MAY 2013 NEWCO 4 LIMITED

MAY 2013 NEWCO 4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMAY 2013 NEWCO 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01503978
    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 MAY 2013 NEWCO 4 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MAY 2013 NEWCO 4 LIMITED located?

    Registered Office Address
    Medway House Sir Thomas Longley Road
    Medway City Estate
    ME2 4DU Strood
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of MAY 2013 NEWCO 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENT ON LINE LIMITEDFeb 24, 1995Feb 24, 1995
    PAPERBED LIMITEDDec 31, 1980Dec 31, 1980
    PORAMOS LIMITEDJun 25, 1980Jun 25, 1980

    What are the latest accounts for MAY 2013 NEWCO 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for MAY 2013 NEWCO 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    Micro company accounts made up to Jun 30, 2016

    2 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    3 pagesAA

    Appointment of Mr Duncan Gray as a secretary on Jan 30, 2016

    2 pagesAP03

    Termination of appointment of Sarah Hill as a secretary on Jan 30, 2016

    1 pagesTM02

    Annual return made up to Aug 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 13,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 13,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    3 pagesAA

    Previous accounting period shortened from Dec 31, 2013 to Jun 30, 2013

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2013

    Statement of capital on Oct 13, 2013

    • Capital: GBP 13,000
    SH01

    Certificate of change of name

    Company name changed kent on line LIMITED\certificate issued on 24/06/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 24, 2013

    Change company name resolution on Jun 20, 2013

    RES15
    change-of-nameJun 24, 2013

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Sarah Hill as a secretary

    3 pagesAP03

    Registered office address changed from * Messenger House New Hythe Lane Larkfield Maidstone Kent ME20 6SG* on Jun 22, 2012

    2 pagesAD01

    Termination of appointment of Richard Elliot as a secretary

    2 pagesTM02

    Annual return made up to Aug 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Who are the officers of MAY 2013 NEWCO 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Duncan
    Old Road West
    DA11 0LJ Gravesend
    Oban Lodge
    Kent
    England
    Secretary
    Old Road West
    DA11 0LJ Gravesend
    Oban Lodge
    Kent
    England
    205281950001
    ALLINSON, Geraldine Ruth Pratt
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    Director
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    EnglandBritish81172780001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    ALLINSON, Geraldine Ruth Pratt
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    Secretary
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    British81172780001
    BOORMAN, Edwin Roy Pratt
    Redhill Farm
    339 Redhill Waterinbury
    ME18 5LB Maidstone
    Kent
    Secretary
    Redhill Farm
    339 Redhill Waterinbury
    ME18 5LB Maidstone
    Kent
    British35538290001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Secretary
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    British40591070005
    EMERY, Wendy Jill
    3 Warnford Gardens
    Loose
    ME15 6PH Maidstone
    Kent
    Secretary
    3 Warnford Gardens
    Loose
    ME15 6PH Maidstone
    Kent
    British57934630001
    HILL, Sarah
    Plough Wents Road
    Chart Sutton
    ME17 3RY Maidstone
    York House
    Kent
    United Kingdom
    Secretary
    Plough Wents Road
    Chart Sutton
    ME17 3RY Maidstone
    York House
    Kent
    United Kingdom
    British170091520001
    SMITHERS, James Brian
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    Secretary
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    British16069770001
    BOORMAN, Edwin Roy Pratt
    Redhill Farm
    339 Redhill Waterinbury
    ME18 5LB Maidstone
    Kent
    Director
    Redhill Farm
    339 Redhill Waterinbury
    ME18 5LB Maidstone
    Kent
    United KingdomBritish35538290001
    EDGLEY, Peter Hiron
    1 White Walls
    10 Cannongate Road
    CT21 5PX Hythe
    Kent
    Director
    1 White Walls
    10 Cannongate Road
    CT21 5PX Hythe
    Kent
    United KingdomBritish16069780002
    LEWIS, David Dean
    Old Caring
    Caring Road Leeds
    ME17 1TH Maidstone
    Kent
    Director
    Old Caring
    Caring Road Leeds
    ME17 1TH Maidstone
    Kent
    British37803230003
    SMITHERS, James Brian
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    Director
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    EnglandBritish16069770001

    What are the latest statements on persons with significant control for MAY 2013 NEWCO 4 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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