Background WavePink WaveYellow Wave

NEW VILLAGE GREEN LIMITED (09633250)

NEW VILLAGE GREEN LIMITED (09633250) is a dissolved UK company. incorporated on 10 June 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NEW VILLAGE GREEN LIMITED has been registered for 10 years. Current directors include BURGWIN, Jonathan Edward, GOLDBERG, Daniel Charles, HARRIS, Jason Mark and 1 others.

Company Number
09633250
Status
dissolved
Type
ltd
Incorporated
10 June 2015
Age
10 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURGWIN, Jonathan Edward, GOLDBERG, Daniel Charles, HARRIS, Jason Mark, LAL, Roger
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW VILLAGE GREEN LIMITED

NEW VILLAGE GREEN LIMITED is an dissolved company incorporated on 10 June 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NEW VILLAGE GREEN LIMITED was registered 10 years ago.(SIC: 41100)

Status

dissolved

Active since 10 years ago

Company No

09633250

LTD Company

Age

10 Years

Incorporated 10 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2017 (8 years ago)
Submitted on 5 April 2018 (8 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 June 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA England
From: 19 June 2015To: 19 June 2019
The Old School House Forshaw Heath Lane Earlswood Solihull West Midlands B94 5LH United Kingdom
From: 10 June 2015To: 19 June 2015
Timeline

4 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

GOLDBERG, Daniel Charles

Active
Southway, LondonNW11 6SA
Secretary
Appointed 10 Mar 2016

BURGWIN, Jonathan Edward

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born April 1964
Director
Appointed 10 Jun 2015

GOLDBERG, Daniel Charles

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1972
Director
Appointed 10 Jun 2015

HARRIS, Jason Mark

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born November 1968
Director
Appointed 10 Jun 2015

LAL, Roger

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born May 1965
Director
Appointed 10 Jun 2015

Persons with significant control

2

Forshaw Heath Lane, SolihullB94 5LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

23

Bona Vacantia Company
20 August 2024
BONABONA
Gazette Dissolved Voluntary
19 November 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 September 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 August 2019
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 June 2019
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
11 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
8 July 2016
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
16 October 2015
SH10Notice of Particulars of Variation
Resolution
16 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Incorporation Company
10 June 2015
NEWINCIncorporation