About

Registered Number: 04870369
Date of Incorporation: 19/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 2 months ago)
Registered Address: 12 Clive Road, Christchurch, BH23 4NY,

 

Established in 2003, New Thought Leader Ltd have registered office in Christchurch, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHAN, Mark 19 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BUCHAN, Mark Richard 01 November 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1 - First notification of strike-off action in London Gazette 07 November 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 29 June 2016
AD01 - Change of registered office address 25 February 2016
AP03 - Appointment of secretary 28 November 2015
AR01 - Annual Return 09 September 2015
TM02 - Termination of appointment of secretary 09 September 2015
AD01 - Change of registered office address 09 September 2015
AD01 - Change of registered office address 09 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 02 November 2010
CH04 - Change of particulars for corporate secretary 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 06 September 2010
CH04 - Change of particulars for corporate secretary 08 November 2009
AR01 - Annual Return 15 October 2009
287 - Change in situation or address of Registered Office 09 September 2009
AA - Annual Accounts 23 July 2009
CERTNM - Change of name certificate 30 January 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 12 May 2005
225 - Change of Accounting Reference Date 09 April 2005
363s - Annual Return 15 September 2004
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
287 - Change in situation or address of Registered Office 01 September 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.