Company number 06295375
Status Active
Incorporation Date 27 June 2007
Company Type Private Limited Company
Address 869 HIGH ROAD, LONDON, N12 8QA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
GBP 2
; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
GBP 2
. The most likely internet sites of NEWFORM INTERNATIONAL LTD are www.newforminternational.co.uk, and www.newform-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Newform International Ltd is a Private Limited Company.
The company registration number is 06295375. Newform International Ltd has been working since 27 June 2007.
The present status of the company is Active. The registered address of Newform International Ltd is 869 High Road London N12 8qa. The cash in hand is £0k. It is £0k against last year. . YAMMIN, Toni Kamal is a Director of the company. Secretary BINNEY, Paul Francis Gregory has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director YAMMINE, Toni Kamal Albert has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".
newform international Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 28 November 2008
Appointed Date: 27 June 2007
Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 28 November 2008
Appointed Date: 27 June 2007
NEWFORM INTERNATIONAL LTD Events
03 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
29 Mar 2016
Accounts for a dormant company made up to 30 June 2015
21 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
29 Jun 2015
Director's details changed for Mr Toni Kamal Yammin on 26 June 2015
04 Jun 2015
Company name changed ad.avenue LTD\certificate issued on 04/06/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-04-21
...
... and 25 more events
16 Dec 2008
Secretary appointed paul francis gregory binney
16 Dec 2008
Appointment terminated director lycidas nominees LIMITED
29 Jul 2008
Return made up to 27/06/08; full list of members
06 Nov 2007
Company name changed guildshelf (206) LIMITED\certificate issued on 06/11/07
27 Jun 2007
Incorporation