Key Data
New Holding Limited is a dissolved company incorporated on 29 December 2005 with the registered office located in London, City of London. New Holding Limited has been running for 18 years. There are currently 2 active directors according to the latest confirmation statement submitted on 30th September 2016.
Status
DISSOLVED
Dissolved on 25 December 2018 (5 years ago)
Following liquidation
Was 12 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 30 September 2016 (7 years ago)
Next confirmation dated 30 September 2017
Was due on 14 October 2017 (6 years ago)
Last change occurred 7 years ago
Accounts
Submitted
Last accounts submitted for period 31 December 2015 (8 years ago)
Accounts type was Dormant
Next accounts dated 31 December 2016
Was due on 30 September 2017 (6 years ago)
Company No.
05663645
Private Limited Company with Share Capital
Incorporation
29 December 2005
Incorporated 18 years ago
Size
Micro
Less than 10 employees or under £2 million turnover
Classification
To be provided on next confirmation statement
Contact
Registered Addressc/o Group Legal Sg House 41 Tower Hill LondonEC3N 4SG Country OriginUnited Kingdom TelephoneUnreported Email AddressBuy a Report or Upgrade WebsiteUnreported SocialUnreported UPDATE INFO
People26
British • Director • Banker • Born in Mar 1967
DISSOLVED
British • Director • Accountant • Born in Feb 1972
DISSOLVED
Clifford Chance Secretaries Limited
RESIGNED
British • Director • Solicitor • Born in Mar 1970
RESIGNED
British • Director • Born in Aug 1965
RESIGNED
Latest Activity
Confirmation Statement Submitted 7 Years19 Oct 2016 Accounts Submitted 7 Years6 Sep 2016 Mr Everaud Charles Henriques Appointed 8 Years17 Dec 2015 Mr Philippe Antoine Morra Resigned 8 Years17 Dec 2015 Annual Return Submitted 8 Years22 Oct 2015 Accounts Submitted 8 Years31 Jul 2015 Annual Return Submitted 9 Years16 Oct 2014 Accounts Submitted 9 Years20 May 2014 Annual Return Submitted 10 Years2 Oct 2013 Change Of Registered Office Address 10 Years2 Oct 2013 Accounts Submitted 10 Years30 Sep 2013 Mr Jean-Francois Despoux Resigned 10 Years10 May 2013 Change Of Registered Office Address 10 Years10 May 2013 Mr Philippe Antoine Morra Appointed 10 Years10 May 2013 Mr Tommy Dy Chua Resigned 11 Years7 Dec 2012 Change Of Registered Office Address 11 Years2 Oct 2012 Annual Return Submitted 11 Years2 Oct 2012 Accounts Submitted 11 Years25 Sep 2012 Mr Jog Dhody Resigned 12 Years10 Nov 2011 Change Of Registered Office Address 12 Years28 Oct 2011 Annual Return Submitted 12 Years28 Oct 2011 Mr Richard Lawrence Segal Resigned 12 Years23 Oct 2011 Annual Return Submitted 12 Years17 Oct 2011 Change Of Registered Office Address 12 Years17 Oct 2011 Change Of Registered Office Address 12 Years15 Sep 2011 Accounts Submitted 12 Years13 Sep 2011 Change Of Company Name 12 Years11 Aug 2011 Mr Ian James Fisher Resigned 12 Years18 Jul 2011 Jean-Luc Parer Resigned 12 Years18 Jul 2011 Mr David Jon Leatherbarrow Resigned 12 Years18 Jul 2011
Financials
Net Assets, Total Assets & Total Liabilities (2006 - 2015)
Year Ended Dec 2015
Total Assets£100 -£531.73k (-99.98%)
vs previous year Total Liabilities£0
Net Assets£100 -£531.73k (-99.98%)
vs previous year Cash in Bank £99 -£531.73k (-99.98%)
vs previous year Employees Unreported
Turnover Unreported
Debt Ratio (%) 0%
Watch List
Stay updated with New Holding Limited Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents165
Final Gazette 25 Dec 2018 • 1 Page
VIEW PDF Return of final meeting 25 Sep 2018 • 6 Pages
VIEW PDF Liquidators statement of receipts and payments 22 Aug 2018 • 6 Pages
VIEW PDF Appointment of a voluntary liquidator 30 Jun 2017 • 2 Pages
VIEW PDF Declaration of solvency 30 Jun 2017 • 5 Pages
VIEW PDF