UKBizDB.co.uk

NEWCO9999 LIMITED

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

This company is commonly known as Newco9999 Limited. The company was founded 31 years ago and was given the registration number 02778520. The firm's registered office is in LONDON. You can find them at 399 Strand, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NEWCO9999 LIMITED
Company Number:02778520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1993
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:399 Strand, London, WC2R 0LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Castle Road, Clevedon, Bristol, BS21 7DA

Secretary11 January 1993Active
399, Strand, London, WC2R 0LX

Secretary15 November 2021Active
87a, Hadlow Road, Tonbridge, United Kingdom, TN9 1QD

Secretary27 May 2003Active
399, Strand, London, WC2R 0LX

Secretary02 November 2020Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary11 January 1993Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director11 January 1993Active
11, Adelphi Terrace, London, United Kingdom, WC2N 6BJ

Director27 May 2003Active
399, Strand, London, WC2R 0LX

Director02 November 2020Active
35 Castle Road, Clevedon, Bristol, BS21 7DA

Director11 January 1993Active
399, Strand, London, WC2R 0LX

Director15 November 2021Active
399, Strand, London, England, WC2R 0LX

Director01 December 2009Active
Hunters Hall Oast, Cousley Wood, Wadhurst, TN5 6QX

Director30 April 2003Active
399, Strand, London, WC2R 0LX

Director23 September 2015Active
399, Strand, London, England, WC2R 0LX

Director27 May 2003Active
The Old Vicarage, Lockerley, Romsey, SO51 0JJ

Director11 January 1993Active
399, Strand, London, WC2R 0LX

Director01 January 2023Active
399, Strand, London, WC2R 0LX

Director23 September 2015Active
Leigh House, Witherenden Hill, Burwash, TN19 7JN

Director27 May 2003Active

People with Significant Control

The Fine Art Auction Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stanley Gibbons Limited, 399, Strand, London, England, WC2R 0LX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-16Dissolution

Dissolution application strike off company.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination secretary company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Appoint person secretary company with name date.

Download
2021-11-17Officers

Termination secretary company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint person secretary company with name date.

Download
2020-09-11Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type dormant.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.