About

Registered Number: 06598226
Date of Incorporation: 20/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Stephen & Gay Newall Developments Ltd was registered on 20 May 2008, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 10 September 2020
TM01 - Termination of appointment of director 26 August 2020
AP01 - Appointment of director 26 August 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 05 June 2019
PSC01 - N/A 24 July 2018
CS01 - N/A 24 July 2018
PSC09 - N/A 29 June 2018
AA - Annual Accounts 19 June 2018
TM01 - Termination of appointment of director 21 December 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 09 June 2017
RESOLUTIONS - N/A 22 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 March 2017
SH19 - Statement of capital 22 March 2017
CAP-SS - N/A 22 March 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 06 June 2016
TM01 - Termination of appointment of director 22 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 29 May 2015
RESOLUTIONS - N/A 12 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 February 2015
SH19 - Statement of capital 12 February 2015
CAP-SS - N/A 12 February 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
RESOLUTIONS - N/A 23 September 2014
SH19 - Statement of capital 23 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2014
CAP-SS - N/A 23 September 2014
CH04 - Change of particulars for corporate secretary 05 September 2014
TM01 - Termination of appointment of director 29 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 12 June 2014
RESOLUTIONS - N/A 03 June 2014
SH19 - Statement of capital 03 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 June 2014
CAP-SS - N/A 03 June 2014
TM01 - Termination of appointment of director 29 April 2014
AD01 - Change of registered office address 10 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AR01 - Annual Return 14 June 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
AA - Annual Accounts 17 May 2013
RESOLUTIONS - N/A 25 March 2013
SH19 - Statement of capital 25 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 March 2013
CAP-SS - N/A 25 March 2013
TM01 - Termination of appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 08 May 2012
RESOLUTIONS - N/A 18 April 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 April 2012
SH19 - Statement of capital 18 April 2012
CAP-SS - N/A 18 April 2012
RP04 - N/A 26 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
TM01 - Termination of appointment of director 14 September 2011
AP01 - Appointment of director 13 September 2011
AR01 - Annual Return 20 May 2011
CH04 - Change of particulars for corporate secretary 26 April 2011
CH04 - Change of particulars for corporate secretary 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 26 January 2010
CH01 - Change of particulars for director 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
363a - Annual Return 20 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
225 - Change of Accounting Reference Date 27 May 2008
NEWINC - New incorporation documents 20 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.