Company NameNewsrak Limited
Company StatusDissolved
Company Number05417632
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years, 1 month ago)
Dissolution Date4 May 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameSaila Naz Haq
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(5 days after company formation)
Appointment Duration5 years (closed 04 May 2010)
RoleAdministrator
Correspondence Address28 Elmbridge
Churchgate Street
Old Harlow
Essex
CM17 0JX
Director NameSharaz Munir
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(5 days after company formation)
Appointment Duration5 years (closed 04 May 2010)
RoleNewsagent
Correspondence Address28 Elmbridge
Churchgate Street
Old Harlow
Essex
CM17 0JX
Secretary NameSaila Naz Haq
NationalityBritish
StatusClosed
Appointed12 April 2005(5 days after company formation)
Appointment Duration5 years (closed 04 May 2010)
RoleAdministrator
Correspondence Address28 Elmbridge
Churchgate Street
Old Harlow
Essex
CM17 0JX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address52 The Chase
Harlow
Essex
CM17 9JA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Financials

Year2014
Net Worth-£100,344
Cash£2,103
Current Liabilities£120,979

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
7 January 2010Application to strike the company off the register (3 pages)
7 January 2010Application to strike the company off the register (3 pages)
17 June 2009Return made up to 07/04/09; full list of members (4 pages)
17 June 2009Return made up to 07/04/09; full list of members (4 pages)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 May 2008Return made up to 07/04/08; full list of members (4 pages)
7 May 2008Return made up to 07/04/08; full list of members (4 pages)
6 August 2007Return made up to 07/04/07; full list of members (2 pages)
6 August 2007Return made up to 07/04/07; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: level 11, terminus house terminus street harlow essex CM20 1XA (1 page)
13 June 2007Registered office changed on 13/06/07 from: level 11, terminus house terminus street harlow essex CM20 1XA (1 page)
11 April 2006Return made up to 07/04/06; full list of members (3 pages)
11 April 2006Return made up to 07/04/06; full list of members (3 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
7 April 2005Incorporation (9 pages)
7 April 2005Incorporation (9 pages)