Active - Proposal to Strike off
Company Information for NEWSTORE LIMITED
Unit 1 Radford Industrial Estate, Goodhall Street, London, NW10 6UA,
|
Company Registration Number
03856066
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NEWSTORE LIMITED | |
Legal Registered Office | |
Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA Other companies in NW10 | |
Company Number | 03856066 | |
---|---|---|
Company ID Number | 03856066 | |
Date formed | 1999-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-17 05:37:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEWSTORE 2000 LIMITED | 177 HIGH STREET LONDON SE20 7PF | Active | Company formed on the 1998-01-29 | |
NEWSTORE INVESTMENTS LIMITED | BRIDGE HOUSE 11 CREEK ROAD EAST MOLESEY SURREY KT8 9BE | Active | Company formed on the 1999-10-15 | |
NEWSTORE INC. | 745 ATLANTIC AVE BOSTON MA 02111 | Active | Company formed on the 0000-00-00 | |
NEWSTORE RETAIL LIMITED | 5 ALBANY ROAD EARLSDON COVENTRY WEST MIDLANDS CV5 6JQ | Dissolved | Company formed on the 2004-07-16 | |
NEWSTORE, INC. | 8223 SAWTOOTH LANE Longmont CO 80503 | Voluntarily Dissolved | Company formed on the 2002-01-16 |
Officer | Role | Date Appointed |
---|---|---|
RAJEN BHUPENDRABHAI PATEL |
||
NILESH RASIKBHAI PATEL |
||
SHANKER BHUPENDRABHAI PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GANESH ASSETS LIMITED | Company Secretary | 2006-07-12 | CURRENT | 2003-08-15 | Active | |
FASTLANE INVESTMENTS LIMITED | Company Secretary | 1998-09-02 | CURRENT | 1998-08-20 | Active | |
GEMPOINT 2000 LIMITED | Company Secretary | 1998-09-02 | CURRENT | 1998-08-21 | Active | |
LORDS AT HOME LTD | Company Secretary | 1993-09-23 | CURRENT | 1993-09-23 | Active | |
HEVEY BUILDING SUPPLIES LIMITED | Director | 2017-10-27 | CURRENT | 2001-07-13 | Active | |
E.HUSSEY & SONS LIMITED | Director | 2017-01-04 | CURRENT | 1963-04-10 | Active - Proposal to Strike off | |
LORDS BUILDERS MERCHANTS HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
GEORGE LINES (MERCHANTS) LIMITED | Director | 2016-01-27 | CURRENT | 1949-06-20 | Active - Proposal to Strike off | |
RNS ASSETS LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
PUSHTI NIDHI (UK) LIMITED | Director | 2010-10-07 | CURRENT | 2010-10-07 | Active | |
FASTLANE INVESTMENTS LIMITED | Director | 1998-09-02 | CURRENT | 1998-08-20 | Active | |
GEMPOINT 2000 LIMITED | Director | 1998-09-02 | CURRENT | 1998-08-21 | Active | |
CARBOCLASS LIMITED | Director | 1992-08-22 | CURRENT | 1985-04-18 | Active | |
KINGS LANGLEY BUILDING SUPPLIES LIMITED | Director | 2018-09-03 | CURRENT | 1978-07-18 | Active - Proposal to Strike off | |
HEVEY BUILDING SUPPLIES LIMITED | Director | 2017-10-27 | CURRENT | 2001-07-13 | Active | |
E.HUSSEY & SONS LIMITED | Director | 2017-01-04 | CURRENT | 1963-04-10 | Active - Proposal to Strike off | |
LORDS BUILDERS MERCHANTS HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
GEORGE LINES (MERCHANTS) LIMITED | Director | 2016-01-27 | CURRENT | 1949-06-20 | Active - Proposal to Strike off | |
RNS CAPITAL LIMITED | Director | 2016-01-15 | CURRENT | 2014-03-24 | Active | |
RNS ASSETS LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
MANSFIELD RADCLIFFE GATE LIMITED | Director | 2013-05-30 | CURRENT | 2011-01-31 | Active | |
EBUILDINGSUPPLIES LTD | Director | 2013-03-15 | CURRENT | 2009-02-10 | Active | |
TWENTY THREE PRINCE ALBERT ROAD (MANAGEMENT) LIMITED | Director | 2007-02-01 | CURRENT | 1977-05-20 | Active | |
GANESH ASSETS LIMITED | Director | 2003-08-15 | CURRENT | 2003-08-15 | Active | |
CARBOCLASS LIMITED | Director | 1999-06-14 | CURRENT | 1985-04-18 | Active | |
FASTLANE INVESTMENTS LIMITED | Director | 1998-09-02 | CURRENT | 1998-08-20 | Active | |
GEMPOINT 2000 LIMITED | Director | 1998-09-02 | CURRENT | 1998-08-21 | Active | |
LORDS AT HOME LTD | Director | 1994-03-31 | CURRENT | 1993-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr Christopher Michael Day on 2021-11-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NILESH RASIKBHAI PATEL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DAY | |
RP04PSC02 | Second filing of notification of person of significant controlCarboclass Limited | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nilesh Rasikbhai Patel on 2021-10-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Rajen Bhupendrabhai Patel on 2021-06-24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES | |
PSC02 | Notification of Carboclass Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF SHANKER BHUPENDRABHAI PATEL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/13 FROM 119-121 Westbourne Grove London W2 4UP | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 08/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 08/10/09 ANNUAL RETURN FULL LIST | |
RES13 | DECLARE A DIVIDEND 15/09/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 1 DOUGHTY STREET LONDON WC1N 2PH | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | KILBURN & DISTRICT HOUSES LIMITED |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NEWSTORE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |