ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New York Developments Limited

New York Developments Limited is a dissolved company incorporated on 1 October 1998 with the registered office located in London, Greater London. New York Developments Limited was registered 26 years ago.
Status
Dissolved
Dissolved on 12 April 2022 (3 years ago)
Was 23 years old at the time of dissolution
Following liquidation
Company No
03642690
Private limited company
Age
26 years
Incorporated 1 October 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
29th Floor 40 Bank Street
London
E14 5NR
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1984
Mr Robert Alan Davis
PSC • British • Lives in UK • Born in Dec 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J.A.L. Investments Limited
Anthony Jacob Davis is a mutual person.
Active
Anson Road (UK) Limited
Anthony Jacob Davis is a mutual person.
Active
Chrome Square Developments Limited
Anthony Jacob Davis is a mutual person.
Active
Spring Grove Ltd
Anthony Jacob Davis is a mutual person.
Active
126 Manor Heights Limited
Anthony Jacob Davis is a mutual person.
Active
3dinvestments Limited
Anthony Jacob Davis is a mutual person.
Active
3D Holdings Limited
Anthony Jacob Davis is a mutual person.
Active
Leytonstone Properties 2020 Ltd
Anthony Jacob Davis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 May 2015
For period 31 May31 May 2015
Traded for 12 months
Cash in Bank
£308
Decreased by £97 (-24%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.55M
Increased by £1.46M (+1507%)
Total Liabilities
-£1.56M
Increased by £1.54M (+6353%)
Net Assets
-£8.26K
Decreased by £80.65K (-111%)
Debt Ratio (%)
101%
Increased by 75.49% (+301%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 12 Apr 2022
Registered Address Changed
4 Years Ago on 14 Jul 2021
Appointment Details Changed
6 Years Ago on 20 Nov 2018
Registered Address Changed
7 Years Ago on 20 Dec 2017
Voluntary Liquidator Appointed
7 Years Ago on 14 Dec 2017
Voluntary Strike-Off Suspended
7 Years Ago on 30 Nov 2017
Accounting Period Shortened
7 Years Ago on 28 Nov 2017
Voluntary Gazette Notice
7 Years Ago on 7 Nov 2017
Application To Strike Off
7 Years Ago on 31 Oct 2017
Robert Alan Davis Resigned
7 Years Ago on 6 Oct 2017
Get Credit Report
Discover New York Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Apr 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Jan 2022
Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 14 July 2021
Submitted on 14 Jul 2021
Liquidators' statement of receipts and payments to 4 December 2020
Submitted on 1 Feb 2021
Liquidators' statement of receipts and payments to 4 December 2019
Submitted on 7 Jan 2020
Liquidators' statement of receipts and payments to 4 December 2018
Submitted on 7 Feb 2019
Director's details changed
Submitted on 20 Nov 2018
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 1st Floor 26-28 Bedford Row London WC1R 4HE on 20 December 2017
Submitted on 20 Dec 2017
Appointment of a voluntary liquidator
Submitted on 14 Dec 2017
Resolutions
Submitted on 14 Dec 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year