NEWGATECONCISE LIMITED

Register to unlock more data on OkredoRegister

NEWGATECONCISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03111892

Incorporation date

09/10/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

257b Croydon Road, Beckenham, Kent BR3 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1995)
dot icon13/03/2017
Final Gazette dissolved following liquidation
dot icon13/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2016
Liquidators' statement of receipts and payments to 2016-08-28
dot icon29/10/2015
Liquidators' statement of receipts and payments to 2015-08-28
dot icon30/10/2014
Liquidators' statement of receipts and payments to 2014-08-28
dot icon26/11/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Statement of affairs with form 4.19
dot icon09/09/2013
Registered office address changed from Units 1-2 Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL on 2013-09-10
dot icon08/09/2013
Appointment of a voluntary liquidator
dot icon08/09/2013
Resolutions
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon10/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon10/10/2010
Director's details changed for Mr Cleveland Macdonald Deroche on 2010-10-10
dot icon10/10/2010
Secretary's details changed for Cleveland Deroche on 2010-10-10
dot icon24/08/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon10/05/2010
Appointment of Cleveland Deroche as a secretary
dot icon10/05/2010
Termination of appointment of Robert Standley as a secretary
dot icon10/05/2010
Termination of appointment of Robert Standley as a director
dot icon10/05/2010
Termination of appointment of Frank Bose as a director
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon20/10/2009
Director's details changed for Cleveland Deroche on 2009-10-20
dot icon20/10/2009
Director's details changed for Robert William Standley on 2009-10-20
dot icon20/10/2009
Director's details changed for Stephanie Bose on 2009-10-20
dot icon20/10/2009
Director's details changed for Teresa Ann Garland on 2009-10-20
dot icon20/10/2009
Director's details changed for Christopher Chadbon on 2009-10-20
dot icon20/10/2009
Director's details changed for Stewart Bose on 2009-10-20
dot icon20/10/2009
Director's details changed for Frank Henry Bose on 2009-10-20
dot icon31/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/10/2008
Return made up to 10/10/08; full list of members
dot icon11/08/2008
Accounts for a small company made up to 2007-12-31
dot icon18/10/2007
Return made up to 10/10/07; full list of members
dot icon18/10/2007
Director's particulars changed
dot icon16/09/2007
Accounts for a small company made up to 2006-12-31
dot icon21/03/2007
Director's particulars changed
dot icon19/10/2006
Return made up to 10/10/06; full list of members
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon22/12/2005
Particulars of mortgage/charge
dot icon20/10/2005
Return made up to 10/10/05; full list of members
dot icon31/08/2005
Full accounts made up to 2004-12-31
dot icon08/02/2005
Particulars of contract relating to shares
dot icon08/02/2005
Ad 01/01/05--------- £ si 25000@1=25000 £ ic 250460/275460
dot icon23/01/2005
New director appointed
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon22/12/2004
Certificate of change of name
dot icon14/10/2004
Return made up to 10/10/04; full list of members
dot icon09/08/2004
Full accounts made up to 2003-12-31
dot icon26/02/2004
Registered office changed on 27/02/04 from: warnford court throgmorton street london EC2N 2AT
dot icon13/02/2004
Particulars of mortgage/charge
dot icon28/10/2003
Return made up to 10/10/03; full list of members
dot icon18/08/2003
Full accounts made up to 2002-12-31
dot icon16/10/2002
Return made up to 10/10/02; full list of members
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon09/01/2002
£ ic 312717/250460 13/12/01 £ sr 62257@1=62257
dot icon15/10/2001
Return made up to 10/10/01; full list of members
dot icon22/07/2001
Full accounts made up to 2000-12-31
dot icon02/01/2001
£ ic 316716/312717 11/12/00 £ sr 3999@1=3999
dot icon12/10/2000
Return made up to 10/10/00; full list of members
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
£ ic 371703/338577 01/12/99 £ sr 33126@1=33126
dot icon04/11/1999
Return made up to 10/10/99; full list of members
dot icon30/08/1999
Full accounts made up to 1998-12-31
dot icon13/01/1999
£ nc 433908/422913 01/12/98
dot icon11/01/1999
Certificate of change of name
dot icon19/11/1998
£ ic 382698/360567 03/11/98 £ sr 22131@1=22131
dot icon13/10/1998
Return made up to 10/10/98; full list of members
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon04/02/1998
£ ic 382698/371703 31/12/97 £ sr 10995@1=10995
dot icon12/10/1997
Return made up to 10/10/97; full list of members
dot icon24/06/1997
£ nc 462859/433908 07/05/97
dot icon24/06/1997
£ ic 422895/393944 07/05/97 £ sr 28951@1=28951
dot icon10/06/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
Ad 18/12/95--------- £ si 19@1
dot icon11/03/1997
£ ic 433890/422895 31/12/96 £ sr 10995@1=10995
dot icon05/12/1996
Particulars of mortgage/charge
dot icon20/11/1996
Return made up to 10/10/96; full list of members
dot icon24/09/1996
£ ic 462840/433890 11/07/96 £ sr 28950@1=28950
dot icon06/05/1996
Accounting reference date notified as 31/12
dot icon01/02/1996
Particulars of contract relating to shares
dot icon01/02/1996
Ad 18/12/95--------- £ si 462838@1
dot icon24/01/1996
Registered office changed on 25/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/01/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1996
Ad 18/12/95--------- £ si 462838@1=462838 £ ic 2/462840
dot icon24/01/1996
Resolutions
dot icon24/01/1996
Resolutions
dot icon24/01/1996
Resolutions
dot icon24/01/1996
Resolutions
dot icon24/01/1996
£ nc 100/462859 18/12/95
dot icon19/12/1995
Certificate of change of name
dot icon14/12/1995
Memorandum and Articles of Association
dot icon14/12/1995
Resolutions
dot icon09/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/10/1995 - 17/12/1995
16011
London Law Services Limited
Nominee Director
09/10/1995 - 17/12/1995
15403
Deroche, Cleveland Macdonald
Director
19/12/2004 - Present
5
Standley, Robert William
Director
17/12/1995 - 29/04/2010
1
Garland, Teresa Ann
Director
19/12/2004 - Present
-

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 NEWGATECONCISE LIMITED

NEWGATECONCISE LIMITED is an(a) Dissolved company incorporated on 09/10/1995 with the registered office located at 257b Croydon Road, Beckenham, Kent BR3 3PS. There are currently 6 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 NEWGATECONCISE LIMITED?

toggle

NEWGATECONCISE LIMITED is currently Dissolved. It was registered on 09/10/1995 and dissolved on 13/03/2017.

Where is NEWGATECONCISE LIMITED located?

toggle

NEWGATECONCISE LIMITED is registered at 257b Croydon Road, Beckenham, Kent BR3 3PS.

What does NEWGATECONCISE LIMITED do?

toggle

NEWGATECONCISE LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for NEWGATECONCISE LIMITED?

toggle

The latest filing was on 13/03/2017: Final Gazette dissolved following liquidation.