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.
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 |
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 |