AMANDA NEWELL LIMITED

Register to unlock more data on OkredoRegister

AMANDA NEWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04140269

Incorporation date

12/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 5 Latchmoor Grove, Chalfont St. Peter, Gerrards Cross, Buckinghamshire SL9 8LNCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2001)
dot icon09/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon16/01/2024
Application to strike the company off the register
dot icon18/12/2023
Total exemption full accounts made up to 2023-10-31
dot icon30/10/2023
Current accounting period shortened from 2024-01-31 to 2023-10-31
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/08/2023
Amended total exemption full accounts made up to 2022-01-31
dot icon21/07/2023
Registered office address changed from 9 Penn Road, Beaconsfield, Bucks. 9 Penn Road Beaconsfield Bucks HP9 2PT England to 5 5 Latchmoor Grove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LN on 2023-07-21
dot icon21/07/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon27/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/02/2022
Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to 9 Penn Road, Beaconsfield, Bucks. 9 Penn Road Beaconsfield Bucks HP9 2PT on 2022-02-25
dot icon22/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon12/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon20/04/2018
Satisfaction of charge 1 in full
dot icon29/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon25/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/02/2011
Register(s) moved to registered inspection location
dot icon10/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon10/02/2011
Register(s) moved to registered office address
dot icon19/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon06/02/2010
Register(s) moved to registered inspection location
dot icon06/02/2010
Register inspection address has been changed
dot icon06/02/2010
Director's details changed for Ian Malcolm Robertson on 2009-10-01
dot icon06/02/2010
Director's details changed for Amanda May Robertson on 2009-10-01
dot icon18/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/01/2009
Return made up to 12/01/09; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/01/2008
Return made up to 12/01/08; full list of members
dot icon30/01/2008
Location of register of members
dot icon25/07/2007
Director's particulars changed
dot icon25/07/2007
Secretary's particulars changed;director's particulars changed
dot icon11/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/01/2007
Return made up to 12/01/07; full list of members
dot icon22/01/2007
Location of register of members
dot icon03/11/2006
Secretary's particulars changed;director's particulars changed
dot icon03/11/2006
Director's particulars changed
dot icon19/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/01/2006
Return made up to 12/01/06; full list of members
dot icon29/11/2005
Registered office changed on 29/11/05 from: central house upper wosurn place london WC1H 0QA
dot icon11/04/2005
Certificate of change of name
dot icon24/03/2005
Particulars of mortgage/charge
dot icon14/03/2005
Accounts for a dormant company made up to 2005-01-31
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Resolutions
dot icon11/02/2005
Director's particulars changed
dot icon11/02/2005
Accounting reference date shortened from 30/04/05 to 31/01/05
dot icon10/02/2005
New director appointed
dot icon10/02/2005
Registered office changed on 10/02/05 from: minster court 22-30 york road maidenhead berkshire SL6 1SF
dot icon19/01/2005
Return made up to 12/01/05; full list of members
dot icon30/06/2004
Total exemption full accounts made up to 2004-04-30
dot icon23/01/2004
Return made up to 12/01/04; full list of members
dot icon14/07/2003
Total exemption full accounts made up to 2003-04-30
dot icon25/01/2003
Return made up to 12/01/03; full list of members
dot icon28/06/2002
Total exemption full accounts made up to 2002-04-30
dot icon13/02/2002
Return made up to 12/01/02; full list of members
dot icon08/08/2001
Registered office changed on 08/08/01 from: 67A high street burnham slough buckinghamshire SL1 7JX
dot icon12/03/2001
Accounting reference date extended from 31/01/02 to 30/04/02
dot icon07/03/2001
Registered office changed on 07/03/01 from: touch wood collum green road farnham common buckinghamshire SL2 3RH
dot icon01/03/2001
New secretary appointed
dot icon01/03/2001
New director appointed
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon19/01/2001
Secretary resigned
dot icon19/01/2001
Director resigned
dot icon12/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
123.20K
-
0.00
120.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/01/2001 - 19/01/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
12/01/2001 - 19/01/2001
12878
Mr Ian Malcolm Robertson
Director
24/02/2001 - Present
3
Robertson, Amanda May
Secretary
24/02/2001 - Present
-
Robertson, Amanda May
Director
01/02/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMANDA NEWELL LIMITED

AMANDA NEWELL LIMITED is an(a) Dissolved company incorporated on 12/01/2001 with the registered office located at 5 5 Latchmoor Grove, Chalfont St. Peter, Gerrards Cross, Buckinghamshire SL9 8LN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMANDA NEWELL LIMITED?

toggle

AMANDA NEWELL LIMITED is currently Dissolved. It was registered on 12/01/2001 and dissolved on 09/04/2024.

Where is AMANDA NEWELL LIMITED located?

toggle

AMANDA NEWELL LIMITED is registered at 5 5 Latchmoor Grove, Chalfont St. Peter, Gerrards Cross, Buckinghamshire SL9 8LN.

What does AMANDA NEWELL LIMITED do?

toggle

AMANDA NEWELL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AMANDA NEWELL LIMITED?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via voluntary strike-off.