Company NameNewfire Africa Holding UK Limited
Company StatusDissolved
Company Number07289906
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 9 months ago)
Dissolution Date3 September 2016 (7 years, 6 months ago)
Previous NameCleanstar Mozambique Community Bioinnovation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAruna Ramsamy
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityMauritius
StatusClosed
Appointed08 August 2012(2 years, 1 month after company formation)
Appointment Duration4 years (closed 03 September 2016)
RoleInvestment Officer
Country of ResidenceSouth Africa
Correspondence AddressPresident Place
1 Hood Avenue, 1st Floor Rosebank
Johannesburg
2196
South Africa
Director NameAlex Unsgaard
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed08 August 2012(2 years, 1 month after company formation)
Appointment Duration4 years (closed 03 September 2016)
RoleSenior Investment Manager
Country of ResidenceDenmark
Correspondence AddressFredericiagade 27
Copenhagen K
1310
Denmark
Director NameMr Johannes Jensen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDanish
StatusClosed
Appointed30 September 2013(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 03 September 2016)
RoleVenture Investment Director
Country of ResidenceDenmark
Correspondence Address36 Krogshoejvej
Dk-2880 Bagsvaerd
Denmark
Director NameGregory Murray
Date of BirthJune 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address156 Fifth Avenue
Suite 1107
New York
10010
Director NameSagun Saxena
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address156 Fifth Avenue
Suite 1107
New York
10010
Director NameAllan Schwarz
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4 219 Kensington High Street
Kensington
London
W8 6BD
Director NameAnders Lau Tuxen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed24 August 2010(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2013)
RoleExecutive
Country of ResidenceDenmark
Correspondence Address36 Krogshoejvej
Bagsvaerd
2880

Location

Registered AddressZolfo Cooper
The Zenith Building 26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£13,929
Gross Profit-£23,729
Net Worth-£355,550
Cash£53,155
Current Liabilities£40,686

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 September 2016Final Gazette dissolved following liquidation (1 page)
3 September 2016Final Gazette dissolved following liquidation (1 page)
3 June 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
3 June 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
24 August 2015Liquidators' statement of receipts and payments to 29 June 2015 (16 pages)
24 August 2015Liquidators statement of receipts and payments to 29 June 2015 (16 pages)
24 August 2015Liquidators' statement of receipts and payments to 29 June 2015 (16 pages)
8 July 2014Statement of affairs with form 4.19 (6 pages)
8 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2014Statement of affairs with form 4.19 (6 pages)
8 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2014Appointment of a voluntary liquidator (1 page)
8 July 2014Appointment of a voluntary liquidator (1 page)
23 June 2014Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 23 June 2014 (2 pages)
23 June 2014Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 23 June 2014 (2 pages)
22 May 2014Change of name notice (2 pages)
22 May 2014Change of name notice (2 pages)
22 May 2014Company name changed cleanstar mozambique community bioinnovation LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
(6 pages)
22 May 2014Company name changed cleanstar mozambique community bioinnovation LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
(6 pages)
9 December 2013Registration of charge 072899060005 (26 pages)
9 December 2013Registration of charge 072899060006 (28 pages)
9 December 2013Registration of charge 072899060004 (28 pages)
9 December 2013Registration of charge 072899060004 (28 pages)
9 December 2013Registration of charge 072899060005 (26 pages)
9 December 2013Registration of charge 072899060006 (28 pages)
8 October 2013Appointment of Mr Johannes Jensen as a director (2 pages)
8 October 2013Appointment of Mr Johannes Jensen as a director (2 pages)
30 September 2013Termination of appointment of Anders Tuxen as a director (1 page)
30 September 2013Termination of appointment of Anders Tuxen as a director (1 page)
18 September 2013Total exemption small company accounts made up to 30 June 2012 (26 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2012 (26 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
18 July 2013Director's details changed for Aruna Ramsey on 17 June 2013 (2 pages)
18 July 2013Director's details changed for Aruna Ramsey on 17 June 2013 (2 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
5 July 2013Cancellation of shares. Statement of capital on 5 July 2013
  • USD 3,323,502.75
(4 pages)
5 July 2013Cancellation of shares. Statement of capital on 5 July 2013
  • USD 3,323,502.75
(4 pages)
5 July 2013Purchase of own shares. (3 pages)
5 July 2013Cancellation of shares. Statement of capital on 5 July 2013
  • USD 3,323,502.75
(4 pages)
5 July 2013Purchase of own shares. (3 pages)
19 June 2013Particulars of variation of rights attached to shares (2 pages)
19 June 2013Termination of appointment of Sagun Saxena as a director (2 pages)
19 June 2013Termination of appointment of Gregory Murray as a director (2 pages)
19 June 2013Appointment of Aruna Ramsey as a director (3 pages)
19 June 2013Particulars of variation of rights attached to shares (2 pages)
19 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • USD 3,342,474.05
(4 pages)
19 June 2013Termination of appointment of Gregory Murray as a director (2 pages)
19 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • USD 3,342,474.05
(4 pages)
19 June 2013Termination of appointment of Sagun Saxena as a director (2 pages)
19 June 2013Appointment of Aruna Ramsey as a director (3 pages)
17 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
17 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
17 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
17 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
11 June 2013Appointment of Alex Unsgaard as a director (3 pages)
11 June 2013Appointment of Alex Unsgaard as a director (3 pages)
8 June 2013Registration of charge 072899060003 (33 pages)
8 June 2013Registration of charge 072899060003 (33 pages)
8 June 2013Registration of charge 072899060001 (29 pages)
8 June 2013Registration of charge 072899060002 (29 pages)
8 June 2013Registration of charge 072899060002 (29 pages)
8 June 2013Registration of charge 072899060001 (29 pages)
11 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2012Director's details changed for Gregory Murray on 10 July 2012 (2 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
11 July 2012Director's details changed for Sagun Saxena on 10 July 2012 (2 pages)
11 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2012Director's details changed for Sagun Saxena on 10 July 2012 (2 pages)
11 July 2012Director's details changed for Gregory Murray on 10 July 2012 (2 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
14 May 2012Termination of appointment of Allan Schwarz as a director (1 page)
14 May 2012Termination of appointment of Allan Schwarz as a director (1 page)
8 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
17 March 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 1,224,000
(3 pages)
17 March 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 1,224,000
(3 pages)
28 October 2010Appointment of Anders Lau Tuxen as a director (2 pages)
28 October 2010Appointment of Anders Lau Tuxen as a director (2 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)