Dissolved
Dissolved 2014-03-05
Company Information for NEW ID COMMUNICATIONS LTD
EAST FINCHLEY, LONDON, N2,
|
Company Registration Number
04409857
Private Limited Company
Dissolved Dissolved 2014-03-05 |
Company Name | ||
---|---|---|
NEW ID COMMUNICATIONS LTD | ||
Legal Registered Office | ||
EAST FINCHLEY LONDON N2 Other companies in N2 | ||
Previous Names | ||
|
Company Number | 04409857 | |
---|---|---|
Date formed | 2002-04-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-07-31 | |
Date Dissolved | 2014-03-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 01:13:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AVRIL BOUSTOULLER |
||
CLIVE COLMAN |
||
KELLY COLMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD SIDNEY COLMAN |
Company Secretary | ||
KELLY BOUISTOULLER |
Company Secretary | ||
CLIVE IVAN COLMAN |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURLINGTONS EXPRESS LIMITED | Company Secretary | 2008-04-07 | CURRENT | 2008-04-07 | Dissolved 2016-12-16 | |
NEW ID & BURLINGTONS 9 LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2008-02-06 | Dissolved 2017-02-10 | |
NEW ID & BURLINGTONS 5 LIMITED | Company Secretary | 2006-03-28 | CURRENT | 2006-03-28 | Dissolved 2017-02-02 | |
NEW ID MORLEYS LIMITED | Company Secretary | 2005-10-04 | CURRENT | 2005-10-04 | Dissolved 2013-10-15 | |
NEW ID & BURLINGTONS 4 LIMITED | Company Secretary | 2005-05-11 | CURRENT | 2005-05-11 | Dissolved 2017-04-07 | |
NEW CID COSMETICS LIMITED | Company Secretary | 2005-01-11 | CURRENT | 2005-01-11 | In Administration/Administrative Receiver | |
NEW ID & BURLINGTONS 3 LIMITED | Company Secretary | 2004-11-04 | CURRENT | 2004-11-04 | Dissolved 2017-04-07 | |
NEW ID 2 LTD | Company Secretary | 2002-10-16 | CURRENT | 2002-10-16 | Dissolved 2013-10-11 | |
NEW ID & BURLINGTONS 1 LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Dissolved 2017-02-22 | |
FRESH HAIR AND COSMETICS LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Dissolved 2015-05-26 | |
NEW ID FRANCHISES LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2014-10-18 | |
NEW ID 2 LTD | Director | 2010-01-13 | CURRENT | 2002-10-16 | Dissolved 2013-10-11 | |
NEW ID MORLEYS LIMITED | Director | 2010-01-13 | CURRENT | 2005-10-04 | Dissolved 2013-10-15 | |
NEW ID & BURLINGTONS 1 LIMITED | Director | 2010-01-13 | CURRENT | 2002-03-27 | Dissolved 2017-02-22 | |
WICKED INC LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Dissolved 2015-05-19 | |
NEW CID LIMITED | Director | 2016-06-07 | CURRENT | 2014-09-29 | In Administration/Administrative Receiver | |
NEW ID MORLEYS LIMITED | Director | 2005-10-04 | CURRENT | 2005-10-04 | Dissolved 2013-10-15 | |
NEW ID 2 LTD | Director | 2002-10-16 | CURRENT | 2002-10-16 | Dissolved 2013-10-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS AVRIL BOUSTOULLER / 01/04/2010 | |
AP01 | DIRECTOR APPOINTED MR CLIVE COLMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY BOUSTOULLER / 13/01/2010 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KELLY BOUSTOULLER / 04/04/2009 | |
88(2) | AD 06/11/08 GBP SI 1@1=1 GBP IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 1ST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KELLY BOUSTOULLER / 01/01/2008 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CCK (UK) LIMITED CERTIFICATE ISSUED ON 18/05/03 | |
363s | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/02 FROM: THE OLD BAKERY TIPTOE ROAD WOOTTON NEW MILTON HAMPSHIRE BH25 5SJ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-30 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7440 - Advertising) as NEW ID COMMUNICATIONS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEW ID COMMUNICATIONS LTD | Event Date | 2013-09-24 |
Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London, N2 8EY, on 25 November 2013 at 10.00 am and 10.30am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround Ltd at the above address by no later than 12.00 noon on the 22 November 2013. Date of Appointment: 7 February 2012 Office Holder details: Alan Simon, (IP No. 008635) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, London N2 8EY Further details contact: Jenni Lane, Tel: 020 8444 2000 Alan Simon , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |