This company is commonly known as Newbase International Ltd. The company was founded 57 years ago and was given the registration number 00890924. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Westmead Road, Sutton, . This company's SIC code is 73120 - Media representation services.
Name | : | NEWBASE INTERNATIONAL LTD |
---|---|---|
Company Number | : | 00890924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 November 1966 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, 1 Westmead Road, Westmead Road, Sutton, England, SM1 4LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allen House, 1 Westmead Road, Westmead Road, Sutton, England, SM1 4LA | Director | 01 February 2015 | Active |
Ormer, Saltpans Road St Sampson, Guernsey, GY2 4LY | Secretary | - | Active |
Ch Du Ruisselet 5, Pully, Switzerland, | Secretary | 01 April 2000 | Active |
Gordon House, 10 Greencoat Place, London, SW1P 1PH | Secretary | 25 January 2012 | Active |
12 Trueman Road, Kenley, CR8 5GL | Secretary | 01 August 2002 | Active |
60, Buckingham Palace Road, London, United Kingdom, SW1W 0AH | Secretary | 05 July 2012 | Active |
Gordon House, 10 Greencoat Place, London, SW1P 1PH | Secretary | 07 November 2008 | Active |
90, Fetter Lane, London, United Kingdom, EC4A 1EQ | Corporate Secretary | 05 September 2014 | Active |
7, Pilgrim Street, London, England, EC4V 6LB | Corporate Secretary | 27 January 2017 | Active |
Ormer, Saltpans Road St Sampson, Guernsey, GY2 4LY | Director | - | Active |
Ch Grange De La Ville 10, 1074 Moille Margot, FOREIGN | Director | 15 January 1999 | Active |
60, Buckingham Palace Road, London, England, SW1W 0AH | Director | 10 December 2012 | Active |
Avenue Pictet-De-Rochemont 2, Geneve, Switzerland, | Director | 01 March 2004 | Active |
60, Buckingham Palace Road, London, United Kingdom, SW1W 0AH | Director | 17 September 2008 | Active |
Eleonorenstrasse 9, Zurich, Switzerland, | Director | 01 March 2002 | Active |
12 Alexandra Road, Chiswick, London, W4 1AX | Director | - | Active |
Place Du Marchi 19, Vevey, 1800, Switzerland, | Director | 04 November 2003 | Active |
6 The Elms, Barnes, London, SW13 0NF | Director | - | Active |
Ch Du Creux De Corsy 109, 1093 La Conversion Vaud, Switzerland, | Director | 15 January 1999 | Active |
15 Wendover Close, Harpenden, AL5 5SH | Director | - | Active |
Ch. Du Petit, Mezieres, Vaud, Switzerland, | Director | 07 November 2005 | Active |
10, Greycoat Place, London, England, SW1P 1SB | Director | 11 October 2010 | Active |
23 Woodland Way, Bidborough, Tunbridge Wells, TN4 0UX | Director | - | Active |
Gordon House, 10 Greencoat Place, London, SW1P 1PH | Director | - | Active |
The Thatched House, Balfour Road, West Runton, NR27 9QJ | Director | - | Active |
The Thatched House Balfour Road, West Runton, Cromer, NR27 9QJ | Director | - | Active |
Newbase Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 60, Buckingham Palace Road, London, England, SW1W 0AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-20 | Resolution | Resolution. | Download |
2019-01-23 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Accounts | Accounts amended with accounts type full. | Download |
2018-02-09 | Accounts | Accounts with accounts type full. | Download |
2018-01-22 | Officers | Termination secretary company with name termination date. | Download |
2017-11-08 | Address | Change registered office address company with date old address new address. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-01 | Resolution | Resolution. | Download |
2017-04-20 | Officers | Appoint corporate secretary company with name date. | Download |
2017-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-09-15 | Address | Change registered office address company with date old address new address. | Download |
2016-09-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.