Company Information for NEW LONG LIMITED
5TH FLOOR, GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
04500106
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NEW LONG LIMITED | ||
Legal Registered Office | ||
5TH FLOOR, GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in GU5 | ||
Previous Names | ||
|
Company Number | 04500106 | |
---|---|---|
Company ID Number | 04500106 | |
Date formed | 2002-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 03:18:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEW LONG BRIDGE LTD | 7 THE CENTRE WESTON-SUPER-MARE AVON UNITED KINGDOM BS23 1US | Dissolved | Company formed on the 2013-01-23 | |
NEW LONG CHENG INC. | 1005 SOUTH SALINA STREET Onondaga SYRACUSE NY 13202 | Active | Company formed on the 2009-06-25 | |
New Long Deal International Corp. Limited | Unknown | Company formed on the 2019-12-03 | ||
NEW LONG FENG TRADING INC | 173 HENRY STREET APT 5A New York NEW YORK NY 10002 | Active | Company formed on the 2013-02-19 | |
NEW LONG FU INC | 303 TOWER DR STE 5 MIDDLETOWN NY 10941 | Active | Company formed on the 2017-05-05 | |
New Long Fu International Limited | Unknown | Company formed on the 2019-01-02 | ||
NEW LONG FU INTERNATIONAL PTE. LTD. | CECIL STREET Singapore 049712 | Active | Company formed on the 2020-02-12 | |
New Long Fung International Limited | Unknown | Company formed on the 2022-05-25 | ||
NEW LONG HAI TRADING | UPPER ALJUNIED LANE Singapore 360002 | Dissolved | Company formed on the 2009-09-17 | |
NEW LONG HAIR GIRL SALON INC | 6901 20TH AVE Kings BROOKLYN NY 11204 | Active | Company formed on the 2019-01-02 | |
NEW LONG HAI LIMITED | 1ST FLOOR 101 PARNELL STREET DUBLIN 1, DUBLIN, D01T951, IRELAND D01T951 | Dissolved | Company formed on the 2007-01-18 | |
NEW LONG HING KITCHEN INC. | 104-22 LIBERTY AVE. Queens OZONE PARK NY 11417 | Active | Company formed on the 2023-03-16 | |
NEW LONG ISLAND PARTNERSHIP, INC. | 80 HAUPPAUGE ROAD LONG ISLAND ASSOCIATION COMMACK NY 11725 | Active | Company formed on the 1991-11-12 | |
NEW LONG II INC | Delaware | Unknown | ||
NEW LONG JE CONSTRUCTION INC. | 132-54 POPLE AVE. 6B QUEENS FLUSHING NEW YORK 11355 | Active | Company formed on the 2016-02-17 | |
NEW LONG LIFE ACUPUNCTURE, PLLC | 87-36 LEFFERTS BLVD Queens RICHMOND HILL NY 11418 | Active | Company formed on the 2013-12-05 | |
NEW LONG LIVE DISTRIBUTORS PRIVATE LIMITED | R M NO 8 1ST FLOOR UDAY JAISWAL BHAWAN V P ROAD DOMBIVALI E DIST THANE Maharashtra | DORMANT | Company formed on the 1988-12-30 | |
NEW LONG LIFE BEAUTY LIMITED | Unknown | Company formed on the 2017-05-23 | ||
NEW LONG LLC | 2951 NW DIVISION ST STE 110 GRESHAM OR 97030 | Active | Company formed on the 2020-05-13 | |
NEW LONG MARCH PTY LTD | Active | Company formed on the 2020-08-14 |
Officer | Role | Date Appointed |
---|---|---|
HUGH PARRY |
||
NICHOLAS STEPHEN DOVE |
||
JOHN MARTIN ARTHUR HOWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLVIN MAXWELL WATSON |
Director | ||
PAUL BENJAMIN DOMJAN |
Director | ||
JULIA GOULDING |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN HOWELL & CO LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active | |
FINANCIAL MARKET POLICIES FOUNDATION | Director | 2015-10-16 | CURRENT | 2012-01-27 | Active | |
SILVARIS CAPITAL SERVICES LTD | Director | 2012-11-05 | CURRENT | 2012-10-19 | Active - Proposal to Strike off | |
JOHN HOWELL & COMPANY (HOLDING) LIMITED | Director | 2012-03-20 | CURRENT | 2012-03-20 | Liquidation | |
THELEME SERVICES LIMITED | Director | 2009-10-29 | CURRENT | 2009-08-03 | Active | |
ASPECTPHASE PROPERTY MANAGEMENT LIMITED | Director | 2004-01-12 | CURRENT | 1995-12-29 | Active | |
THE FOUNDATION FOR LAW, JUSTICE AND SOCIETY | Director | 2016-12-06 | CURRENT | 2005-02-21 | Active - Proposal to Strike off | |
JOHN HOWELL & CO LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active | |
THE POND LTD | Director | 2016-03-29 | CURRENT | 2016-03-29 | Dissolved 2017-07-25 | |
