Company NameNewby Asset Management (Velocity) Limited
Company StatusDissolved
Company Number06357286
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameNMUK Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas John Moody
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool House Aldfield
Ripon
North Yorkshire
HG4 3BE
Secretary NameBari William Irving-Phillips
NationalityBritish
StatusClosed
Appointed20 October 2008(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 11 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Crab Lane
Harrogate
North Yorkshire
HG1 3BQ
Director NameBari William Irving-Phillips
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 22 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Crab Lane
Harrogate
North Yorkshire
HG1 3BQ
Director NameMr Simon William Hepden
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(5 years, 5 months after company formation)
Appointment Duration8 months (resigned 22 October 2013)
RoleCompany Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 The Stables
Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ

Location

Registered Address17 The Stables
Newby Hall
Ripon
North Yorkshire
HG4 5AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNewby with Mulwith
WardNewby

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
18 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(6 pages)
18 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(6 pages)
14 November 2013Application to strike the company off the register (3 pages)
14 November 2013Application to strike the company off the register (3 pages)
30 October 2013Termination of appointment of Simon Hepden as a director (1 page)
30 October 2013Termination of appointment of Bari William Irving-Phillips as a director on 22 October 2013 (1 page)
30 October 2013Termination of appointment of Bari Irving-Phillips as a director (1 page)
30 October 2013Termination of appointment of Simon William Hepden as a director on 22 October 2013 (1 page)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
27 February 2013Appointment of Simon William Hepden as a director (3 pages)
27 February 2013Appointment of Simon William Hepden as a director on 19 February 2013 (3 pages)
26 February 2013Company name changed nmuk developments LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
(2 pages)
26 February 2013Company name changed nmuk developments LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
(2 pages)
26 February 2013Change of name notice (2 pages)
26 February 2013Change of name notice (2 pages)
12 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (14 pages)
12 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (14 pages)
31 July 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
31 July 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
15 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (14 pages)
15 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (14 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
17 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (14 pages)
17 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (14 pages)
2 October 2009Director's Change of Particulars / nicholas moody / 01/01/2009 / HouseName/Number was: , now: school house; Street was: mellwood, now: ; Area was: jervaulx, now: aldfield; Region was: , now: north yorkshire; Post Code was: HG4 4PJ, now: HG4 3BE (1 page)
2 October 2009Director's change of particulars / nicholas moody / 01/01/2009 (1 page)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
24 June 2009Accounts made up to 31 August 2008 (5 pages)
10 June 2009Registered office changed on 10/06/2009 from 4 the stables newbury hall ripon HG4 5AE (1 page)
10 June 2009Registered office changed on 10/06/2009 from 4 the stables newbury hall ripon HG4 5AE (1 page)
19 January 2009Return made up to 31/08/08; full list of members (8 pages)
19 January 2009Return made up to 31/08/08; full list of members (8 pages)
18 December 2008Appointment Terminated Secretary COINC secretaries LIMITED (1 page)
18 December 2008Appointment terminated director COINC directors LIMITED (1 page)
18 December 2008Appointment Terminated Director COINC directors LIMITED (1 page)
18 December 2008Appointment terminated secretary COINC secretaries LIMITED (1 page)
2 December 2008Director appointed nicholas john moody (4 pages)
2 December 2008Director appointed nicholas john moody (4 pages)
2 December 2008Director and secretary appointed bari irving-phillips (2 pages)
2 December 2008Director and secretary appointed bari irving-phillips (2 pages)
21 October 2008Registered office changed on 21/10/2008 from 200 strand london WC2R 1DJ (1 page)
21 October 2008Registered office changed on 21/10/2008 from 200 strand london WC2R 1DJ (1 page)
31 August 2007Incorporation (20 pages)
31 August 2007Incorporation (20 pages)