NEWFONT LIMITED
Overview
| Company Name | NEWFONT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04448701 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NEWFONT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NEWFONT LIMITED located?
| Registered Office Address | Ernst & Young Llp 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEWFONT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for NEWFONT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Register(s) moved to registered inspection location 33 Old Broad Street London EC2N 1HZ | 2 pages | AD03 | ||||||||||
Registered office address changed from 33 Old Broad Street London EC2N 1HZ to Ernst & Young Llp 1 More London Place London SE1 2AF on Jan 24, 2018 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to 33 Old Broad Street London EC2N 1HZ | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on May 28, 2017 with updates | 8 pages | CS01 | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Appointment of Miss Marie Elaine Williams as a director on Mar 10, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of James Edward Clatworthy as a director on Feb 29, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Jun 23, 2015 | 3 pages | AP04 | ||||||||||
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 33 Old Broad Street London EC2N 1HZ on Jul 06, 2015 | 2 pages | AD01 | ||||||||||
Termination of appointment of Jordan Company Secretaries Limited as a secretary on Jun 23, 2015 | 2 pages | TM02 | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Termination of appointment of Robert John Matthews as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Termination of appointment of Peter Murray Lillington as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Iain Ross Mcgowan as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Edward Clatworthy as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NEWFONT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| MCGOWAN, Iain Ross | Director | 69 Morrison Street EH3 8YF Edinburgh Scottish Widows United Kingdom | Scotland | British | 185958620001 | |||||||||
| WILLIAMS, Marie Elaine | Director | Morrison Street EH3 8YF Edinburgh 69 United Kingdom | England | British | 206388510001 | |||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CLATWORTHY, James Edward | Director | Harbourside BS1 5LF Bristol Bristol Harbourside United Kingdom | England | British | 157147450001 | |||||||||
| LAIDLAW, Thomas Baillie | Director | 15 Liberton Drive EH16 6NL Edinburgh Midlothian | United Kingdom | British | 61231540001 | |||||||||
| LILLINGTON, Peter Murray | Director | Wyndford Farm EH52 6NW Ecclesmachan West Lothian | Scotland | British | 82434250002 | |||||||||
| MATTHEWS, Robert John | Director | Stirling Road EH5 3HZ Edinburgh 13 | British | 81071640002 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NEWFONT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Widows Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NEWFONT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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