Company Information for NEW I.D INTERIORS LIMITED
1ST FLOOR 21, STATION ROAD, WATFORD, HERTFORDSHIRE, WD17 1AP,
|
Company Registration Number
04052250
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NEW I.D INTERIORS LIMITED | ||
Legal Registered Office | ||
1ST FLOOR 21 STATION ROAD WATFORD HERTFORDSHIRE WD17 1AP Other companies in W1G | ||
Previous Names | ||
|
Company Number | 04052250 | |
---|---|---|
Company ID Number | 04052250 | |
Date formed | 2000-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-07 04:42:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACK CAPLAN |
||
DANIEL ROBERT CAPLAN |
||
JONATHAN PHILIP CAPLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PHILIP CAPLAN |
Company Secretary | ||
ANTHONY COHEN |
Director | ||
TRACY JOSEPHINE THOMAS |
Company Secretary | ||
FORMATION SECRETARIES LIMITED |
Nominated Secretary | ||
FORMATION NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WITHINSIGHT STRATEGIC PLANNING LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2006-03-16 | Active - Proposal to Strike off | |
NEW I.D (LONDON PROPERTY) LIMITED | Company Secretary | 2000-11-01 | CURRENT | 1999-08-02 | Active - Proposal to Strike off | |
THE TRUSTEES OF THE INSTITUTE OF JEWISH STUDIES | Company Secretary | 1992-04-08 | CURRENT | 1991-04-08 | Active | |
NEW I.D (LONDON PROPERTY) LIMITED | Director | 1999-08-23 | CURRENT | 1999-08-02 | Active - Proposal to Strike off | |
NEW I.D (LONDON PROPERTY) LIMITED | Director | 1999-08-23 | CURRENT | 1999-08-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-12 | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/22 FROM C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Jack Caplan on 2021-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from Unit 9 Capitol Industrial Park Capitol Way London NW9 0EQ England to Unit 1, Cp House Otterspool Way Watford WD25 8JJ | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/21 FROM Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England | |
PSC04 | Change of details for Mr Daniel Robert Caplan as a person with significant control on 2021-01-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JACK CAPLAN on 2021-01-12 | |
CH01 | Director's details changed for Mr Jonathan Philip Caplan on 2021-01-12 | |
AA01 | Current accounting period shortened from 31/12/19 TO 30/12/19 | |
CH01 | Director's details changed for Mr Daniel Robert Caplan on 2020-11-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jonathan Philip Caplan on 2020-04-14 | |
PSC04 | Change of details for Mr Jonathan Philip Caplan as a person with significant control on 2020-04-14 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Daniel Robert Caplan as a person with significant control on 2018-08-15 | |
PSC04 | Change of details for Mr Daniel Robert Caplan as a person with significant control on 2018-08-15 | |
CH01 | Director's details changed for Daniel Robert Caplan on 2018-08-15 | |
CH01 | Director's details changed for Daniel Robert Caplan on 2018-08-15 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/06/17 TO 31/12/17 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/16 FROM Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom | |
AD02 | Register inspection address changed to Unit 9 Capitol Industrial Park Capitol Way London NW9 0EQ | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 91000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/15 FROM 11 Welbeck Street London W1G 9XZ | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 91000 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 91000 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT CAPLAN / 02/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP CAPLAN / 02/08/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JACK CAPLAN on 2014-08-02 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/11 TO 30/06/12 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX HA7 4AU | |
AR01 | 14/08/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED NEW I.D. INTERIORS LIMITED CERTIFICATE ISSUED ON 30/11/09 | |
RES15 | CHANGE OF NAME 20/11/2009 | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 12/09/03--------- £ SI 21000@1=21000 £ IC 70000/91000 | |
363a | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
88(2)R | AD 13/12/02--------- £ SI 69998@1=69998 £ IC 2/70000 | |
363a | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 47 SAINT JOHNS WOOD HIGH STREET LONDON NW8 7NJ | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED MEW I.D. INTERIORS LIMITED CERTIFICATE ISSUED ON 21/08/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ | |
SRES04 | NC INC ALREADY ADJUSTED 14/07/98 | |
288a | NEW SECRETARY APPOINTED | |
123 | £ NC 10000/100000 14/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2022-08-15 |
Appointmen | 2022-07-18 |
Resolution | 2022-07-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW I.D INTERIORS LIMITED
NEW I.D INTERIORS LIMITED owns 2 domain names.
newidessentials.co.uk new-id.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NEW I.D INTERIORS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NEW I.D INTERIORS LIMITED | Event Date | 2022-07-18 |
Name of Company: NEW I.D INTERIORS LIMITED Company Number: 04052250 Nature of Business: Other business support service activities not elsewhere classified Registered office: C/O Sobell Rhodes LLP The… | |||
Initiating party | Event Type | Resolution | |
Defending party | NEW I.D INTERIORS LIMITED | Event Date | 2022-07-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |