NEW CITY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

NEW CITY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02542531

Incorporation date

23/09/1990

Size

Full

Contacts

Registered address

Registered address

7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire SL8 5YSCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1990)
dot icon08/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon23/11/2015
First Gazette notice for voluntary strike-off
dot icon15/11/2015
Application to strike the company off the register
dot icon13/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon03/08/2015
Statement by Directors
dot icon03/08/2015
Statement of capital on 2015-08-04
dot icon03/08/2015
Solvency Statement dated 29/06/15
dot icon03/08/2015
Resolutions
dot icon07/04/2015
Full accounts made up to 2014-06-30
dot icon03/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon03/07/2014
Statement of capital on 2014-04-22
dot icon04/11/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon04/11/2013
Director's details changed for Nicholas George Politis on 2013-11-01
dot icon04/11/2013
Director's details changed for Denis Alan Aitken on 2013-11-01
dot icon16/10/2013
Full accounts made up to 2013-06-30
dot icon11/11/2012
Full accounts made up to 2012-06-30
dot icon23/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon27/10/2011
Full accounts made up to 2011-06-30
dot icon04/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon10/05/2011
Auditor's resignation
dot icon23/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon23/11/2010
Director's details changed for Nicholas George Politis on 2010-09-24
dot icon23/11/2010
Director's details changed for Daniel Thomas Ryan on 2010-09-24
dot icon23/11/2010
Director's details changed for Denis Alan Aitken on 2010-09-24
dot icon23/11/2010
Secretary's details changed for Daniel Thomas Ryan on 2010-09-24
dot icon23/11/2010
Full accounts made up to 2010-06-30
dot icon19/01/2010
Full accounts made up to 2009-06-30
dot icon04/01/2010
Annual return made up to 2009-09-24 with full list of shareholders
dot icon30/12/2009
Appointment of Daniel Thomas Ryan as a secretary
dot icon30/12/2009
Appointment of Daniel Thomas Ryan as a director
dot icon11/12/2009
Termination of appointment of Denis Aitken as a secretary
dot icon08/01/2009
Full accounts made up to 2008-06-30
dot icon17/11/2008
Return made up to 24/09/08; full list of members
dot icon23/10/2007
Return made up to 24/09/07; full list of members
dot icon10/10/2007
Full accounts made up to 2007-06-30
dot icon09/11/2006
Return made up to 24/09/06; full list of members
dot icon22/10/2006
Full accounts made up to 2006-06-30
dot icon25/10/2005
Full accounts made up to 2005-06-30
dot icon17/10/2005
Return made up to 24/09/05; full list of members
dot icon17/04/2005
Auditor's resignation
dot icon22/03/2005
Particulars of mortgage/charge
dot icon22/11/2004
Full accounts made up to 2004-06-30
dot icon15/11/2004
Return made up to 24/09/04; full list of members
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon16/11/2003
Full accounts made up to 2003-06-30
dot icon19/10/2003
Return made up to 24/09/03; full list of members
dot icon04/11/2002
Full accounts made up to 2002-06-30
dot icon06/10/2002
Return made up to 24/09/02; full list of members
dot icon22/04/2002
Return made up to 24/09/01; full list of members
dot icon30/09/2001
Full accounts made up to 2001-06-30
dot icon30/10/2000
Return made up to 24/09/00; full list of members
dot icon09/10/2000
Full accounts made up to 2000-06-30
dot icon10/09/2000
Registered office changed on 11/09/00 from: 379-381 milton road cambridge cambridgeshire CB4 1SR
dot icon10/09/2000
Secretary resigned;director resigned
dot icon10/09/2000
Director resigned
dot icon10/09/2000
New secretary appointed
dot icon31/07/2000
Auditor's resignation
dot icon26/04/2000
Declaration of satisfaction of mortgage/charge
dot icon28/03/2000
Particulars of mortgage/charge
