Company NameNewbay Solutions Limited
Company StatusDissolved
Company Number07102670
CategoryPrivate Limited Company
Incorporation Date11 December 2009(14 years, 4 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Simon Reisler Cohen
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House
31 King Street West
Manchester
M3 2PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressReedham House
31 King Street West
Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Andrew Simon Reisler Cohen
50.00%
Ordinary
1 at £1Andrew Simon Reisler Cohen
50.00%
Ordinary A

Financials

Year2014
Net Worth-£491
Cash£768
Current Liabilities£1,259

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
14 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
3 December 2010Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages)
3 December 2010Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages)
25 June 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 2
(4 pages)
25 June 2010Appointment of Andrew Simon Reisler Cohen as a director (3 pages)
25 June 2010Appointment of Andrew Simon Reisler Cohen as a director (3 pages)
25 June 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 2
(4 pages)
21 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
21 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
11 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
11 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)