ABPS (HOLDING) LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active - Proposal to Strike off | |
FINANCIAL MARKET POLICIES FOUNDATION | Director | 2015-10-16 | CURRENT | 2012-01-27 | Active | |
BRAVO ZULU SERVICES (UK) LTD | Director | 2015-08-19 | CURRENT | 2015-08-19 | Dissolved 2016-09-27 | |
JOHN HOWELL & COMPANY (HOLDING) LIMITED | Director | 2012-03-20 | CURRENT | 2012-03-20 | Liquidation | |
MODEL FACTORY LTD | Director | 2000-02-01 | CURRENT | 2000-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-15 | ||
Voluntary liquidation Statement of receipts and payments to 2022-03-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-15 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2018:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-15 | |
RES15 | CHANGE OF NAME 27/04/2016 | |
CERTNM | Company name changed john howell & co LTD\certificate issued on 16/06/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/16 FROM One Great Cumberland Place Marble Arch London W1H 7LW | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/16 FROM Firs House Firs Lane Shamley Green Surrey GU5 0UU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DOMJAN | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLVIN WATSON | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Colvin Maxwell Watson on 2011-05-16 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLVIN MAXWELL WATSON / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BENJAMIN DOMJAN / 31/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMJAN / 30/06/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
88(2) | AD 14/07/08 GBP SI 96@1=96 GBP IC 4/100 | |
288a | DIRECTOR APPOINTED MR COLVIN MAXWELL WATSON | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
88(2)R | AD 19/05/07--------- £ SI 3@1=3 | |
123 | £ NC 2/100000 19/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
RES13 | APPROVE ADOPT DORM AA 03/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/08/03 FROM: ST JOHNS HOUSE 25 ST. JOHN MADDERMARKET NORWICH NR2 1DN | |
363(287) | REGISTERED OFFICE CHANGED ON 29/08/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-21 |
Appointment of Liquidators | 2016-03-21 |
Resolutions for Winding-up | 2016-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
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 LONG LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as NEW LONG LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JOHN HOWELL & CO LTD | Event Date | 2016-03-16 |
Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 15 April 2016 and creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving, but may do so if I think fit. Also, as the proposed distribution is the only one in the liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. Note: This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 16 March 2016 Office Holder details: A D Cadwallader , (IP No. 9501) and N A Bennett , (IP No. 9083) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . For further details contact: The Joint Liquidators, E-mail: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Stephen Briggs. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOHN HOWELL & CO LTD | Event Date | 2016-03-16 |
A D Cadwallader , (IP No. 9501) and N A Bennett , (IP No. 9083) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: The Joint Liquidators, E-mail: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Stephen Briggs. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOHN HOWELL & CO LTD | Event Date | 2016-03-16 |
The following written resolutions were passed on 16 March 2016 , by the sole shareholder of the Company: That the Company be and it is hereby wound up voluntarily and that A D Cadwallader , (IP No. 9501) and N A Bennett , (IP No. 9083) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. For further details contact: The Joint Liquidators, E-mail: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Stephen Briggs. | |||
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. |