dot icon29/02/2000
Full accounts made up to 1999-06-30
dot icon22/12/1999
Registered office changed on 23/12/99 from: 350 newmarket road cambridge cambridgeshire CB5 8JT
dot icon01/12/1999
Return made up to 24/09/99; full list of members
dot icon09/03/1999
New secretary appointed
dot icon09/03/1999
Secretary resigned;director resigned
dot icon26/10/1998
Full accounts made up to 1998-06-30
dot icon14/10/1998
Return made up to 24/09/98; full list of members
dot icon23/08/1998
Auditor's resignation
dot icon27/04/1998
Full group accounts made up to 1997-06-30
dot icon01/01/1998
New director appointed
dot icon29/09/1997
Return made up to 24/09/97; full list of members
dot icon29/09/1997
Director's particulars changed
dot icon03/05/1997
Full group accounts made up to 1996-06-30
dot icon20/04/1997
Director resigned
dot icon20/04/1997
New director appointed
dot icon14/12/1996
Director resigned
dot icon16/10/1996
Return made up to 24/09/96; full list of members
dot icon10/06/1996
Secretary's particulars changed
dot icon28/05/1996
Registered office changed on 29/05/96 from: c/o city ford petersfield ave slough SL2 5DR
dot icon28/03/1996
New secretary appointed
dot icon13/03/1996
Secretary resigned
dot icon26/02/1996
Full group accounts made up to 1995-06-30
dot icon19/12/1995
Particulars of mortgage/charge
dot icon17/12/1995
Particulars of mortgage/charge
dot icon26/10/1995
Return made up to 24/09/95; full list of members
dot icon17/08/1995
New director appointed
dot icon26/03/1995
Director resigned
dot icon13/03/1995
Secretary resigned;new secretary appointed
dot icon13/01/1995
Full group accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 24/09/94; full list of members
dot icon21/09/1994
New director appointed
dot icon07/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon22/12/1993
Full group accounts made up to 1993-06-30
dot icon28/09/1993
Return made up to 24/09/93; full list of members
dot icon18/10/1992
Full group accounts made up to 1992-06-30
dot icon04/10/1992
Return made up to 24/09/92; full list of members
dot icon14/05/1992
Full group accounts made up to 1991-06-30
dot icon04/12/1991
Ad 24/09/90--------- £ si 19998@1
dot icon09/10/1991
Return made up to 24/09/91; full list of members
dot icon02/07/1991
Ad 15/03/91--------- £ si 1310000@1=1310000 £ ic 2/1310002
dot icon02/07/1991
Memorandum and Articles of Association
dot icon02/07/1991
£ nc 500000/2000000 15/03/91
dot icon28/06/1991
New director appointed
dot icon03/06/1991
New director appointed
dot icon03/06/1991
New director appointed
dot icon16/05/1991
Accounting reference date notified as 30/06
dot icon27/09/1990
Secretary resigned;new secretary appointed
dot icon23/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Thomas William
Director
10/08/1995 - 15/05/2000
12
Threadgold, Robin Howard
Director
01/12/1997 - 26/02/1999
7
Greaves, Cameron Geoffrey
Director
20/07/1994 - 28/02/1995
32
Brammar, Paul
Secretary
03/02/1994 - 31/12/1994
1
Aitken, Denis Alan
Secretary
15/05/2000 - 30/06/2009
1

Persons with Significant Control

0

No PSC data available.

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 NEW CITY INVESTMENTS LIMITED

NEW CITY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 23/09/1990 with the registered office located at 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire SL8 5YS. There are currently 2 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 NEW CITY INVESTMENTS LIMITED?

toggle

NEW CITY INVESTMENTS LIMITED is currently Dissolved. It was registered on 23/09/1990 and dissolved on 08/02/2016.

Where is NEW CITY INVESTMENTS LIMITED located?

toggle

NEW CITY INVESTMENTS LIMITED is registered at 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire SL8 5YS.

What does NEW CITY INVESTMENTS LIMITED do?

toggle

NEW CITY INVESTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NEW CITY INVESTMENTS LIMITED?

toggle

The latest filing was on 08/02/2016: Final Gazette dissolved via voluntary strike-off.