About

Registered Number: 05663645
Date of Incorporation: 29/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2018 (5 years and 4 months ago)
Registered Address: GROUP LEGAL, Sg House, 41 Tower Hill, London, EC3N 4SG

 

Founded in 2005, New Holding Ltd has its registered office in London, it has a status of "Dissolved". Ball, Nigel David, Despoux, Jean-francois, Parer, Jean-luc are listed as directors of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Nigel David 18 June 2009 - 1
DESPOUX, Jean-Francois 18 July 2011 10 May 2013 1
PARER, Jean-Luc 18 June 2009 18 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2018
LIQ13 - N/A 25 September 2018
LIQ03 - N/A 22 August 2018
RESOLUTIONS - N/A 30 June 2017
LIQ01 - N/A 30 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 June 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 06 September 2016
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 31 July 2015
CH01 - Change of particulars for director 06 January 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 20 May 2014
CH01 - Change of particulars for director 28 February 2014
AR01 - Annual Return 02 October 2013
AD01 - Change of registered office address 02 October 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 19 December 2012
AR01 - Annual Return 02 October 2012
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 25 September 2012
RESOLUTIONS - N/A 09 July 2012
SH19 - Statement of capital 09 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 July 2012
CAP-SS - N/A 09 July 2012
SH06 - Notice of cancellation of shares 20 April 2012
SH03 - Return of purchase of own shares 20 April 2012
RESOLUTIONS - N/A 03 April 2012
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 28 October 2011
AD01 - Change of registered office address 28 October 2011
TM01 - Termination of appointment of director 24 October 2011
SH06 - Notice of cancellation of shares 21 October 2011
AR01 - Annual Return 17 October 2011
AD01 - Change of registered office address 17 October 2011
CH01 - Change of particulars for director 14 October 2011
CH01 - Change of particulars for director 14 October 2011
CH01 - Change of particulars for director 14 October 2011
SH03 - Return of purchase of own shares 13 October 2011
RESOLUTIONS - N/A 06 October 2011
AD01 - Change of registered office address 15 September 2011
AA - Annual Accounts 13 September 2011
AP01 - Appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
CERTNM - Change of name certificate 11 August 2011
CONNOT - N/A 11 August 2011
AR01 - Annual Return 14 September 2010
TM02 - Termination of appointment of secretary 02 August 2010
SH01 - Return of Allotment of shares 30 July 2010
RESOLUTIONS - N/A 12 July 2010
SH01 - Return of Allotment of shares 06 July 2010
AA - Annual Accounts 14 May 2010
CH01 - Change of particulars for director 22 April 2010
SH01 - Return of Allotment of shares 28 January 2010
AP01 - Appointment of director 19 December 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
363a - Annual Return 15 September 2009
RESOLUTIONS - N/A 22 July 2009
MISC - Miscellaneous document 22 July 2009
123 - Notice of increase in nominal capital 22 July 2009
AA - Annual Accounts 06 July 2009
RESOLUTIONS - N/A 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 July 2009
123 - Notice of increase in nominal capital 01 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 2009
RESOLUTIONS - N/A 22 June 2009
RESOLUTIONS - N/A 19 June 2009
RESOLUTIONS - N/A 19 June 2009
MEM/ARTS - N/A 19 June 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 June 2009
CAP-SS - N/A 19 June 2009
CAP-MDSC - N/A 19 June 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 25 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
RESOLUTIONS - N/A 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
363a - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
RESOLUTIONS - N/A 09 August 2007
MEM/ARTS - N/A 09 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
MISC - Miscellaneous document 21 March 2007
RESOLUTIONS - N/A 16 March 2007
RESOLUTIONS - N/A 16 March 2007
RESOLUTIONS - N/A 16 March 2007
RESOLUTIONS - N/A 16 March 2007
RESOLUTIONS - N/A 16 March 2007
RESOLUTIONS - N/A 16 March 2007
SA - Shares agreement 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 2007
123 - Notice of increase in nominal capital 16 March 2007
RESOLUTIONS - N/A 12 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
RESOLUTIONS - N/A 30 January 2007
363a - Annual Return 08 January 2007
MEM/ARTS - N/A 09 November 2006
RESOLUTIONS - N/A 03 November 2006
SA - Shares agreement 30 October 2006
SA - Shares agreement 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
RESOLUTIONS - N/A 29 September 2006
RESOLUTIONS - N/A 20 September 2006
RESOLUTIONS - N/A 20 September 2006
RESOLUTIONS - N/A 20 September 2006
123 - Notice of increase in nominal capital 20 September 2006
RESOLUTIONS - N/A 25 August 2006
RESOLUTIONS - N/A 25 August 2006
RESOLUTIONS - N/A 25 August 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
RESOLUTIONS - N/A 24 February 2006
RESOLUTIONS - N/A 24 February 2006
123 - Notice of increase in nominal capital 24 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
MEM/ARTS - N/A 07 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
287 - Change in situation or address of Registered Office 02 February 2006
CERTNM - Change of name certificate 27 January 2006
NEWINC - New incorporation documents 29 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.