Company NameNewham Business Club Limited
Company StatusDissolved
Company Number04014338
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameDr Dharambir Bir Lall
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(1 month, 3 weeks after company formation)
Appointment Duration14 years, 1 month (closed 09 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Stradbroke Drive
Chigwell
Essex
IG7 5QU
Director NameMr Robert Roberts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 10 June 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Gane Jackson Scott
144 High Street
Epping
Essex
CM16 4AS
Director NameDavid Thorpe Tracey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 31 May 2012)
RoleConference And Banqueting
Country of ResidenceEngland
Correspondence Address30 Hubbard Court
Valley Hill
Loughton
Essex
IG10 3BH
Secretary NameMr Robert Roberts
NationalityBritish
StatusResigned
Appointed01 August 2000(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 10 June 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Gane Jackson Scott
144 High Street
Epping
Essex
CM16 4AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Gane Jackson Scott
144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

100 at £1Newham Chamber Of Commerce LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014Application to strike the company off the register (3 pages)
9 May 2014Application to strike the company off the register (3 pages)
11 September 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
21 June 2013Termination of appointment of Robert Roberts as a director (2 pages)
21 June 2013Termination of appointment of Robert Roberts as a director (2 pages)
21 June 2013Termination of appointment of Robert Roberts as a secretary (2 pages)
21 June 2013Termination of appointment of Robert Roberts as a secretary (2 pages)
9 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
9 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
26 June 2012Termination of appointment of David Thorpe Tracey as a director (1 page)
26 June 2012Termination of appointment of David Thorpe Tracey as a director (1 page)
26 June 2012Termination of appointment of David Thorpe Tracey as a director (1 page)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
26 June 2012Termination of appointment of David Thorpe Tracey as a director (1 page)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
8 July 2010Full accounts made up to 30 June 2010 (3 pages)
8 July 2010Full accounts made up to 30 June 2010 (3 pages)
18 June 2010Director's details changed for Mr Robert Roberts on 14 June 2010 (2 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for David Thorpe Tracey on 14 June 2010 (2 pages)
18 June 2010Secretary's details changed for Mr Robert Roberts on 14 June 2010 (1 page)
18 June 2010Director's details changed for David Thorpe Tracey on 14 June 2010 (2 pages)
18 June 2010Secretary's details changed for Mr Robert Roberts on 14 June 2010 (1 page)
18 June 2010Director's details changed for Mr Robert Roberts on 14 June 2010 (2 pages)
15 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
15 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
13 July 2009Return made up to 14/06/09; full list of members (4 pages)
13 July 2009Return made up to 14/06/09; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
15 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 14/06/07; full list of members (2 pages)
17 July 2007Return made up to 14/06/07; full list of members (2 pages)
17 July 2007Director's particulars changed (1 page)
6 July 2006Return made up to 14/06/06; full list of members
  • 363(287) ‐ Registered office changed on 06/07/06
(7 pages)
6 July 2006Return made up to 14/06/06; full list of members
  • 363(287) ‐ Registered office changed on 06/07/06
(7 pages)
6 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
6 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
14 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
14 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
14 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
14 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
8 July 2004Return made up to 14/06/04; full list of members (8 pages)
8 July 2004Return made up to 14/06/04; full list of members (8 pages)
9 July 2003Return made up to 14/06/03; full list of members (7 pages)
9 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
9 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
9 July 2003Return made up to 14/06/03; full list of members (7 pages)
8 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
8 July 2002Return made up to 14/06/02; full list of members (7 pages)
8 July 2002Return made up to 14/06/02; full list of members (7 pages)
8 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
28 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
28 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
9 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
9 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Ad 21/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: charter house 8/10 station road london E12 5BT (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: charter house 8/10 station road london E12 5BT (1 page)
24 August 2000Ad 21/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 June 2000Incorporation (17 pages)
14 June 2000Incorporation (17 pages)