Company NameNew Age Solutions Limited
Company StatusDissolved
Company Number03398174
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date18 April 2023 (11 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steve Thomas
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address40 Downham Road
Brockhill
Wickford
Essex
SS11 7LX
Secretary NameMrs Zoe Angela Thomas
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Latimer Drive
Steeple View
Essex
SS15 4AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.modellingagents.co.uk

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 November 2020Accounts for a dormant company made up to 31 July 2020 (10 pages)
7 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
15 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
10 September 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
31 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
30 July 2018Notification of Zoe Angela Thomas as a person with significant control on 6 April 2016 (2 pages)
30 July 2018Notification of Steve Thomas as a person with significant control on 6 April 2016 (2 pages)
30 July 2018Cessation of Steven Alan Thomas as a person with significant control on 6 April 2016 (1 page)
26 July 2018Change of details for Mr Steven Alan Thomas as a person with significant control on 1 April 2018 (2 pages)
26 July 2018Change of details for a person with significant control (2 pages)
25 July 2018Director's details changed for Mr Steve Thomas on 25 July 2018 (2 pages)
2 October 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
18 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
24 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
1 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 July 2012Withdraw the company strike off application (2 pages)
24 July 2012Withdraw the company strike off application (2 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
16 July 2012Termination of appointment of Zoe Thomas as a secretary (1 page)
16 July 2012Termination of appointment of Zoe Thomas as a secretary (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
19 April 2012Application to strike the company off the register (3 pages)
19 April 2012Application to strike the company off the register (3 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
26 July 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 26 July 2010 (1 page)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
18 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 July 2009Location of debenture register (1 page)
21 July 2009Registered office changed on 21/07/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
21 July 2009Secretary's change of particulars / zoe cook / 01/08/2008 (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 03/07/09; full list of members (3 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 03/07/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
21 July 2009Secretary's change of particulars / zoe cook / 01/08/2008 (1 page)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 July 2008Location of register of members (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 03/07/08; full list of members (3 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Return made up to 03/07/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 July 2007Return made up to 03/07/07; full list of members (2 pages)
23 July 2007Return made up to 03/07/07; full list of members (2 pages)
23 January 2007Registered office changed on 23/01/07 from: 20 orbital house easter road romford essex RM1 3DP (1 page)
23 January 2007Registered office changed on 23/01/07 from: 20 orbital house easter road romford essex RM1 3DP (1 page)
14 September 2006Return made up to 03/07/06; full list of members (6 pages)
14 September 2006Return made up to 03/07/06; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 April 2006Return made up to 03/07/05; full list of members (6 pages)
6 April 2006Return made up to 03/07/05; full list of members (6 pages)
21 February 2006Secretary's particulars changed (1 page)
21 February 2006Secretary's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
8 September 2005Registered office changed on 08/09/05 from: suite 501 international house 223 regent street london W1R 8QD (1 page)
8 September 2005Registered office changed on 08/09/05 from: suite 501 international house 223 regent street london W1R 8QD (1 page)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
9 December 2004Return made up to 03/07/04; full list of members (6 pages)
9 December 2004Return made up to 03/07/04; full list of members (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
6 August 2003Return made up to 03/07/03; full list of members (6 pages)
6 August 2003Return made up to 03/07/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
7 August 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
9 August 2001Return made up to 03/07/01; full list of members (6 pages)
9 August 2001Return made up to 03/07/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
7 August 2000Return made up to 03/07/00; full list of members (6 pages)
7 August 2000Return made up to 03/07/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
9 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
11 October 1999Return made up to 03/07/99; full list of members (6 pages)
11 October 1999Return made up to 03/07/99; full list of members (6 pages)
20 April 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
20 April 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
3 December 1998Secretary's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
3 December 1998Registered office changed on 03/12/98 from: 13 platford green emerson park hornchurch essex RM11 2TA (1 page)
3 December 1998Secretary's particulars changed (1 page)
3 December 1998Registered office changed on 03/12/98 from: 13 platford green emerson park hornchurch essex RM11 2TA (1 page)
3 December 1998Director's particulars changed (1 page)
20 July 1998Return made up to 03/07/98; full list of members (6 pages)
20 July 1998Return made up to 03/07/98; full list of members (6 pages)
13 August 1997New secretary appointed (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997New secretary appointed (1 page)
13 August 1997Registered office changed on 13/08/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
13 August 1997Registered office changed on 13/08/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
13 August 1997Secretary resigned (1 page)
13 August 1997Secretary resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
3 July 1997Incorporation (17 pages)
3 July 1997Incorporation (17 pages)