Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TA
Secretary Name | Mr Nigel Westhorp |
---|---|
Status | Closed |
Appointed | 11 February 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 February 2011) |
Role | Company Director |
Correspondence Address | 3 Almond Drive Gamlingay Sandy Bedfordshire SG19 3NA |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Registered Address | 16 Brooklands Way Boldon Business Park Boldon Tyne & Wear NE35 9PE |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2010 | Application to strike the company off the register (3 pages) |
11 October 2010 | Application to strike the company off the register (3 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
11 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
11 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
11 October 2007 | Return made up to 30/07/07; full list of members (2 pages) |
11 October 2007 | Return made up to 30/07/07; full list of members (2 pages) |
14 May 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
14 May 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
14 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
3 November 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
3 November 2006 | Accounts made up to 30 June 2005 (5 pages) |
18 October 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
18 October 2006 | Accounts made up to 30 June 2006 (5 pages) |
15 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
15 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: midsummer court 314 midsummer boulevard central milton keynes buckinghamshire MK9 2UB (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: midsummer court 314 midsummer boulevard central milton keynes buckinghamshire MK9 2UB (1 page) |
24 November 2005 | Particulars of mortgage/charge (7 pages) |
24 November 2005 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Ad 29/09/05--------- £ si 700@1=700 £ ic 1000/1700 (2 pages) |
8 November 2005 | Ad 29/09/05--------- £ si 700@1=700 £ ic 1000/1700 (2 pages) |
27 October 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
27 October 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
28 September 2005 | Company name changed newlogic group holdings LIMITED\certificate issued on 28/09/05 (2 pages) |
28 September 2005 | Company name changed newlogic group holdings LIMITED\certificate issued on 28/09/05 (2 pages) |
22 September 2005 | Return made up to 30/07/05; full list of members (6 pages) |
22 September 2005 | Return made up to 30/07/05; full list of members (6 pages) |
1 June 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
1 June 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: grant thronton house 202 silbury boulevard milton keynes buckinghamshire MK9 1LW (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New director appointed (3 pages) |
24 February 2005 | New director appointed (3 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: grant thronton house 202 silbury boulevard milton keynes buckinghamshire MK9 1LW (1 page) |
30 July 2004 | Incorporation (19 pages) |
30 July 2004 | Incorporation (19 pages) |