Company Name4NEW Control (Europe) Limited
Company StatusDissolved
Company Number06208884
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameXin Pang
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityChinese
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleGeneral Manager
Country of ResidenceChina
Correspondence Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
Director NamePeter Lomas Sigournay
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
Secretary NamePeter Lomas Sigournay
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 King Street
Stanford Le Hope
Essex
SS17 0HH

Location

Registered Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
5 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(3 pages)
5 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(3 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Peter Lomas Sigournay on 11 March 2010 (1 page)
19 May 2010Director's details changed for Xin Pang on 11 March 2010 (2 pages)
19 May 2010Director's details changed for Peter Lomas Sigournay on 11 March 2010 (2 pages)
19 May 2010Secretary's details changed for Peter Lomas Sigournay on 11 March 2010 (1 page)
19 May 2010Director's details changed for Peter Lomas Sigournay on 11 March 2010 (2 pages)
19 May 2010Director's details changed for Xin Pang on 11 March 2010 (2 pages)
12 June 2009Return made up to 11/04/09; full list of members (4 pages)
12 June 2009Registered office changed on 12/06/2009 from 44, king street stanford le hope essex SS17 7OHH (1 page)
12 June 2009Return made up to 11/04/09; full list of members (4 pages)
12 June 2009Registered office changed on 12/06/2009 from 44, king street stanford le hope essex SS17 7OHH (1 page)
5 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 June 2009Accounts made up to 30 April 2009 (2 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 February 2009Accounts made up to 30 April 2008 (2 pages)
18 August 2008Return made up to 11/04/08; full list of members (4 pages)
18 August 2008Return made up to 11/04/08; full list of members (4 pages)
11 April 2007Incorporation (14 pages)
11 April 2007Incorporation (14 pages)