Dissolved
Dissolved 2013-10-11
Company Information for NEW ID 2 LTD
EAST FINCHLEY, LONDON, N2 8EY,
|
Company Registration Number
04564297
Private Limited Company
Dissolved Dissolved 2013-10-11 |
Company Name | |
---|---|
NEW ID 2 LTD | |
Legal Registered Office | |
EAST FINCHLEY LONDON N2 8EY Other companies in N2 | |
Company Number | 04564297 | |
---|---|---|
Date formed | 2002-10-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-07-31 | |
Date Dissolved | 2013-10-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 23:59:08 |
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 |
---|---|---|
AVRIL BOUSTOULLER |
||
CLIVE COLMAN |
||
KELLY COLMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURLINGTONS EXPRESS LIMITED | Company Secretary | 2008-04-07 | CURRENT | 2008-04-07 | Dissolved 2016-12-16 | |
NEW ID & BURLINGTONS 9 LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2008-02-06 | Dissolved 2017-02-10 | |
NEW ID & BURLINGTONS 5 LIMITED | Company Secretary | 2006-03-28 | CURRENT | 2006-03-28 | Dissolved 2017-02-02 | |
NEW ID MORLEYS LIMITED | Company Secretary | 2005-10-04 | CURRENT | 2005-10-04 | Dissolved 2013-10-15 | |
NEW ID & BURLINGTONS 4 LIMITED | Company Secretary | 2005-05-11 | CURRENT | 2005-05-11 | Dissolved 2017-04-07 | |
NEW CID COSMETICS LIMITED | Company Secretary | 2005-01-11 | CURRENT | 2005-01-11 | In Administration/Administrative Receiver | |
NEW ID & BURLINGTONS 3 LIMITED | Company Secretary | 2004-11-04 | CURRENT | 2004-11-04 | Dissolved 2017-04-07 | |
NEW ID COMMUNICATIONS LTD | Company Secretary | 2003-09-29 | CURRENT | 2002-04-05 | Dissolved 2014-03-05 | |
NEW ID & BURLINGTONS 1 LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Dissolved 2017-02-22 | |
FRESH HAIR AND COSMETICS LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Dissolved 2015-05-26 | |
NEW ID FRANCHISES LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2014-10-18 | |
NEW ID COMMUNICATIONS LTD | Director | 2010-01-13 | CURRENT | 2002-04-05 | Dissolved 2014-03-05 | |
NEW ID MORLEYS LIMITED | Director | 2010-01-13 | CURRENT | 2005-10-04 | Dissolved 2013-10-15 | |
NEW ID & BURLINGTONS 1 LIMITED | Director | 2010-01-13 | CURRENT | 2002-03-27 | Dissolved 2017-02-22 | |
WICKED INC LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Dissolved 2015-05-19 | |
NEW CID LIMITED | Director | 2016-06-07 | CURRENT | 2014-09-29 | In Administration/Administrative Receiver | |
NEW ID MORLEYS LIMITED | Director | 2005-10-04 | CURRENT | 2005-10-04 | Dissolved 2013-10-15 | |
NEW ID COMMUNICATIONS LTD | Director | 2002-12-13 | CURRENT | 2002-04-05 | Dissolved 2014-03-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/11/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/10/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY BOUSTOULLER / 13/01/2010 | |
AP01 | DIRECTOR APPOINTED MR CLIVE COLMAN | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY BOUSTOULLER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS AVRIL BOUSTOULLER / 01/10/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 06/11/08 GBP SI 1@1=1 GBP IC 1/2 | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KELLY BOUSTOULLER / 01/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 1ST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: CAMBRIDGE HOUSE, 27 CAMBRIDGE PARK, WANSTEAD LONDON E11 2PU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-04-30 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | MOUNT EDEN LAND LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Satisfied | MOUNT COOK LAND LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as NEW ID 2 LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEW ID 2 LTD | Event Date | 2013-04-25 |
Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London, N2 8EY, on 3 July 2013 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround Ltd at the above address by no later than 12.00 noon on the 2 July 2013. Date of Appointment: 1 May 2012. Office Holder details: Alan Simon, (IP No. 008635) of Langley House, Park Road, East Finchley, London N2 8EY Further details contact: Azlan Azhari on 020 8444 2000 Alan Simon , Liquidator : | |||
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. |