge |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Look 45 Mortimer Street London W1W 8HJ |
Director Name | Mr Tom Tar Singh |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Look 45 Mortimer Street London W1W 8HJ |
Director Name | Mr Anders Christian Kristiansen |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 June 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Look 45 Mortimer Street London W1W 8HJ |
Director Name | Mr Roger Brian Wightman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 January 2020) |
Role | Bmd Managing Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Michael James Iddon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | New Look House Mercery Road Weymouth Dorset DT3 5HJ |
Website | www.newlook.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 24 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 March |
14 May 2013 | Delivered on: 23 May 2013 Satisfied on: 29 June 2015 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
11 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
22 January 2020 | Termination of appointment of Roger Brian Wightman as a director on 9 January 2020 (1 page) |
8 October 2019 | Register(s) moved to registered inspection location New Look House Mercery Road Weymouth Dorset DT3 5HJ (2 pages) |
7 October 2019 | Register inspection address has been changed to New Look House Mercery Road Weymouth Dorset DT3 5HJ (2 pages) |
28 August 2019 | Registered office address changed from New Look House Mercery Road Weymouth Dorset DT3 5HJ to Hill House 1 Little New Street London EC4A 3TR on 28 August 2019 (2 pages) |
27 August 2019 | Resolutions
|
27 August 2019 | Declaration of solvency (6 pages) |
27 August 2019 | Appointment of a voluntary liquidator (3 pages) |
1 August 2019 | Director's details changed for Mr Richard John Collyer on 29 July 2019 (2 pages) |
19 July 2019 | Resolutions
|
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
2 January 2019 | Accounts for a dormant company made up to 24 March 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
12 October 2017 | Amended accounts for a dormant company made up to 25 March 2017 (6 pages) |
12 October 2017 | Amended accounts for a dormant company made up to 25 March 2017 (6 pages) |
13 September 2017 | Termination of appointment of Anders Christian Kristiansen as a director on 1 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Anders Christian Kristiansen as a director on 1 September 2017 (1 page) |
30 August 2017 | Accounts for a dormant company made up to 25 March 2017 (6 pages) |
30 August 2017 | Accounts for a dormant company made up to 25 March 2017 (6 pages) |
22 June 2017 | Previous accounting period shortened from 31 March 2017 to 27 March 2017 (3 pages) |
22 June 2017 | Previous accounting period shortened from 31 March 2017 to 27 March 2017 (3 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
23 December 2016 | Full accounts made up to 26 March 2016 (16 pages) |
23 December 2016 | Full accounts made up to 26 March 2016 (16 pages) |
10 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
15 March 2016 | Termination of appointment of Michael James Iddon as a director on 1 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Michael James Iddon as a director on 1 March 2016 (1 page) |
9 March 2016 | Director's details changed for Mr Anders Christian Kristiansen on 22 February 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Anders Christian Kristiansen on 22 February 2016 (2 pages) |
9 November 2015 | Appointment of Miss Laura Elizabeth Battley as a secretary on 3 November 2015 (2 pages) |
9 November 2015 | Appointment of Miss Laura Elizabeth Battley as a secretary on 3 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Keith Gosling as a secretary on 3 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Keith Gosling as a secretary on 3 November 2015 (1 page) |
9 November 2015 | Appointment of Miss Laura Elizabeth Battley as a secretary on 3 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Keith Gosling as a secretary on 3 November 2015 (1 page) |
4 November 2015 | Resolutions
|
4 November 2015 | Resolutions
|
4 November 2015 | Statement of capital on 4 November 2015
|
4 November 2015 | Statement by Directors (1 page) |
4 November 2015 | Statement by Directors (1 page) |
4 November 2015 | Statement of capital on 4 November 2015
|
4 November 2015 | Solvency Statement dated 03/11/15 (1 page) |
4 November 2015 | Statement of capital on 4 November 2015
|
4 November 2015 | Solvency Statement dated 03/11/15 (1 page) |
3 November 2015 | Re-registration of Memorandum and Articles (44 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 November 2015 | Re-registration from a public company to a private limited company (1 page) |
3 November 2015 | Resolutions
|
3 November 2015 | Re-registration from a public company to a private limited company
|
6 October 2015 | Full accounts made up to 28 March 2015 (19 pages) |
6 October 2015 | Full accounts made up to 28 March 2015 (19 pages) |
29 June 2015 | Satisfaction of charge 084622590001 in full (1 page) |
29 June 2015 | Satisfaction of charge 084622590001 in full (1 page) |
1 June 2015 | Appointment of Mr Richard John Collyer as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Richard John Collyer as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Richard John Collyer as a director on 1 June 2015 (2 pages) |
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 November 2014 | Appointment of Mr Michael James Iddon as a director on 4 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Michael James Iddon as a director on 4 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Michael James Iddon as a director on 4 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Tom Tar Singh as a director on 4 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Tom Tar Singh as a director on 4 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Tom Tar Singh as a director on 4 November 2014 (1 page) |
2 October 2014 | Full accounts made up to 29 March 2014 (17 pages) |
2 October 2014 | Full accounts made up to 29 March 2014 (17 pages) |
4 June 2014 | Termination of appointment of Alistair Mcgeorge as a director (1 page) |
4 June 2014 | Termination of appointment of Alistair Mcgeorge as a director (1 page) |
4 June 2014 | Termination of appointment of Alistair Mcgeorge as a director (1 page) |
4 June 2014 | Appointment of Mr Roger Brian Wightman as a director (2 pages) |
4 June 2014 | Termination of appointment of Alistair Mcgeorge as a director (1 page) |
4 June 2014 | Appointment of Mr Roger Brian Wightman as a director (2 pages) |
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Termination of appointment of Alastair Miller as a director (1 page) |
15 April 2014 | Termination of appointment of Alastair Miller as a director (1 page) |
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
21 June 2013 | Appointment of Mr Tom Tar Singh as a director (2 pages) |
21 June 2013 | Termination of appointment of Guy Lister as a director (1 page) |
21 June 2013 | Appointment of Mr Alistair Kenneth Mcgeorge as a director (2 pages) |
21 June 2013 | Appointment of Mr Tom Tar Singh as a director (2 pages) |
21 June 2013 | Appointment of Mr Alistair Kenneth Mcgeorge as a director (2 pages) |
21 June 2013 | Termination of appointment of Guy Lister as a director (1 page) |
21 June 2013 | Appointment of Mr Anders Christian Kristiansen as a director (2 pages) |
21 June 2013 | Appointment of Mr Anders Christian Kristiansen as a director (2 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
23 May 2013 | Registration of charge 084622590001 (46 pages) |
23 May 2013 | Registration of charge 084622590001 (46 pages) |
27 March 2013 | Trading certificate for a public company (3 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 March 2013 | Commence business and borrow (1 page) |
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 March 2013 | Commence business and borrow (1 page) |
27 March 2013 | Trading certificate for a public company (3 pages) |
26 March 2013 | Incorporation (54 pages) |
26 March 2013 | Incorporation (54 pages) |