New City Consulting Ltd was registered on 02 May 1995, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the company. Scott, Frances Mary is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Frances Mary | 01 October 1996 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 29 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 14 July 2016 | |
1.4 - Notice of completion of voluntary arrangement | 14 July 2015 | |
AD01 - Change of registered office address | 12 June 2015 | |
RESOLUTIONS - N/A | 11 June 2015 | |
4.20 - N/A | 11 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 June 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 07 May 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 28 November 2014 | |
1.1 - Report of meeting approving voluntary arrangement | 11 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
AR01 - Annual Return | 23 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 27 April 2013 | |
AA - Annual Accounts | 26 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
MG01 - Particulars of a mortgage or charge | 08 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2012 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 05 March 2012 | |
AD01 - Change of registered office address | 29 February 2012 | |
CH01 - Change of particulars for director | 29 February 2012 | |
CH03 - Change of particulars for secretary | 29 February 2012 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 25 September 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 22 August 2007 | |
AA - Annual Accounts | 12 February 2007 | |
363a - Annual Return | 11 August 2006 | |
AA - Annual Accounts | 28 March 2006 | |
395 - Particulars of a mortgage or charge | 24 September 2005 | |
363s - Annual Return | 04 July 2005 | |
288b - Notice of resignation of directors or secretaries | 04 July 2005 | |
AA - Annual Accounts | 17 March 2005 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 08 February 2004 | |
363s - Annual Return | 26 July 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 01 August 2002 | |
AA - Annual Accounts | 21 March 2002 | |
363s - Annual Return | 25 July 2001 | |
288a - Notice of appointment of directors or secretaries | 17 July 2001 | |
AA - Annual Accounts | 26 September 2000 | |
363s - Annual Return | 25 July 2000 | |
AA - Annual Accounts | 01 February 2000 | |
363s - Annual Return | 02 July 1999 | |
287 - Change in situation or address of Registered Office | 17 March 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 12 August 1998 | |
AA - Annual Accounts | 01 February 1998 | |
363s - Annual Return | 18 August 1997 | |
AA - Annual Accounts | 18 February 1997 | |
287 - Change in situation or address of Registered Office | 09 December 1996 | |
288b - Notice of resignation of directors or secretaries | 26 November 1996 | |
288a - Notice of appointment of directors or secretaries | 26 November 1996 | |
395 - Particulars of a mortgage or charge | 14 November 1996 | |
363s - Annual Return | 04 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 May 1995 | |
288 - N/A | 16 May 1995 | |
288 - N/A | 16 May 1995 | |
288 - N/A | 16 May 1995 | |
NEWINC - New incorporation documents | 02 May 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 August 2012 | Outstanding |
N/A |
Legal mortgage | 23 September 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 November 1996 | Fully Satisfied |
N/A |