About

Registered Number: 03504177
Date of Incorporation: 04/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: CRITCHLEYS LLP, Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

 

Established in 1998, Newmarker Ltd have registered office in Oxford. Currently we aren't aware of the number of employees at the Newmarker Ltd. The organisation does not have any directors listed.

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 12 February 2019
LIQ13 - N/A 12 November 2018
AD01 - Change of registered office address 06 October 2017
RESOLUTIONS - N/A 05 October 2017
LIQ01 - N/A 05 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2017
AA - Annual Accounts 28 September 2017
AA01 - Change of accounting reference date 27 September 2017
AA - Annual Accounts 26 September 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 05 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 07 February 2008
395 - Particulars of a mortgage or charge 21 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2006
287 - Change in situation or address of Registered Office 29 December 2006
AA - Annual Accounts 13 October 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 04 November 2003
287 - Change in situation or address of Registered Office 22 July 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 29 May 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 14 October 1999
395 - Particulars of a mortgage or charge 28 September 1999
395 - Particulars of a mortgage or charge 28 September 1999
395 - Particulars of a mortgage or charge 28 September 1999
395 - Particulars of a mortgage or charge 28 September 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
363s - Annual Return 16 February 1999
395 - Particulars of a mortgage or charge 28 July 1998
395 - Particulars of a mortgage or charge 28 July 1998
395 - Particulars of a mortgage or charge 30 May 1998
395 - Particulars of a mortgage or charge 30 May 1998
395 - Particulars of a mortgage or charge 30 May 1998
395 - Particulars of a mortgage or charge 30 May 1998
395 - Particulars of a mortgage or charge 30 May 1998
225 - Change of Accounting Reference Date 12 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
287 - Change in situation or address of Registered Office 03 March 1998
NEWINC - New incorporation documents 04 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 December 2007 Fully Satisfied

N/A

Legal mortgage 21 September 1999 Fully Satisfied

N/A

Legal mortgage 21 September 1999 Fully Satisfied

N/A

Debenture 21 September 1999 Fully Satisfied

N/A

Legal mortgage 21 September 1999 Fully Satisfied

N/A

Legal charge 17 July 1998 Fully Satisfied

N/A

Principal charge over rents 17 July 1998 Fully Satisfied

N/A

Principal charge over rents 22 May 1998 Fully Satisfied

N/A

Principal charge over rents 22 May 1998 Fully Satisfied

N/A

Floating charge 22 May 1998 Fully Satisfied

N/A

Legal charge 22 May 1998 Fully Satisfied

N/A

Legal charge 22 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.