About

Registered Number: 05278393
Date of Incorporation: 04/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2017 (7 years ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Based in London, New Id & Burlingtons 3 Ltd was setup in 2004, it's status at Companies House is "Dissolved". There are no directors listed for New Id & Burlingtons 3 Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 07 January 2017
4.68 - Liquidator's statement of receipts and payments 29 June 2016
4.68 - Liquidator's statement of receipts and payments 24 June 2015
TM01 - Termination of appointment of director 18 June 2015
4.68 - Liquidator's statement of receipts and payments 02 June 2014
AD01 - Change of registered office address 09 May 2013
RESOLUTIONS - N/A 08 May 2013
RESOLUTIONS - N/A 08 May 2013
4.20 - N/A 08 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 May 2013
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 19 July 2012
AA01 - Change of accounting reference date 13 December 2011
AR01 - Annual Return 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 29 December 2010
CH03 - Change of particulars for secretary 24 December 2010
AA - Annual Accounts 05 May 2010
AP01 - Appointment of director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 20 May 2009
CERTNM - Change of name certificate 13 May 2009
CERTNM - Change of name certificate 20 January 2009
363a - Annual Return 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 2008
287 - Change in situation or address of Registered Office 01 September 2008
395 - Particulars of a mortgage or charge 02 May 2008
395 - Particulars of a mortgage or charge 26 April 2008
395 - Particulars of a mortgage or charge 26 April 2008
AA - Annual Accounts 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
363a - Annual Return 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
287 - Change in situation or address of Registered Office 06 July 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 28 November 2005
225 - Change of Accounting Reference Date 08 September 2005
CERTNM - Change of name certificate 27 June 2005
RESOLUTIONS - N/A 26 May 2005
395 - Particulars of a mortgage or charge 04 May 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
NEWINC - New incorporation documents 04 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 16 April 2008 Outstanding

N/A

Debenture 15 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.