This company is commonly known as Newmark And Scott Limited. The company was founded 21 years ago and was given the registration number 04721105. The firm's registered office is in HARROW. You can find them at C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | NEWMARK AND SCOTT LIMITED |
---|---|---|
Company Number | : | 04721105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 April 2003 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England, HA1 1BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Russell Road, Buckhurst Hill, United Kingdom, IG9 5QF | Secretary | 02 April 2003 | Active |
51, Russell Road, Buckhurst Hill, United Kingdom, IG9 5QF | Director | 02 April 2003 | Active |
C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, England, HA1 1BA | Director | 18 April 2016 | Active |
Mr Anthony Cameron | ||
Notified on | : | 02 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, England, HA1 1BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-25 | Resolution | Resolution. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-18 | Officers | Appoint person director company with name date. | Download |
2016-01-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.