NEWCO MAY 2014 NO 2 LIMITED

NEWCO MAY 2014 NO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNEWCO MAY 2014 NO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01355078
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWCO MAY 2014 NO 2 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is NEWCO MAY 2014 NO 2 LIMITED located?

    Registered Office Address
    York House
    Empire Way
    HA9 0FQ Wembley
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWCO MAY 2014 NO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILNAT HOLDINGS LIMITEDFeb 28, 1978Feb 28, 1978

    What are the latest accounts for NEWCO MAY 2014 NO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for NEWCO MAY 2014 NO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Withdraw the company strike off application

    1 pagesDS02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 98
    SH01

    Termination of appointment of Ann Rothman as a director on Mar 21, 2015

    1 pagesTM01

    Termination of appointment of Ann Rothman as a secretary on Mar 21, 2015

    1 pagesTM02

    Group of companies' accounts made up to Jun 30, 2014

    24 pagesAA

    Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on Apr 13, 2015

    1 pagesAD01

    Annual return made up to Nov 15, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 98
    SH01

    Certificate of change of name

    Company name changed silnat holdings LIMITED\certificate issued on 17/10/14
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 12, 2014

    RES15

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 12, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital on Jun 16, 2014

    • Capital: GBP 98
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Group of companies' accounts made up to Jun 30, 2013

    23 pagesAA

    Annual return made up to Nov 15, 2013 with full list of shareholders

    7 pagesAR01

    Who are the officers of NEWCO MAY 2014 NO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROTHMAN, David
    9 The Riverside
    Graburn Way
    KT8 9BF East Molesey
    Surrey
    Director
    9 The Riverside
    Graburn Way
    KT8 9BF East Molesey
    Surrey
    United KingdomBritishCompany Director3030130002
    ROTHMAN, Harold
    Finches 11 Stubbs Wood
    Chesham Bois
    HP6 6EY Amersham
    Buckinghamshire
    Director
    Finches 11 Stubbs Wood
    Chesham Bois
    HP6 6EY Amersham
    Buckinghamshire
    United KingdomBritishCompany Director3030110002
    ROTHMAN, Ann
    11 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    Secretary
    11 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    British3030120001
    ROTHMAN, Ann
    11 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    Director
    11 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    United KingdomBritishCompany Director3030120001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0