NEWSLETTERS ON-LINE LIMITED

Register to unlock more data on OkredoRegister

NEWSLETTERS ON-LINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04422244

Incorporation date

23/04/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2002)
dot icon11/02/2014
Final Gazette dissolved following liquidation
dot icon11/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon06/11/2012
Liquidators' statement of receipts and payments to 2012-09-08
dot icon26/09/2011
Liquidators' statement of receipts and payments to 2011-09-08
dot icon20/09/2010
Statement of affairs with form 4.19
dot icon20/09/2010
Resolutions
dot icon20/09/2010
Appointment of a voluntary liquidator
dot icon20/08/2010
Registered office address changed from Cambridge House 27 Cambridge Park Wansread London E11 2PU on 2010-08-20
dot icon30/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Mr Steven Anthony Jarrett on 2010-02-01
dot icon29/04/2010
Director's details changed for Mr Steven Anthony Jarrett on 2010-02-01
dot icon29/04/2010
Director's details changed for Mr Paul Richard Moore on 2010-02-01
dot icon29/04/2010
Director's details changed for Mr Jeffrey Martin Kinn on 2010-02-01
dot icon19/03/2010
Registered office address changed from 1 Liverpool Street London EC2M 7QD on 2010-03-19
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/06/2009
Appointment Terminated Director ian elwes
dot icon18/06/2009
Return made up to 23/04/09; full list of members
dot icon16/04/2009
Full accounts made up to 2007-12-31
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2009
Secretary appointed steven anthony jarrett
dot icon27/01/2009
Appointment Terminated Secretary steve whatley
dot icon19/12/2008
Appointment Terminate, Director And Secretary Ivan James Southall Logged Form
dot icon18/12/2008
Registered office changed on 18/12/2008 from 1 vincent square london SW1P 2PN
dot icon18/12/2008
Director appointed steven anthony jarrett
dot icon18/12/2008
Director appointed paul richard moore
dot icon18/12/2008
Secretary appointed steve whatley
dot icon18/12/2008
Director appointed ian elwes
dot icon24/11/2008
Director appointed jeffrey martin kinn
dot icon27/10/2008
Appointment Terminated Director eoin ryan
dot icon27/10/2008
Appointment Terminated Director lionel thain
dot icon08/10/2008
Director appointed ivan james southall
dot icon02/10/2008
Resolutions
dot icon12/05/2008
Return made up to 23/04/08; full list of members
dot icon04/01/2008
Registered office changed on 04/01/08 from: 30 buckingham gate london london SW1E 6NN
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon30/04/2007
Director's particulars changed
dot icon30/04/2007
Return made up to 23/04/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 23/04/06; full list of members
dot icon23/11/2005
Full accounts made up to 2004-12-31
dot icon18/05/2005
Director's particulars changed
dot icon16/05/2005
Return made up to 23/04/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Return made up to 23/04/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Return made up to 23/04/03; full list of members
dot icon13/05/2003
Director's particulars changed
dot icon23/01/2003
Ad 25/04/02-25/04/02 £ si 1999@1=1999 £ ic 8001/10000
dot icon23/01/2003
Ad 16/07/02-30/09/02 £ si 500@1=500 £ ic 7501/8001
dot icon23/01/2003
Ad 01/07/02-01/07/02 £ si 2500@1=2500 £ ic 5001/7501
dot icon23/01/2003
Ad 25/04/02--------- £ si 200@1=200 £ ic 4801/5001
dot icon23/01/2003
Ad 25/04/02-25/04/02 £ si 4800@1=4800 £ ic 1/4801
dot icon08/10/2002
Registered office changed on 08/10/02 from: macmillan house 96 kensington high street london
dot icon26/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New secretary appointed
dot icon02/06/2002
New director appointed
dot icon01/06/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon02/05/2002
Registered office changed on 02/05/02 from: kingsway house 103 kingsway holborn london WC2B 6AW
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Secretary resigned
dot icon23/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Paul Richard
Director
11/11/2008 - Present
24
Bloomsbury Secretaries Limited
Nominee Secretary
23/04/2002 - 25/04/2002
140
Bloomsbury Directors Limited
Nominee Director
23/04/2002 - 25/04/2002
140
Lumsden, Quentin Michael
Director
04/07/2002 - 30/09/2007
4
Southall, Ivan James
Director
29/09/2008 - 11/11/2008
44

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 NEWSLETTERS ON-LINE LIMITED

NEWSLETTERS ON-LINE LIMITED is an(a) Dissolved company incorporated on 23/04/2002 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG. There are currently 4 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 NEWSLETTERS ON-LINE LIMITED?

toggle

NEWSLETTERS ON-LINE LIMITED is currently Dissolved. It was registered on 23/04/2002 and dissolved on 11/02/2014.

Where is NEWSLETTERS ON-LINE LIMITED located?

toggle

NEWSLETTERS ON-LINE LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG.

What does NEWSLETTERS ON-LINE LIMITED do?

toggle

NEWSLETTERS ON-LINE LIMITED operates in the Other publishing (22.15 - SIC 2003) sector.

What is the latest filing for NEWSLETTERS ON-LINE LIMITED?

toggle

The latest filing was on 11/02/2014: Final Gazette dissolved following liquidation.