About

Registered Number: 06581154
Date of Incorporation: 30/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 10 months ago)
Registered Address: Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, Notts, NG10 1NJ

 

Established in 2008, Newlook Properties Ltd have registered office in Nottingham in Notts. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLINN, Malcolm 01 May 2010 - 1
COMPANY DIRECTORS LIMITED 30 April 2008 30 April 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 30 April 2008 30 April 2008 1
GP&S LIMITED 30 April 2008 16 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 29 March 2017
AA - Annual Accounts 27 September 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
AR01 - Annual Return 09 June 2016
AA01 - Change of accounting reference date 09 June 2016
AA - Annual Accounts 09 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 23 July 2014
CH01 - Change of particulars for director 23 July 2014
CH01 - Change of particulars for director 08 July 2014
AA01 - Change of accounting reference date 10 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 21 May 2012
SH01 - Return of Allotment of shares 05 March 2012
SH01 - Return of Allotment of shares 05 March 2012
SH01 - Return of Allotment of shares 05 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 20 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
AP01 - Appointment of director 29 March 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
395 - Particulars of a mortgage or charge 24 June 2008
395 - Particulars of a mortgage or charge 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
395 - Particulars of a mortgage or charge 17 June 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
NEWINC - New incorporation documents 30 April 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 June 2008 Fully Satisfied

N/A

Legal mortgage 19 June 2008 Outstanding

N/A

Debenture 12 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.