13 NEW STREET LIMITED

Register to unlock more data on OkredoRegister

13 NEW STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04495857

Incorporation date

26/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Lloyds Bank House High Street, St. Margarets-At-Cliffe, Dover, Kent CT15 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2002)
dot icon17/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon08/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-07-31
dot icon14/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-07-31
dot icon15/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/09/2019
Registered office address changed from Tanglewood Patrixbourne Road Bridge Canterbury CT4 5BL England to Lloyds Bank House High Street St. Margarets-at-Cliffe Dover Kent CT15 6AU on 2019-09-03
dot icon17/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon29/08/2018
Micro company accounts made up to 2018-07-31
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon03/08/2017
Micro company accounts made up to 2017-07-31
dot icon02/08/2017
Registered office address changed from Tanglewood, Patrixbourne Road Patrixbourne Road Bridge Canterbury CT4 5BL England to Tanglewood Patrixbourne Road Bridge Canterbury CT4 5BL on 2017-08-02
dot icon02/08/2017
Registered office address changed from 29 High Street Bridge Canterbury Kent CT4 5JZ to Tanglewood, Patrixbourne Road Patrixbourne Road Bridge Canterbury CT4 5BL on 2017-08-02
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon08/10/2013
Total exemption full accounts made up to 2013-07-31
dot icon08/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon19/09/2012
Total exemption full accounts made up to 2012-07-31
dot icon08/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon25/10/2011
Total exemption full accounts made up to 2011-07-31
dot icon11/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon04/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon10/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon22/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon08/07/2009
Return made up to 07/07/09; full list of members
dot icon31/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon18/07/2008
Return made up to 07/07/08; full list of members
dot icon09/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon07/08/2007
Return made up to 07/07/07; full list of members
dot icon19/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon14/07/2006
Return made up to 07/07/06; full list of members
dot icon23/09/2005
Total exemption full accounts made up to 2005-07-31
dot icon08/07/2005
Return made up to 07/07/05; full list of members
dot icon12/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon26/07/2004
Return made up to 19/07/04; full list of members
dot icon26/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon09/09/2003
Return made up to 26/07/03; full list of members
dot icon30/07/2002
Secretary resigned
dot icon26/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
06/07/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.47K
-
0.00
-
-
2022
0
7.09K
-
0.00
-
-
2022
0
7.09K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.09K £Ascended29.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/07/2002 - 25/07/2002
99600
Mr John Michael Packer
Director
25/07/2002 - Present
3
Bruce, Andrew Harvey
Secretary
25/07/2002 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 NEW STREET LIMITED

13 NEW STREET LIMITED is an(a) Dissolved company incorporated on 26/07/2002 with the registered office located at Lloyds Bank House High Street, St. Margarets-At-Cliffe, Dover, Kent CT15 6AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 13 NEW STREET LIMITED?

toggle

13 NEW STREET LIMITED is currently Dissolved. It was registered on 26/07/2002 and dissolved on 17/09/2024.

Where is 13 NEW STREET LIMITED located?

toggle

13 NEW STREET LIMITED is registered at Lloyds Bank House High Street, St. Margarets-At-Cliffe, Dover, Kent CT15 6AU.

What does 13 NEW STREET LIMITED do?

toggle

13 NEW STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 13 NEW STREET LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via compulsory strike-off.