NEWSFAX INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

NEWSFAX INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02124685

Incorporation date

20/04/1987

Size

Group

Contacts

Registered address

Registered address

Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1987)
dot icon03/01/2017
Final Gazette dissolved following liquidation
dot icon03/10/2016
Notice of move from Administration to Dissolution on 2016-09-23
dot icon31/08/2016
Administrator's progress report to 2016-07-24
dot icon01/03/2016
Administrator's progress report to 2016-01-24
dot icon30/09/2015
Administrator's progress report to 2015-07-24
dot icon30/09/2015
Notice of extension of period of Administration
dot icon07/04/2015
Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2015-04-08
dot icon09/03/2015
Administrator's progress report to 2015-01-26
dot icon31/08/2014
Administrator's progress report to 2014-07-26
dot icon31/08/2014
Administrator's progress report to 2014-07-26
dot icon24/02/2014
Administrator's progress report to 2014-01-26
dot icon24/02/2014
Administrator's progress report to 2014-01-26
dot icon23/09/2013
Administrator's progress report to 2013-07-26
dot icon16/09/2013
Notice of extension of period of Administration
dot icon15/05/2013
Satisfaction of charge 16 in full
dot icon07/05/2013
Administrator's progress report to 2013-03-24
dot icon02/05/2013
Administrator's progress report to 2013-03-24
dot icon01/05/2013
Administrator's progress report to 2013-03-24
dot icon10/12/2012
Notice of deemed approval of proposals
dot icon09/12/2012
Notice of deemed approval of proposals
dot icon04/12/2012
Termination of appointment of Ian Gill as a secretary
dot icon22/11/2012
Statement of affairs with form 2.14B
dot icon20/11/2012
Statement of administrator's proposal
dot icon08/10/2012
Registered office address changed from Unit 3 Kesslers International Business Park Rick Roberts Way Stratford London E15 2NF on 2012-10-09
dot icon03/10/2012
Termination of appointment of Anthony Groom as a director
dot icon03/10/2012
Appointment of an administrator
dot icon16/09/2012
Termination of appointment of Alan Hall as a director
dot icon04/09/2012
Appointment of Anthony John Groom as a director
dot icon12/07/2012
Termination of appointment of Thomas Johnson as a director
dot icon23/02/2012
Annual return made up to 2011-11-14
dot icon17/01/2012
Register(s) moved to registered inspection location
dot icon17/01/2012
Register inspection address has been changed
dot icon29/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon11/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon07/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon01/02/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon04/11/2009
Previous accounting period extended from 2008-12-31 to 2009-03-31
dot icon22/09/2009
Resolutions
dot icon10/05/2009
Ad 09/02/09\gbp si 428547@1=428547\gbp ic 332000/760547\
dot icon04/03/2009
Nc inc already adjusted 16/01/09
dot icon04/03/2009
Resolutions
dot icon04/03/2009
Resolutions
dot icon03/03/2009
Director appointed alan richard andrew hall
dot icon03/03/2009
Director appointed izzet tahir edige
dot icon23/02/2009
Location of register of members
dot icon23/02/2009
Location of debenture register
dot icon12/02/2009
Return made up to 07/11/08; no change of members
dot icon12/02/2009
Location of debenture register
dot icon12/02/2009
Location of register of members
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 17
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 15
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 16
dot icon05/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/12/2007
Return made up to 14/11/07; no change of members
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/07/2007
Registered office changed on 06/07/07 from: unit 16, bow industrial park, carpenters road, london, E15 2DZ
dot icon03/07/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon05/01/2007
Return made up to 14/11/06; full list of members
dot icon03/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon02/01/2007
Particulars of mortgage/charge
dot icon16/01/2006
Particulars of mortgage/charge
dot icon18/12/2005
Return made up to 14/11/05; full list of members
dot icon03/11/2005
Group of companies' accounts made up to 2004-12-26
dot icon16/10/2005
Particulars of mortgage/charge
dot icon19/07/2005
Particulars of mortgage/charge
dot icon16/11/2004
Return made up to 14/11/04; full list of members
dot icon12/09/2004
Group of companies' accounts made up to 2003-12-28
dot icon14/01/2004
Return made up to 14/11/03; full list of members
dot icon14/12/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/06/2003
Ad 02/06/03--------- £ si 234509@1=234509 £ ic 530984/765493
dot icon27/06/2003
Conve 14/03/03
dot icon27/06/2003
Memorandum and Articles of Association
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon13/06/2003
Auditor's resignation
dot icon11/02/2003
