Company NameNew Town Design Llp
Company StatusDissolved
Company NumberSO302075
CategoryLimited Liability Partnership
Incorporation Date7 October 2008(15 years, 6 months ago)
Dissolution Date3 April 2018 (6 years ago)

Directors

LLP Designated Member NameMiles Anthony Nelson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
LLP Designated Member NameNew Town Stone Limited (Corporation)
StatusClosed
Appointed01 September 2010(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 03 April 2018)
Correspondence Address12-16 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Designated Member NameLeon Anthony Moodley
Date of BirthOctober 1948 (Born 75 years ago)
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 North West Circus Place
Edinburgh
EH3 6ST
Scotland

Contact

Websiteoriginaltilecompany.co.uk
Email address[email protected]
Telephone0131 2257356
Telephone regionEdinburgh

Location

Registered Address4 North West Circus Place
Edinburgh
EH3 6ST
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Net Worth£1,669
Cash£4,309
Current Liabilities£47,046

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
9 February 2017Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 November 2015Annual return made up to 7 October 2015 (3 pages)
11 November 2015Annual return made up to 7 October 2015 (3 pages)
11 November 2015Annual return made up to 7 October 2015 (3 pages)
30 June 2015Annual return made up to 7 October 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 June 2015Annual return made up to 7 October 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 June 2015Annual return made up to 7 October 2014 (3 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
27 February 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2014Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 January 2014Annual return made up to 7 October 2012 (3 pages)
31 January 2014Annual return made up to 7 October 2013 (3 pages)
31 January 2014Annual return made up to 7 October 2012 (3 pages)
31 January 2014Annual return made up to 7 October 2013 (3 pages)
31 January 2014Annual return made up to 7 October 2012 (3 pages)
31 January 2014Annual return made up to 7 October 2013 (3 pages)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
22 November 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2013First Gazette notice for compulsory strike-off (1 page)
9 February 2012Annual return made up to 7 October 2011 (3 pages)
9 February 2012Annual return made up to 7 October 2011 (3 pages)
9 February 2012Annual return made up to 7 October 2011 (3 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 December 2010Annual return made up to 7 October 2010 (3 pages)
6 December 2010Annual return made up to 7 October 2010 (3 pages)
6 December 2010Annual return made up to 7 October 2010 (3 pages)
19 October 2010Appointment of New Town Stone Limited as a member (3 pages)
19 October 2010Termination of appointment of Leon Moodley as a member (2 pages)
19 October 2010Appointment of New Town Stone Limited as a member (3 pages)
19 October 2010Termination of appointment of Leon Moodley as a member (2 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 December 2009Annual return made up to 7 October 2009 (8 pages)
18 December 2009Annual return made up to 7 October 2009 (8 pages)
18 December 2009Annual return made up to 7 October 2009 (8 pages)
16 November 2009Registered office address changed from , 40 Howe Street, Edinburgh, EH3 6TH on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from , 40 Howe Street, Edinburgh, EH3 6TH on 16 November 2009 (2 pages)
16 November 2009Member's details changed for Leon Anthony Moodley on 1 October 2009 (3 pages)
16 November 2009Member's details changed for Leon Anthony Moodley on 1 October 2009 (3 pages)
16 November 2009Member's details changed for Leon Anthony Moodley on 1 October 2009 (3 pages)
7 October 2008Incorporation document\certificate of incorporation (3 pages)
7 October 2008Incorporation document\certificate of incorporation (3 pages)