NI FREE NEWSPAPERS LIMITED
Overview
| Company Name | NI FREE NEWSPAPERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05197664 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NI FREE NEWSPAPERS LIMITED?
- (7487) /
Where is NI FREE NEWSPAPERS LIMITED located?
| Registered Office Address | 3 Thomas More Square E98 1XY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NI FREE NEWSPAPERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWS 6006 LIMITED | Oct 01, 2004 | Oct 01, 2004 |
| NEWS 6006 LIMITED | Aug 04, 2004 | Aug 04, 2004 |
What are the latest accounts for NI FREE NEWSPAPERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 27, 2010 |
What are the latest filings for NI FREE NEWSPAPERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Rebekah Brooks as a director | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Carla Stone as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Clark as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 27, 2010 | 16 pages | AA | ||||||||||
Termination of appointment of Clive Milner as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Michael Charles Gill on Oct 07, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Clive Alexander Milner on Oct 06, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Carla Stone on Oct 06, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Carla Stone on Oct 06, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Susan Lee Panuccio on Oct 06, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Rebekah Mary Brooks on Oct 04, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Virginia Street London E98 1XY on Oct 01, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 13, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Rebekah Mary Brooks on May 05, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 28, 2009 | 16 pages | AA | ||||||||||
Director's details changed for Rebekah Brooks on Sep 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Jun 29, 2008 | 15 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of NI FREE NEWSPAPERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STONE, Carla | Secretary | Thomas More Square E98 1XY London 3 England England | British | 78923720002 | ||||||
| GILL, Michael Charles | Director | Thomas More Square E98 1XY London 3 England | United Kingdom | British | 123013340001 | |||||
| PANUCCIO, Susan Lee | Director | Thomas More Square E98 1XY London 3 England England | United Kingdom | Australian | 131983630001 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BROOKS, Rebekah Mary | Director | Thomas More Square E98 1XY London 3 England | United Kingdom | British | 139940820001 | |||||
| CLARK, Ian Boston | Director | Loxley Road SW18 3LL London 43 United Kingdom | England | British | 133016030001 | |||||
| DAINTITH, Stephen Wayne | Director | Southbound, Fireball Hill, SL5 9PJ Sunningdale Berkshire | British | 107915520001 | ||||||
| FAIRWEATHER, Carol Ann | Director | 8 Fanthorpe Street SW15 1DZ London | British | 17619680003 | ||||||
| FERNANDO, Sunil Anthony | Director | 9 Poynings Close BR6 9BP Orpington Kent | England | British | 19856100002 | |||||
| HUTSON, Stephen Frank | Director | 20 Hampton Close PE28 9HB Fenstanton Cambridgeshire | England | British | 54640360002 | |||||
| LINFORD, Richard Martin | Director | Four Beeches Beech Close KT11 2EN Cobham Surrey | United Kingdom | British | 77209960001 | |||||
| MILNER, Clive Alexander | Director | Thomas More Square E98 1XY London 3 England | England | British | 41566040003 | |||||
| STONE, Carla | Director | Thomas More Square E98 1XY London 3 England England | United Kingdom | British | 78923720002 | |||||
| WILLIAMS, Mark Andrew | Director | Elizabeth Street SW1W 9PJ London 67 England | Australian | 131149870001 |
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