NEWSERVICE LIMITED

Register to unlock more data on OkredoRegister

NEWSERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03486248

Incorporation date

28/12/1997

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1997)
dot icon03/06/2015
Final Gazette dissolved following liquidation
dot icon17/03/2015
Administrator's progress report to 2015-02-25
dot icon03/03/2015
Notice of move from Administration to Dissolution on 2015-02-25
dot icon13/10/2014
Administrator's progress report to 2014-09-10
dot icon25/03/2014
Administrator's progress report to 2014-03-10
dot icon26/02/2014
Notice of extension of period of Administration
dot icon09/10/2013
Administrator's progress report to 2013-09-10
dot icon10/03/2013
Notice of extension of period of Administration
dot icon18/02/2013
Administrator's progress report to 2013-02-06
dot icon11/09/2012
Notice of extension of period of Administration
dot icon13/08/2012
Administrator's progress report to 2012-08-08
dot icon13/03/2012
Administrator's progress report to 2011-09-10
dot icon13/03/2012
Administrator's progress report to 2011-02-11
dot icon22/02/2012
Notice of extension of period of Administration
dot icon12/02/2012
Administrator's progress report to 2012-02-06
dot icon04/10/2011
Administrator's progress report to 2011-09-10
dot icon13/03/2011
Administrator's progress report to 2011-02-11
dot icon05/12/2010
Annual return made up to 2009-04-30 with full list of shareholders
dot icon14/10/2010
Notice of extension of period of Administration
dot icon14/10/2010
Administrator's progress report to 2010-08-11
dot icon09/09/2010
Notice of extension of period of Administration
dot icon20/04/2010
Administrator's progress report to 2010-03-10
dot icon20/04/2010
Statement of affairs with form 2.14B
dot icon11/03/2010
Notice of extension of period of Administration
dot icon24/11/2009
Statement of affairs with form 2.14B
dot icon13/10/2009
Administrator's progress report to 2009-09-10
dot icon20/05/2009
Result of meeting of creditors
dot icon07/05/2009
Statement of administrator's proposal
dot icon05/04/2009
Notice of ceasing to act as receiver or manager
dot icon05/04/2009
Notice of ceasing to act as receiver or manager
dot icon25/03/2009
Appointment of an administrator
dot icon23/03/2009
Registered office changed on 24/03/2009 from albany house 82-84 south end croydon surrey CR0 1DQ
dot icon11/03/2009
Appointment terminated director pravin sodha
dot icon19/02/2009
Director appointed martin laryea
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 51
dot icon16/02/2009
Appointment terminated director alicia johnson
dot icon29/01/2009
Appointment terminated secretary darren pitcher
dot icon29/12/2008
Auditor's resignation
dot icon20/12/2008
Director appointed alicia johnson
dot icon23/11/2008
Appointment terminated director darren pitcher
dot icon24/09/2008
Return made up to 30/04/08; full list of members
dot icon13/08/2008
Appointment terminated director robin wilson
dot icon13/08/2008
Appointment terminated director dean upton
dot icon04/08/2008
Director appointed darren pitcher
dot icon30/07/2008
Director appointed pravin sodha
dot icon20/07/2008
Registered office changed on 21/07/2008 from 29/30 fitzroy square london W1T 6LQ
dot icon12/06/2008
Secretary appointed darren peter pitcher
dot icon10/03/2008
Appointment terminated secretary samantha gregory
dot icon19/02/2008
Appointment of receiver/manager
dot icon19/02/2008
Appointment of receiver/manager
dot icon21/01/2008
Director resigned
dot icon15/11/2007
Particulars of mortgage/charge
dot icon25/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon03/09/2007
Particulars of mortgage/charge
dot icon22/07/2007
Particulars of mortgage/charge
dot icon11/06/2007
Particulars of mortgage/charge
dot icon07/05/2007
Return made up to 30/04/07; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon18/04/2007
Return made up to 17/03/07; full list of members
dot icon03/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon23/01/2007
Full accounts made up to 2006-04-30
dot icon07/01/2007
New director appointed
dot icon27/12/2006
New director appointed
dot icon15/12/2006
Particulars of mortgage/charge
dot icon30/08/2006
Particulars of mortgage/charge
dot icon22/08/2006
Particulars of mortgage/charge
dot icon10/08/2006
Particulars of mortgage/charge
dot icon10/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon26/07/2006
Full accounts made up to 2005-04-30
dot icon17/07/2006
Particulars of mortgage/charge
dot icon17/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon31/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon22/05/2006
