About

Registered Number: 04157436
Date of Incorporation: 09/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 3 months ago)
Registered Address: 99 Westmead Road, Sutton, Surrey, SM1 4HX

 

Newman & Hooper Ltd was founded on 09 February 2001 and has its registered office in Surrey, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. There is one director listed as Maccioch, Lorraine for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACCIOCH, Lorraine 09 February 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 11 September 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 22 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 04 February 2005
225 - Change of Accounting Reference Date 07 December 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 08 February 2002
225 - Change of Accounting Reference Date 18 December 2001
CERTNM - Change of name certificate 22 May 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.