About

Registered Number: 05450028
Date of Incorporation: 11/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2017 (8 years ago)
Registered Address: Langley House, Park Road, East Finchley, London, N2 8EY

 

Having been setup in 2005, New Id & Burlingtons 4 Ltd are based in East Finchley, it's status at Companies House is "Dissolved". The organisation does not have any directors listed at Companies House. We don't know the number of employees at New Id & Burlingtons 4 Ltd.

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
TM01 - Termination of appointment of director 18 June 2015
4.68 - Liquidator's statement of receipts and payments 10 June 2015
4.68 - Liquidator's statement of receipts and payments 12 June 2014
F10.2 - N/A 07 November 2013
AD01 - Change of registered office address 09 May 2013
RESOLUTIONS - N/A 07 May 2013
RESOLUTIONS - N/A 07 May 2013
4.20 - N/A 07 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2013
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 17 May 2012
AA01 - Change of accounting reference date 13 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
AA - Annual Accounts 05 May 2010
AP01 - Appointment of director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
CERTNM - Change of name certificate 13 May 2009
CERTNM - Change of name certificate 20 January 2009
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 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 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 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
287 - Change in situation or address of Registered Office 06 July 2007
AA - Annual Accounts 07 June 2007
225 - Change of Accounting Reference Date 07 June 2007
363s - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
CERTNM - Change of name certificate 16 May 2005
NEWINC - New incorporation documents 11 May 2005

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

Standard Industrial Classification (SIC)

No SIC found.