NEW BALLERINO (CHERTSEY) LIMITED
Overview
| Company Name | NEW BALLERINO (CHERTSEY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10925281 |
| 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 NEW BALLERINO (CHERTSEY) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is NEW BALLERINO (CHERTSEY) LIMITED located?
| Registered Office Address | 550 Thames Valley Park Drive RG6 1PT Reading Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEW BALLERINO (CHERTSEY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGALCOVE LIMITED | Aug 21, 2017 | Aug 21, 2017 |
What are the latest accounts for NEW BALLERINO (CHERTSEY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for NEW BALLERINO (CHERTSEY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Steven New as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Elizabeth New as a person with significant control on Nov 30, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Steven New as a person with significant control on Nov 30, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Elizabeth New as a director on Nov 29, 2018 | 1 pages | TM01 | ||||||||||
Notification of Vail Williams Llp as a person with significant control on Nov 30, 2018 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Matthew Heath Samuel-Camps as a director on Nov 30, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevin Michael Cook as a director on Nov 30, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from 244 Blind Lane Flackwell Heath High Wycombe HP10 9LD England to 550 Thames Valley Park Drive Reading Berkshire RG6 1PT on Nov 30, 2018 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Aug 31, 2018 to Nov 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Steven New as a person with significant control on Oct 01, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Elizabeth New as a person with significant control on Oct 01, 2017 | 2 pages | PSC01 | ||||||||||
Statement of capital following an allotment of shares on Oct 01, 2017
| 3 pages | SH01 | ||||||||||
Appointment of Mr Steven New as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Elizabeth New as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Cessation of Darren Symes as a person with significant control on Oct 01, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 244 Blind Lane Flackwell Heath High Wycombe HP10 9LD on Oct 02, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Darren Symes as a director on Oct 01, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of NEW BALLERINO (CHERTSEY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Kevin Michael | Director | Thames Valley Park Drive RG6 1PT Reading 550 Berkshire United Kingdom | England | British | 141907900001 | |||||
| SAMUEL-CAMPS, Matthew Heath | Director | Thames Valley Park Drive RG6 1PT Reading 550 Berkshire United Kingdom | England | British | 141907860002 | |||||
| NEW, Elizabeth Joanne | Director | Blind Lane Flackwell Heath HP10 9LD High Wycombe 244 England | United Kingdom | British | 216743660001 | |||||
| NEW, Steven James | Director | Blind Lane Flackwell Heath HP10 9LD High Wycombe 244 England | United Kingdom | British | 233073840001 | |||||
| SYMES, Darren | Director | Firs Avenue N11 3NE London 35 United Kingdom | England | British | 134024050001 |
Who are the persons with significant control of NEW BALLERINO (CHERTSEY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vail Williams Llp | Nov 30, 2018 | Thames Valley Park Drive RG6 1PT Reading 550 Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Elizabeth Joanne New | Oct 01, 2017 | Thames Valley Park Drive RG6 1PT Reading 550 Berkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven James New | Oct 01, 2017 | Thames Valley Park Drive RG6 1PT Reading 550 Berkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Darren Symes | Aug 21, 2017 | Firs Avenue N11 3NE London 35 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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