MY NEW PAD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5DF
Company number 04851907
Status Liquidation
Incorporation Date 31 July 2003
Company Type Private Limited Company
Address THORNE LANCASTER PARKER, 4TH FLOOR VENTURE HOUSE, 27/29 GLASSHOUSE STREET, LONDON, W1B 5DF
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27/29 Glasshouse Street London W1B 5DF on 22 October 2014; Order of court to wind up; First Gazette notice for compulsory strike-off. The most likely internet sites of MY NEW PAD LIMITED are www.mynewpad.co.uk, and www.my-new-pad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. My New Pad Limited is a Private Limited Company. The company registration number is 04851907. My New Pad Limited has been working since 31 July 2003. The present status of the company is Liquidation. The registered address of My New Pad Limited is Thorne Lancaster Parker 4th Floor Venture House 27 29 Glasshouse Street London W1b 5df. . BLOOMFIELD, William Hugh is a Secretary of the company. BENARROCH, Stefan Samuel is a Director of the company. BLOOMFIELD, Ben is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
BLOOMFIELD, William Hugh
Appointed Date: 31 July 2003

Director
BENARROCH, Stefan Samuel
Appointed Date: 31 July 2003
60 years old

Director
BLOOMFIELD, Ben
Appointed Date: 31 July 2003
45 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Nominee Director
QA NOMINEES LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

MY NEW PAD LIMITED Events

22 Oct 2014
Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27/29 Glasshouse Street London W1B 5DF on 22 October 2014
02 Dec 2010
Order of court to wind up
30 Nov 2010
First Gazette notice for compulsory strike-off
29 Apr 2010
Total exemption small company accounts made up to 31 July 2009
30 Sep 2009
Return made up to 31/07/09; full list of members
...
... and 26 more events
13 Aug 2003
New director appointed
13 Aug 2003
Secretary resigned
13 Aug 2003
Director resigned
13 Aug 2003
Registered office changed on 13/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW
31 Jul 2003
Incorporation

MY NEW PAD LIMITED Charges

30 June 2006
Legal charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Half moon yard 63/5 portsmouth road cobham surrey t/n…
31 May 2006
Deed of charge over credit balances
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank ple re my new pad limited, business premium…
6 February 2006
Debenture
Delivered: 10 February 2006
Status: Satisfied on 27 May 2006
Persons entitled: Easy Bridging Loans PLC Easy Bridging Loans PLC
Description: All buildings and fixtures fittings goodwill the benefit of…
6 February 2006
Legal charge
Delivered: 10 February 2006
Status: Satisfied on 27 May 2006
Persons entitled: Easy Bridging Loans PLC
Description: All the f/h land k/a shop and flats 1-6 portsmouth road…
20 December 2005
Debenture
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2004
Legal charge
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The freehold land being 65 portsmouth road cobham elmbridge…