Return made up to 14/11/02; no change of members
dot icon05/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/03/2002
Return made up to 14/11/01; full list of members
dot icon27/11/2001
Full accounts made up to 2000-12-31
dot icon26/02/2001
Return made up to 14/11/00; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon06/02/2000
New director appointed
dot icon07/12/1999
Return made up to 14/11/99; full list of members
dot icon09/11/1999
Secretary's particulars changed
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon17/02/1999
Particulars of mortgage/charge
dot icon22/12/1998
Return made up to 14/11/98; no change of members
dot icon07/12/1998
Director resigned
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon12/01/1998
Return made up to 14/11/97; change of members
dot icon23/10/1997
Particulars of mortgage/charge
dot icon10/07/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
Particulars of mortgage/charge
dot icon10/02/1997
Return made up to 14/11/96; full list of members
dot icon13/12/1996
Particulars of mortgage/charge
dot icon15/08/1996
Declaration of satisfaction of mortgage/charge
dot icon07/08/1996
Declaration of satisfaction of mortgage/charge
dot icon24/06/1996
Full accounts made up to 1995-12-31
dot icon08/02/1996
Return made up to 14/11/95; change of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon05/01/1995
Return made up to 14/11/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Full accounts made up to 1993-12-31
dot icon26/01/1994
Return made up to 14/11/93; change of members
dot icon29/09/1993
Full accounts made up to 1992-12-31
dot icon08/09/1993
Particulars of mortgage/charge
dot icon12/05/1993
Ad 10/05/93--------- £ si 32939@1=32939 £ ic 467268/500207
dot icon12/05/1993
Ad 10/05/93--------- £ si 261283@1=261283 £ ic 205985/467268
dot icon07/03/1993
£ nc 776000/1346000 16/02/93
dot icon07/03/1993
Resolutions
dot icon07/03/1993
Resolutions
dot icon07/03/1993
Resolutions
dot icon17/11/1992
Return made up to 14/11/92; change of members
dot icon15/06/1992
Full accounts made up to 1991-12-31
dot icon09/02/1992
Return made up to 14/11/91; full list of members
dot icon10/12/1991
Full accounts made up to 1990-12-31
dot icon02/04/1991
Full accounts made up to 1989-12-31
dot icon28/02/1991
Return made up to 14/11/90; no change of members
dot icon07/11/1990
Particulars of mortgage/charge
dot icon01/08/1990
Director resigned
dot icon22/05/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon22/05/1990
Full accounts made up to 1988-12-31
dot icon09/01/1990
Return made up to 14/11/89; full list of members
dot icon11/12/1989
Ad 31/10/89--------- premium £ si 105985@1=105985 £ ic 100000/205985
dot icon05/12/1989
Resolutions
dot icon05/12/1989
Memorandum and Articles of Association
dot icon05/12/1989
Resolutions
dot icon05/12/1989
£ nc 100000/206000 31/10/89
dot icon11/09/1989
Memorandum and Articles of Association
dot icon11/09/1989
Resolutions
dot icon07/09/1989
Registered office changed on 08/09/89 from: 7 milton court, london, EC2Y 9BJ
dot icon14/12/1988
Particulars of mortgage/charge
dot icon05/10/1988
New director appointed
dot icon13/09/1988
Wd 23/08/88 ad 28/01/88-11/02/88 £ si 99998@1=99998 £ ic 2/100000
dot icon08/06/1988
Nc inc already adjusted
dot icon08/06/1988
Resolutions
dot icon08/06/1988
Resolutions
dot icon08/06/1988
Resolutions
dot icon03/06/1988
Particulars of mortgage/charge
dot icon09/03/1988
New director appointed
dot icon14/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/08/1987
Registered office changed on 07/08/87 from: 70/74 city road london EC1Y 2DQ
dot icon06/08/1987
Director resigned;new director appointed
dot icon06/08/1987
Secretary resigned;new secretary appointed
dot icon29/07/1987
Resolutions
dot icon21/07/1987
Certificate of change of name
dot icon20/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Groom, Anthony John
Director
30/08/2012 - 25/09/2012
69
Hall, Alan Richard Finden
Director
09/02/2009 - 12/09/2012
43
Edige, Izzet Tahir
Director
09/02/2009 - Present
4
Miller, Malcolm George
Director
11/01/2000 - Present
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 NEWSFAX INTERNATIONAL LIMITED

NEWSFAX INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 20/04/1987 with the registered office located at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL. 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 NEWSFAX INTERNATIONAL LIMITED?

toggle

NEWSFAX INTERNATIONAL LIMITED is currently Dissolved. It was registered on 20/04/1987 and dissolved on 03/01/2017.

Where is NEWSFAX INTERNATIONAL LIMITED located?

toggle

NEWSFAX INTERNATIONAL LIMITED is registered at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL.

What does NEWSFAX INTERNATIONAL LIMITED do?

toggle

NEWSFAX INTERNATIONAL LIMITED operates in the Printing of newspapers (18.11 - SIC 2007) sector.

What is the latest filing for NEWSFAX INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/01/2017: Final Gazette dissolved following liquidation.