Registered office changed on 23/05/06 from: 242-244 london road mitcham surrey CR4 3HD
dot icon16/05/2006
Particulars of mortgage/charge
dot icon16/03/2006
Return made up to 17/03/06; full list of members
dot icon02/03/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon09/02/2006
New director appointed
dot icon15/01/2006
Director resigned
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Secretary resigned
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon04/07/2005
Particulars of mortgage/charge
dot icon24/05/2005
Secretary resigned
dot icon23/05/2005
New secretary appointed
dot icon05/05/2005
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon13/04/2005
New secretary appointed
dot icon12/04/2005
Total exemption full accounts made up to 2003-12-31
dot icon07/04/2005
New secretary appointed
dot icon22/03/2005
Return made up to 17/03/05; full list of members
dot icon14/02/2005
Particulars of mortgage/charge
dot icon03/02/2005
Particulars of mortgage/charge
dot icon12/12/2004
Secretary resigned
dot icon02/11/2004
Particulars of mortgage/charge
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New secretary appointed
dot icon05/10/2004
Return made up to 06/10/04; full list of members
dot icon12/05/2004
Particulars of mortgage/charge
dot icon05/02/2004
Particulars of mortgage/charge
dot icon12/01/2004
Return made up to 18/12/03; full list of members
dot icon28/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/10/2003
New secretary appointed
dot icon15/10/2003
Secretary resigned
dot icon19/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Secretary resigned
dot icon14/07/2003
Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon06/07/2003
Memorandum and Articles of Association
dot icon06/07/2003
Resolutions
dot icon30/06/2003
New secretary appointed
dot icon29/12/2002
Return made up to 18/12/02; full list of members
dot icon08/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/05/2002
Total exemption full accounts made up to 2000-12-31
dot icon21/04/2002
Return made up to 29/12/01; full list of members
dot icon12/11/2001
Particulars of mortgage/charge
dot icon12/11/2001
Particulars of mortgage/charge
dot icon25/10/2001
New secretary appointed
dot icon17/10/2001
Secretary resigned
dot icon16/01/2001
Return made up to 29/12/00; full list of members
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
Particulars of property mortgage/charge
dot icon11/04/2000
Particulars of property mortgage/charge
dot icon11/04/2000
Particulars of property mortgage/charge
dot icon23/03/2000
Declaration of satisfaction of mortgage/charge
dot icon22/03/2000
Registered office changed on 23/03/00 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon22/03/2000
Director resigned
dot icon04/03/2000
New director appointed
dot icon24/11/1999
Particulars of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon11/10/1999
Compulsory strike-off action has been discontinued
dot icon05/10/1999
Return made up to 29/12/98; full list of members
dot icon05/10/1999
Accounts made up to 1998-12-31
dot icon12/07/1999
First Gazette notice for compulsory strike-off
dot icon14/05/1998
Particulars of mortgage/charge
dot icon23/04/1998
Ad 29/12/97--------- £ si 99@1=99 £ ic 1/100
dot icon01/03/1998
New director appointed
dot icon15/02/1998
Director resigned
dot icon15/02/1998
Secretary resigned
dot icon15/02/1998
New secretary appointed
dot icon28/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2006
dot iconLast change occurred
29/04/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2006
dot iconNext account date
29/04/2007
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muller Carpenter, Caroline
Director
30/01/2000 - 11/01/2006
7
Johnson, Alicia
Director
19/11/2008 - 31/01/2009
17
BONUSWORTH LIMITED
Corporate Director
28/12/1997 - 12/01/1998
995
Wilson, Robin John
Director
31/01/2006 - 13/07/2008
28
Ralph, Grahame Derek
Director
31/08/2004 - Present
56

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 NEWSERVICE LIMITED

NEWSERVICE LIMITED is an(a) Dissolved company incorporated on 28/12/1997 with the registered office located at 55 Baker Street, London W1U 7EU. 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 NEWSERVICE LIMITED?

toggle

NEWSERVICE LIMITED is currently Dissolved. It was registered on 28/12/1997 and dissolved on 03/06/2015.

Where is NEWSERVICE LIMITED located?

toggle

NEWSERVICE LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does NEWSERVICE LIMITED do?

toggle

NEWSERVICE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for NEWSERVICE LIMITED?

toggle

The latest filing was on 03/06/2015: Final Gazette dissolved following liquidation.