About

Registered Number: 05440117
Date of Incorporation: 29/04/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (9 years and 8 months ago)
Registered Address: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

 

Newton Day (Developments) Ltd was founded on 29 April 2005, it's status is listed as "Dissolved". There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITTY, Peter 04 May 2005 02 February 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
RM02 - N/A 29 January 2015
405(1) - Notice of appointment of Receiver 30 August 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 30 November 2007
395 - Particulars of a mortgage or charge 09 June 2007
363a - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 23 January 2007
363s - Annual Return 05 June 2006
395 - Particulars of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
CERTNM - Change of name certificate 22 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
CERTNM - Change of name certificate 23 February 2006
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
MEM/ARTS - N/A 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
287 - Change in situation or address of Registered Office 11 May 2005
NEWINC - New incorporation documents 29 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 June 2007 Outstanding

N/A

Legal charge 31 March 2006 Outstanding

N/A

Debenture 23 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.