Company NameNew Century Construction Ltd
Company StatusDissolved
Company Number07155567
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date7 September 2022 (1 year, 7 months ago)
Previous NameNew Century Construction Harrow Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Joseph Paul McFadden
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish Virgin Isles
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Rayners Lane
Harrow
Middlesex
HA2 0UD

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners 4th Floor Churchgate House
Churchgate
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Joseph Paul Mcfadden
100.00%
Ordinary

Financials

Year2014
Net Worth£28,376
Cash£27,245
Current Liabilities£13,906

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

25 January 2021Removal of liquidator by court order (14 pages)
29 October 2020Appointment of a voluntary liquidator (3 pages)
24 April 2020Appointment of a voluntary liquidator (4 pages)
24 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-03
(1 page)
24 April 2020Registered office address changed from 114 Eastcote Lane Harrow HA2 9BJ England to C/O Anderson Brookes Insolvency Practitioners 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 24 April 2020 (2 pages)
24 April 2020Statement of affairs (8 pages)
21 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 February 2019Registered office address changed from Unit B2, Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT England to 114 Eastcote Lane Harrow HA2 9BJ on 15 February 2019 (1 page)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 September 2016Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Unit B2, Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Unit B2, Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT on 15 September 2016 (1 page)
14 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
(3 pages)
14 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
(3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
13 April 2012Company name changed new century construction harrow LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
13 April 2012Company name changed new century construction harrow LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
13 April 2012Change of name notice (2 pages)
13 April 2012Change of name notice (2 pages)
27 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
31 October 2011Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 31 October 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
31 October 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
31 October 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
31 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
27 October 2011Administrative restoration application (4 pages)
27 October 2011Administrative restoration application (4 pages)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
12 February 2010Incorporation (23 pages)
12 February 2010Incorporation (23 pages)