About

Registered Number: 04851907
Date of Incorporation: 31/07/2003 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: THORNE LANCASTER PARKER, 4th Floor Venture House, 27/29 Glasshouse Street, London, W1B 5DF

 

My New Pad Ltd was established in 2003, it has a status of "Liquidation". We do not know the number of employees at the company. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 22 October 2014
COCOMP - Order to wind up 02 December 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
DISS40 - Notice of striking-off action discontinued 17 April 2009
363a - Annual Return 16 April 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 01 September 2007
363s - Annual Return 07 November 2006
395 - Particulars of a mortgage or charge 01 July 2006
395 - Particulars of a mortgage or charge 08 June 2006
AA - Annual Accounts 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 04 January 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 31 May 2005
RESOLUTIONS - N/A 03 November 2004
363s - Annual Return 28 September 2004
395 - Particulars of a mortgage or charge 02 March 2004
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
287 - Change in situation or address of Registered Office 13 August 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2006 Outstanding

N/A

Deed of charge over credit balances 31 May 2006 Outstanding

N/A

Debenture 06 February 2006 Fully Satisfied

N/A

Legal charge 06 February 2006 Fully Satisfied

N/A

Debenture 20 December 2005 Outstanding

N/A

Legal charge 16 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.