Company NameJamie Newell Racing Ltd
Company StatusDissolved
Company Number04281582
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameNCG Underwriting Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Edward Newell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2001(same day as company formation)
RoleInsurance Underwriter
Correspondence Address23 Burnham Road
Leigh On Sea
Essex
SS9 2JU
Secretary NameNeil Robert Warren
NationalityBritish
StatusClosed
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Osbourne House
57 Imperial Avenue
Westcliff On Sea
Essex
SS0 8NQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address765 London Road
Westcliff On Sea
Essex
SS0 9SU
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009Application for striking-off (1 page)
4 October 2007Return made up to 04/09/07; no change of members (6 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
12 February 2007Return made up to 04/09/06; full list of members (6 pages)
4 April 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
13 February 2006Return made up to 04/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 2005Company name changed ncg underwriting LTD\certificate issued on 06/12/05 (2 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
27 October 2004Return made up to 04/09/04; full list of members (6 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
20 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2003Registered office changed on 11/04/03 from: 40 hamlet court road westcliff on sea essex SS0 7LX (1 page)
18 March 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
18 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 October 2002Return made up to 04/09/02; full list of members (6 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed (2 pages)