Company NameNewdo Limited
Company StatusDissolved
Company Number08615809
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Helen Marie O'Donnell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed29 September 2017(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Graham Wilding
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2017(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusClosed
Appointed18 July 2013(same day as company formation)
Correspondence AddressHallswelle House 1, Hallswelle Road
London
NW11 0DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Director NameMr Raymond John Bratt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed18 July 2013(same day as company formation)
Correspondence AddressHalleswelle House 1 Hallswelle Road
London
NW11 0DH

Contact

Websitewww.clublacosta.com
Telephone0800 0319151
Telephone regionFreephone

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End05 January

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
3 November 2020Application to strike the company off the register (3 pages)
22 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
22 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (40 pages)
22 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
4 October 2019Previous accounting period shortened from 6 January 2019 to 5 January 2019 (1 page)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
8 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Previous accounting period shortened from 7 January 2018 to 6 January 2018 (1 page)
24 September 2018Director's details changed for Mr Graham Wilding on 4 September 2018 (2 pages)
15 September 2018Director's details changed for Ms Helen Marie O'donnell on 1 July 2018 (2 pages)
27 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
11 October 2017Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page)
22 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
22 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
22 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
22 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
16 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
18 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages)
18 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages)
18 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
18 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
27 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
27 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
27 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
24 July 2015Previous accounting period shortened from 31 July 2015 to 7 January 2015 (1 page)
24 July 2015Previous accounting period shortened from 31 July 2015 to 7 January 2015 (1 page)
24 July 2015Previous accounting period shortened from 31 July 2015 to 7 January 2015 (1 page)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
28 April 2015Full accounts made up to 31 July 2014 (11 pages)
28 April 2015Audit exemption statement of guarantee by parent company for period ending 31/07/14 (3 pages)
28 April 2015Full accounts made up to 31 July 2014 (11 pages)
28 April 2015Audit exemption statement of guarantee by parent company for period ending 31/07/14 (3 pages)
3 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
4 November 2013Appointment of Mapa Management & Administration Services Limited as a secretary (2 pages)
4 November 2013Appointment of Mapa Management & Administration Services Limited as a secretary (2 pages)
4 November 2013Termination of appointment of Mapa Management & Administration Services Limited as a director (1 page)
4 November 2013Termination of appointment of Mapa Management & Administration Services Limited as a director (1 page)
9 August 2013Appointment of Mr Raymond John Bratt as a director (3 pages)
9 August 2013Appointment of Mapa Management & Administration Services Limited as a director (3 pages)
9 August 2013Appointment of Mr Raymond John Bratt as a director (3 pages)
9 August 2013Appointment of Mapa Management & Administration Services Limited as a director (3 pages)
24 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
24 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)