NEWPOOL LIMITED

First Floor First Floor, London, NW1 1JD
StatusDISSOLVED
Company No.04568142
CategoryPrivate Limited Company
Incorporated21 Oct 2002
Age21 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution01 Apr 2014
Years10 years, 2 months, 3 days

SUMMARY

NEWPOOL LIMITED is an dissolved private limited company with number 04568142. It was incorporated 21 years, 7 months, 14 days ago, on 21 October 2002 and it was dissolved 10 years, 2 months, 3 days ago, on 01 April 2014. The company address is First Floor First Floor, London, NW1 1JD.



Company Fillings

Gazette dissolved voluntary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Honourable Andrew Moray Stuart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rt.Hon Andrew Moray Stuart

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wortley Hunt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2006

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/10/04

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/10/03

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 23/06/04 from: 120 east road london N1 6AA

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

196 TOWER BRIDGE ROAD LIMITED

MILROY HOUSE,TENTERDEN,TN30 6BW

Number:03707429
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ABODES UK LIMITED

6 BLACKMAN CLOSE,OXFORD,OX1 5NU

Number:06857971
Status:ACTIVE
Category:Private Limited Company

COPPERCLASS LIMITED

CANNONS COURT,UPPER LAMBOURN,RG17 8QU

Number:02299141
Status:ACTIVE
Category:Private Limited Company

HAND IN GLOVE PUB LIMITED

25 COLLEGE STREET,WORCESTER,WR1 2LS

Number:08987376
Status:ACTIVE
Category:Private Limited Company

M.A RAIL PROJECTS LTD

1 ROYAL TERRACE,SOUTHEND ON SEA,SS1 1EA

Number:09614860
Status:ACTIVE
Category:Private Limited Company

SALTRACK LIMITED

23 ROBJOHNS ROAD,CHELMSFORD,CM1 3AG

Number:06867968
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source