NEWSCHOOLS (CORNWALL) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NEWSCHOOLS (CORNWALL) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04050430

Incorporation date

09/08/2000

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2000)
dot icon27/01/2011
Final Gazette dissolved following liquidation
dot icon27/10/2010
Liquidators' statement of receipts and payments to 2010-09-15
dot icon27/10/2010
Return of final meeting in a creditors' voluntary winding up
dot icon17/12/2009
Statement of affairs with form 4.19
dot icon17/12/2009
Appointment of a voluntary liquidator
dot icon17/12/2009
Resolutions
dot icon04/12/2009
Registered office address changed from First Floor, Tricon House Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH United Kingdom on 2009-12-05
dot icon14/10/2008
Secretary appointed mr jonathan mark trafankowski
dot icon14/10/2008
Appointment Terminated Secretary neil southern
dot icon23/09/2008
Return made up to 20/09/08; full list of members
dot icon23/09/2008
Registered office changed on 24/09/2008 from first floor, tricon house coffee house yard, london road sevenoaks kent TN13 1AH
dot icon23/09/2008
Location of register of members
dot icon12/08/2008
Full accounts made up to 2008-03-31
dot icon08/05/2008
Location of register of members
dot icon08/05/2008
Director appointed mr john graham
dot icon08/05/2008
Director's Change of Particulars / ian hudson / 01/05/2008 / HouseName/Number was: , now: 52; Street was: 2 meadow cottages, now: lewes road; Area was: warninglid, now: ditchling; Post Town was: haywards heath, now: hassocks; Post Code was: RH17 5TJ, now: BN6 8TU; Country was: , now: united kingdom
dot icon08/05/2008
Appointment Terminated Director gaynor birley-smith
dot icon14/04/2008
Appointment Terminated Secretary pierre lamstaes
dot icon14/04/2008
Secretary appointed neil victor southern
dot icon06/01/2008
New director appointed
dot icon06/01/2008
Director resigned
dot icon04/10/2007
Return made up to 20/09/07; full list of members
dot icon26/09/2007
Director resigned
dot icon15/08/2007
Full accounts made up to 2007-03-31
dot icon17/05/2007
Director's particulars changed
dot icon10/10/2006
Return made up to 20/09/06; full list of members
dot icon02/10/2006
Full accounts made up to 2006-03-31
dot icon12/03/2006
Secretary resigned
dot icon12/03/2006
New secretary appointed
dot icon19/02/2006
Full accounts made up to 2005-03-31
dot icon08/11/2005
Registered office changed on 09/11/05 from: 18 wealden place bradbourne vale road sevenoaks kent TN13 3QQ
dot icon23/10/2005
Director resigned
dot icon20/10/2005
Return made up to 20/09/05; no change of members
dot icon04/08/2005
New director appointed
dot icon05/04/2005
Full accounts made up to 2004-03-31
dot icon21/03/2005
Return made up to 20/09/04; full list of members; amend
dot icon26/10/2004
Return made up to 20/09/04; full list of members
dot icon25/10/2004
Location of register of members
dot icon26/09/2004
Director resigned
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
Registered office changed on 23/03/04 from: woodcote grove ashley road epsom surrey KT18 5BW
dot icon12/03/2004
New director appointed
dot icon07/03/2004
Director resigned
dot icon27/11/2003
Full accounts made up to 2003-03-31
dot icon08/10/2003
Director resigned
dot icon08/10/2003
New director appointed
dot icon07/10/2003
Director's particulars changed
dot icon05/10/2003
Return made up to 20/09/03; full list of members
dot icon11/08/2003
Secretary's particulars changed
dot icon29/07/2003
Director resigned
dot icon27/07/2003
New director appointed
dot icon04/03/2003
Full accounts made up to 2002-03-31
dot icon16/12/2002
New director appointed
dot icon11/12/2002
Director resigned
dot icon27/11/2002
New director appointed
dot icon26/11/2002
Director resigned
dot icon12/11/2002
Secretary resigned
dot icon12/11/2002
New secretary appointed
dot icon17/10/2002
Return made up to 20/09/02; full list of members
dot icon14/10/2002
Director resigned
dot icon23/09/2002
New director appointed
dot icon05/08/2002
New director appointed
dot icon05/08/2002
Director resigned
dot icon12/03/2002
Secretary's particulars changed
dot icon04/10/2001
Return made up to 20/09/01; full list of members
dot icon30/09/2001
Full accounts made up to 2001-03-31
dot icon06/09/2001
Return made up to 10/08/01; full list of members
dot icon06/09/2001
Secretary's particulars changed
dot icon19/08/2001
Secretary's particulars changed
dot icon19/07/2001
Director's particulars changed
dot icon21/05/2001
Director's particulars changed
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon16/04/2001
New director appointed
dot icon16/04/2001
New director appointed
dot icon16/04/2001
New secretary appointed
dot icon16/04/2001
New director appointed
dot icon16/04/2001
New director appointed
dot icon16/04/2001
Director resigned
dot icon16/04/2001
Director resigned
dot icon16/04/2001
Ad 29/03/01--------- £ si 999@1=999 £ ic 1/1000
dot icon16/04/2001
Nc inc already adjusted 29/03/01
dot icon16/04/2001
Resolutions
dot icon16/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon06/04/2001
Particulars of mortgage/charge
dot icon06/04/2001
Particulars of mortgage/charge
dot icon14/09/2000
Resolutions
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New secretary appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
Secretary resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon13/09/2000
Registered office changed on 14/09/00 from: 200 aldersgate street london EC1A 4HD
dot icon12/09/2000
Certificate of change of name
dot icon09/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Edward Hilton
Director
09/03/2004 - 17/09/2007
121
Harris, John David
Director
15/09/2002 - 30/09/2003
136
Mr William Richard Crawford
Director
29/03/2001 - 31/10/2002
74
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
09/08/2000 - 11/09/2000
1588
Richards, Martin Edgar
Nominee Director
09/08/2000 - 11/09/2000
1218

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 NEWSCHOOLS (CORNWALL) HOLDINGS LIMITED

NEWSCHOOLS (CORNWALL) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/08/2000 with the registered office located at 55 Baker Street, London W1U 7EU. 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 NEWSCHOOLS (CORNWALL) HOLDINGS LIMITED?

toggle

NEWSCHOOLS (CORNWALL) HOLDINGS LIMITED is currently Dissolved. It was registered on 09/08/2000 and dissolved on 27/01/2011.

Where is NEWSCHOOLS (CORNWALL) HOLDINGS LIMITED located?

toggle

NEWSCHOOLS (CORNWALL) HOLDINGS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does NEWSCHOOLS (CORNWALL) HOLDINGS LIMITED do?

toggle

NEWSCHOOLS (CORNWALL) HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for NEWSCHOOLS (CORNWALL) HOLDINGS LIMITED?

toggle

The latest filing was on 27/01/2011: Final Gazette dissolved following liquidation.