Warning: file_put_contents(c/6d8f28e8a83d0d142e297421eada3a97.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
New Domains Ltd, BN1 4EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEW DOMAINS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Domains Ltd. The company was founded 12 years ago and was given the registration number 08063093. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor 37, Frederick Place, Brighton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NEW DOMAINS LTD
Company Number:08063093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 May 2012
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3rd Floor 37, Frederick Place, Brighton, BN1 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AE

Director09 May 2012Active
26, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4AE

Director06 April 2014Active
Pantiles Chambers, 85 High Street, Tunbridge Wells, United Kingdom, TN1 1XP

Corporate Director09 May 2012Active

People with Significant Control

Mr Paul Alexander Homewood
Notified on:01 July 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Glenrowan House, Roundwell, Maidstone, England, ME14 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Homewood
Notified on:01 July 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:Glenrowan House, Roundwell, Maidstone, United Kingdom, ME14 4
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Gazette

Gazette dissolved liquidation.

Download
2023-10-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-07Resolution

Resolution.

Download
2023-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-11Address

Change registered office address company with date old address new address.

Download
2017-12-22Insolvency

Liquidation voluntary statement of affairs.

Download
2017-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-09Accounts

Accounts with accounts type total exemption small.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Officers

Change person director company with change date.

Download
2016-01-28Officers

Change person director company with change date.

Download
2016-01-06Accounts

Change account reference date company previous extended.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Officers

Termination director company with name termination date.

Download
2014-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Officers

Termination director company with name.

Download
2014-06-04Officers

Appoint person director company with name.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.