NEW LONDON CAPITAL HOLDINGS LIMITED

NEW LONDON CAPITAL HOLDINGS LIMITED

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

    Company NameNEW LONDON CAPITAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02859401
    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 NEW LONDON CAPITAL HOLDINGS LIMITED?

    • (7415) /

    Where is NEW LONDON CAPITAL HOLDINGS LIMITED located?

    Registered Office Address
    County Gates
    BH1 2NF Bournemouth
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW LONDON CAPITAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEENALARM LIMITEDOct 05, 1993Oct 05, 1993

    What are the latest accounts for NEW LONDON CAPITAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for NEW LONDON CAPITAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr John Brendan O'roarke on Feb 16, 2011

    2 pagesCH01

    Director's details changed for Stephen Victor Castle on Feb 16, 2011

    2 pagesCH01

    Secretary's details changed for Paul Bernard Cassidy on Feb 16, 2011

    1 pagesCH03

    Annual return made up to Sep 06, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2010

    Statement of capital on Sep 08, 2010

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Auditor's resignation

    2 pagesAUD

    legacy

    3 pages363a

    Miscellaneous

    Section 519
    2 pagesMISC

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    Who are the officers of NEW LONDON CAPITAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASSIDY, Paul Bernard
    County Gates
    BH1 2NF Bournemouth
    Secretary
    County Gates
    BH1 2NF Bournemouth
    British31728860003
    CASTLE, Stephen Victor
    County Gates
    BH1 2NF Bournemouth
    Director
    County Gates
    BH1 2NF Bournemouth
    United KingdomUnited Kingdom50415920003
    O'ROARKE, John Brendan
    County Gates
    BH1 2NF Bournemouth
    Director
    County Gates
    BH1 2NF Bournemouth
    EnglandBritish43365650002
    CONWAY, Michael David
    4 Linnet Close
    WD23 1AX Bushey
    Hertfordshire
    Secretary
    4 Linnet Close
    WD23 1AX Bushey
    Hertfordshire
    British53853080003
    LAMPSHIRE, Philip John
    57 Maldon Road
    Danbury
    CM3 4QL Chelmsford
    Essex
    Secretary
    57 Maldon Road
    Danbury
    CM3 4QL Chelmsford
    Essex
    British86794640001
    PORTSMOUTH, Charles Sinclair
    71 Grange Park Avenue
    N21 2LN London
    Secretary
    71 Grange Park Avenue
    N21 2LN London
    British8497130002
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARVIS, Jean Albert
    Bab El Hana Rue Iifrane
    Palmeraie
    Marrakech
    Morocco
    Director
    Bab El Hana Rue Iifrane
    Palmeraie
    Marrakech
    Morocco
    MoroccoFrench55082120002
    BREND, Anthony Louis Sidney Stacey
    St Andrews House
    27 West Street
    SP2 0DL Wilton
    Salisbury
    Director
    St Andrews House
    27 West Street
    SP2 0DL Wilton
    Salisbury
    British-Australian78306130001
    COLE, Richard Edward
    15 Bailiwick Woods Circle
    Greenwich
    CT 06831 United States
    Director
    15 Bailiwick Woods Circle
    Greenwich
    CT 06831 United States
    American60962840001
    COOPER, Nicholas Ian
    79 Ox Lane
    Harpenden
    Herts
    Nominee Director
    79 Ox Lane
    Harpenden
    Herts
    British900006060001
    DUNCAN, John Niven
    Flint House Lower Lynn Road
    Little Massingham
    PE32 2JX Kings Lynn
    Norfolk
    Director
    Flint House Lower Lynn Road
    Little Massingham
    PE32 2JX Kings Lynn
    Norfolk
    EnglandBritish41329870001
    FLETCHER, Paul Martin
    19 West Common Way
    AL5 2LH Harpenden
    Hertfordshire
    Director
    19 West Common Way
    AL5 2LH Harpenden
    Hertfordshire
    United KingdomBritish13975310001
    GIBSON, Andrew James
    Hill House
    Loamy Hill Road Tolleshunt Major
    CM9 8LS Maldon
    Essex
    Director
    Hill House
    Loamy Hill Road Tolleshunt Major
    CM9 8LS Maldon
    Essex
    EnglandBritish51599670003
    GIBSON, Andrew James
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    Director
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    British51599670001
    HILL, Christopher Derek
    70 Heronway
    Hutton Mount
    CM13 2LQ Brentwood
    The Hollies
    Essex
    Director
    70 Heronway
    Hutton Mount
    CM13 2LQ Brentwood
    The Hollies
    Essex
    GibraltarBritish106209380002
    MILTON, Arthur
    29 Hurlingham Square
    Fulham
    SW6 3DZ London
    Director
    29 Hurlingham Square
    Fulham
    SW6 3DZ London
    United KingdomUnited Kingdom40521860002
    NEAL, Leon
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    Nominee Director
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    British900008140001
    PATRICK, Ian William James
    7 College Drive
    TN2 3PN Tunbridge Wells
    Kent
    Director
    7 College Drive
    TN2 3PN Tunbridge Wells
    Kent
    United KingdomBritish75028400004
    POOLE, David Charles, The Lord
    19 Keyes Road
    NW2 3XB London
    Director
    19 Keyes Road
    NW2 3XB London
    United KingdomBritish84127430001
    PORTSMOUTH, Charles Sinclair
    71 Grange Park Avenue
    N21 2LN London
    Director
    71 Grange Park Avenue
    N21 2LN London
    EnglandBritish8497130002
    SCHNITZER, Bruce William
    471 Broadway
    NY 10013 New York
    Usa
    Director
    471 Broadway
    NY 10013 New York
    Usa
    American36760880002
    STEEN, James Kenneth
    40 Ettl Lane No11
    Greenwich Ct06831
    United States Of America
    Director
    40 Ettl Lane No11
    Greenwich Ct06831
    United States Of America
    American36759530001
    WILSON, William Moore
    Silverton Farmhouse
    Braco
    FK15 9QZ Dunblane
    Perthshire
    Scotland
    Director
    Silverton Farmhouse
    Braco
    FK15 9QZ Dunblane
    Perthshire
    Scotland
    British36949210001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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