Background WavePink WaveYellow Wave

LONDON & NEWCASTLE 2010 HOLDINGS LIMITED (09431599)

LONDON & NEWCASTLE 2010 HOLDINGS LIMITED (09431599) is a liquidation UK company. incorporated on 10 February 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LONDON & NEWCASTLE 2010 HOLDINGS LIMITED has been registered for 11 years. Current directors include BARNETT, David Melvyn, SONING, Robert Daniel.

Company Number
09431599
Status
liquidation
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
C/O Begbies Traynor 31st Floor, London, E14 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARNETT, David Melvyn, SONING, Robert Daniel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & NEWCASTLE 2010 HOLDINGS LIMITED

LONDON & NEWCASTLE 2010 HOLDINGS LIMITED is an liquidation company incorporated on 10 February 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LONDON & NEWCASTLE 2010 HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

liquidation

Active since 11 years ago

Company No

09431599

LTD Company

Age

11 Years

Incorporated 10 February 2015

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Dormant

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 30 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 10 February 2024 (2 years ago)
Submitted on 14 June 2024 (1 year ago)

Next Due

Due by 24 February 2025
For period ending 10 February 2025
Contact
Address

C/O Begbies Traynor 31st Floor 40 Bank Street London, E14 5NR,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF England
From: 29 January 2024To: 9 July 2024
91 Wimpole Street London W1G 0EF England
From: 1 February 2023To: 29 January 2024
55 Loudoun Road St John's Wood London NW8 0DL United Kingdom
From: 10 February 2015To: 1 February 2023
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Jan 16
Director Joined
Jan 16
Share Buyback
Apr 21
Share Buyback
Aug 21
Share Buyback
Sept 21
Director Left
Nov 23
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARNETT, David Melvyn

Active
31st Floor, LondonE14 5NR
Born November 1966
Director
Appointed 10 Feb 2015

SONING, Robert Daniel

Active
31st Floor, LondonE14 5NR
Born October 1968
Director
Appointed 10 Feb 2015

PHILLIPS, Christopher Robin Leslie

Resigned
Wimpole Street, LondonW1G 0EF
Born April 1950
Director
Appointed 11 Dec 2015
Resigned 24 Nov 2023
Fundings
Financials
Latest Activities

Filing History

48

Liquidation Voluntary Creditors Return Of Final Meeting
17 March 2026
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 August 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
9 July 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
9 July 2024
600600
Resolution
9 July 2024
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
15 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
2 September 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 September 2021
SH03Return of Purchase of Own Shares
Resolution
5 August 2021
RESOLUTIONSResolutions
Resolution
28 July 2021
RESOLUTIONSResolutions
Resolution
28 April 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Resolution
1 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2016
AA01Change of Accounting Reference Date
Resolution
15 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Resolution
8 January 2016
RESOLUTIONSResolutions
Incorporation Company
10 February 2015
NEWINCIncorporation