NEWDRIVE LIMITED
LONDON NEWDRIVE DATA SERVICES LIMITED

Hellopages » Greater London » Westminster » W1H 2PQ

Company number 03282059
Status Active - Proposal to Strike off
Incorporation Date 21 November 1996
Company Type Private Limited Company
Address 21 - BASEMENT OFFICE, UPPER MONTAGU STREET, LONDON, UK, W1H 2PQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from Ground Floor, Suite 1 Swan Court Waterhouse Street Hemel Hempstead Hertfordshire HP1 1DS United Kingdom to 21 - Basement Office Upper Montagu Street London W1H 2PQ on 22 March 2017; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of NEWDRIVE LIMITED are www.newdrive.co.uk, and www.newdrive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Newdrive Limited is a Private Limited Company. The company registration number is 03282059. Newdrive Limited has been working since 21 November 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Newdrive Limited is 21 Basement Office Upper Montagu Street London Uk W1h 2pq. . PATEL, Nalin is a Director of the company. Secretary SHAH, Dhiren has been resigned. Secretary M & M REGISTRARS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SHAH, Seema has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PATEL, Nalin
Appointed Date: 01 December 2007
61 years old

Resigned Directors

Secretary
SHAH, Dhiren
Resigned: 30 January 2008
Appointed Date: 13 January 1997

Secretary
M & M REGISTRARS LIMITED
Resigned: 14 July 2010
Appointed Date: 30 January 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 January 1997
Appointed Date: 21 November 1996

Director
SHAH, Seema
Resigned: 30 January 2008
Appointed Date: 27 January 1997
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 January 1997
Appointed Date: 21 November 1996

NEWDRIVE LIMITED Events

22 Mar 2017
Registered office address changed from Ground Floor, Suite 1 Swan Court Waterhouse Street Hemel Hempstead Hertfordshire HP1 1DS United Kingdom to 21 - Basement Office Upper Montagu Street London W1H 2PQ on 22 March 2017
09 Mar 2017
Compulsory strike-off action has been suspended
07 Feb 2017
First Gazette notice for compulsory strike-off
03 Mar 2016
Notice of completion of voluntary arrangement
17 Feb 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2015
...
... and 52 more events
05 Feb 1997
New director appointed
31 Jan 1997
Registered office changed on 31/01/97 from: 788-790 finchley road london NW11 7UR
31 Jan 1997
Secretary resigned
31 Jan 1997
Director resigned
21 Nov 1996
Incorporation

NEWDRIVE LIMITED Charges

11 January 2008
Legal charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Swan court, waterhouse street, hemel hempstead…