NEWCO HD01 LIMITED

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

    Company NameNEWCO HD01 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04224094
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEWCO HD01 LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is NEWCO HD01 LIMITED located?

    Registered Office Address
    23 York Road
    SE1 7NJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWCO HD01 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GET FIT LTDApr 19, 2011Apr 19, 2011
    GETFIT TECHNOLOGIES LIMITEDOct 05, 2006Oct 05, 2006
    GLUCOSE LIMITEDNov 14, 2001Nov 14, 2001
    KAN YOU LIMITEDMay 29, 2001May 29, 2001

    What are the latest accounts for NEWCO HD01 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What are the latest filings for NEWCO HD01 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Certificate of change of name

    Company name changed get fit LTD\certificate issued on 12/10/16
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2016

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 259.21
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    2 pagesAA

    Registered office address changed from C/O Screenetics Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD to 23 York Road London SE1 7NJ on Sep 16, 2014

    1 pagesAD01

    Appointment of Mr Alan Mark Kershaw as a secretary

    2 pagesAP03

    Termination of appointment of Penelope Walters as a secretary

    1 pagesTM02

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 259.21
    SH01

    Termination of appointment of Penelope Tembra as a director

    1 pagesTM01

    Appointment of Mr Alan Mark Kershaw as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jul 31, 2013

    3 pagesAA

    Registered office address changed from * C/O C/O Ultrasis Plc Winchester House 5Th Floor 259-269 Old Marylebone Road London NW1 5RA* on Jan 30, 2014

    1 pagesAD01

    Appointment of Mr John Frederick Smith as a director

    2 pagesAP01

    Termination of appointment of Nigel Brabbins as a director

    1 pagesTM01

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

    4 pagesAR01

    Director's details changed for Mr Nigel Brabbins on Apr 01, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2012

    3 pagesAA

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

    4 pagesAR01

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

    4 pagesAA

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

    4 pagesAR01

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

    6 pagesAA

    Who are the officers of NEWCO HD01 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERSHAW, Alan Mark
    York Road
    SE1 7NJ London
    23
    England
    Secretary
    York Road
    SE1 7NJ London
    23
    England
    189062250001
    KERSHAW, Alan Mark
    York Road
    SE1 7NJ London
    23
    England
    Director
    York Road
    SE1 7NJ London
    23
    England
    United KingdomBritishCompany Director152734000001
    SMITH, John Frederick
    York Road
    SE1 7NJ London
    23
    England
    Director
    York Road
    SE1 7NJ London
    23
    England
    United KingdomBritishDirector178918390001
    HUMPHREYS EVANS, Mark David
    The Garden Flat
    24 Church Road
    TW9 1UA Richmond
    Surrey
    Secretary
    The Garden Flat
    24 Church Road
    TW9 1UA Richmond
    Surrey
    British39442880001
    WALTERS, Penelope Julie
    c/o Screenetics
    Hayley Court
    Linford Wood
    MK14 6GD Milton Keynes
    Unit 631
    England
    Secretary
    c/o Screenetics
    Hayley Court
    Linford Wood
    MK14 6GD Milton Keynes
    Unit 631
    England
    152152710001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    MACLAY MURRAY & SPENS LLP
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    116685100001
    BRABBINS, Nigel
    5th Floor Winchester House
    Old Marylebone Road
    NW1 5RA London
    259
    England
    Director
    5th Floor Winchester House
    Old Marylebone Road
    NW1 5RA London
    259
    England
    United KingdomBritishChief Executive49876000004
    HUMPHREYS-EVANS, Mark David
    The Garden Flat
    24 Church Street
    TW9 1UA Richmond
    Surrey
    Director
    The Garden Flat
    24 Church Street
    TW9 1UA Richmond
    Surrey
    EnglandBritishChief Executive Officer76863070001
    RUSSELL, Steven John
    12 London Lane
    OX7 6AN Ascott Under Wychwood
    Oxfordshire
    Director
    12 London Lane
    OX7 6AN Ascott Under Wychwood
    Oxfordshire
    EnglandBritishChief Operations Officer208663050001
    TEMBRA, Penelope Julie
    Honeycroft Drive
    AL4 0GF St. Albans
    1
    Hertfordshire
    Director
    Honeycroft Drive
    AL4 0GF St. Albans
    1
    Hertfordshire
    United KingdomBritishAccountant135768040001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Does NEWCO HD01 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 24, 2004
    Delivered On Feb 28, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 28, 2004Registration of a charge (395)

    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