Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
New Gresham Group Ltd
New Gresham Group Ltd is a dissolved company incorporated on 6 March 2012 with the registered office located in London, Greater London. New Gresham Group Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 January 2016
(9 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07978527
Private limited company
Age
13 years
Incorporated
6 March 2012
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
Learn more about New Gresham Group Ltd
Contact
Update Details
Address
1 Pump House Mews
Hooper Street
London
E1 8AG
Same address for the past
11 years
Companies in E1 8AG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
-
Mr Peter Lionel Raleigh Hewitt
Director • British • Lives in England • Born in Mar 1953
Mrs Fidelma Hewitt
Director • Irish • Lives in UK • Born in Aug 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Blackfinch Spring VCT Plc
Mr Peter Lionel Raleigh Hewitt is a mutual person.
Active
Scampton Holdings Limited
Mr Peter Lionel Raleigh Hewitt is a mutual person.
Active
UDSS Corporate Holdings Limited
Mr Peter Lionel Raleigh Hewitt is a mutual person.
Active
Universal Recruitment And Interim Solutions Limited
Mr Peter Lionel Raleigh Hewitt is a mutual person.
Active
Provident And Regional LLP
Mr Peter Lionel Raleigh Hewitt is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2013)
Period Ended
31 Aug 2013
For period
31 Aug
⟶
31 Aug 2013
Traded for
12 months
Cash in Bank
£7
Turnover
Unreported
Employees
Unreported
Total Assets
£110
Total Liabilities
-£172
Net Assets
-£62
Debt Ratio (%)
156%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 5 Jan 2016
Voluntary Gazette Notice
10 Years Ago on 22 Sep 2015
Application To Strike Off
10 Years Ago on 14 Sep 2015
Compulsory Gazette Notice
10 Years Ago on 1 Sep 2015
Confirmation Submitted
10 Years Ago on 28 Apr 2015
Confirmation Submitted
11 Years Ago on 13 Jun 2014
Andrew Sherski Resigned
11 Years Ago on 13 Jun 2014
Registered Address Changed
11 Years Ago on 17 Jan 2014
Samuel Radford Resigned
11 Years Ago on 17 Jan 2014
Small Accounts Submitted
11 Years Ago on 6 Nov 2013
Get Alerts
Get Credit Report
Discover New Gresham Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Jan 2016
First Gazette notice for voluntary strike-off
Submitted on 22 Sep 2015
Application to strike the company off the register
Submitted on 14 Sep 2015
First Gazette notice for compulsory strike-off
Submitted on 1 Sep 2015
Annual return made up to 6 March 2015 with full list of shareholders
Submitted on 28 Apr 2015
Termination of appointment of Andrew Sherski as a director
Submitted on 13 Jun 2014
Annual return made up to 6 March 2014 with full list of shareholders
Submitted on 13 Jun 2014
Termination of appointment of Samuel Radford as a director
Submitted on 17 Jan 2014
Registered office address changed from 18 Chinthurst Park Shalford Guildford Surrey GU4 8JH United Kingdom on 17 January 2014
Submitted on 17 Jan 2014
Total exemption small company accounts made up to 31 August 2013
Submitted on 6 Nov 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs