Loughton
Essex
IG10 4BN
Director Name | Mr James Matthew Browne |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Hampton Court Mews Feltham Avenue East Molesey Surrey KT8 9BT |
Secretary Name | Mr James Matthew Browne |
---|---|
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 9 Hampton Court Mews Feltham Avenue East Molesey Surrey KT8 9BT |
Director Name | Mr Mark Hutchings |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Kings House 136-144 New Kings Road Fulham London SW6 4LE |
Director Name | Mr Stephen Frederick Everhard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Broomfield Tunbridge Wells Sussex TN3 9AF |
Director Name | Philip Victor Laurance Everhard |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Suite 5 Liberty Square Kings Hill West Malling Kent ME19 4AU |
Website | www.newworldforestry.com |
---|
Registered Address | 13/17 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,534 |
Current Liabilities | £5,105 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 December 2014 | Termination of appointment of Philip Victor Laurance Everhard as a director on 11 October 2014 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Termination of appointment of Philip Victor Laurance Everhard as a director on 11 October 2014 (2 pages) |
28 August 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Change of name notice (1 page) |
24 December 2013 | Company name changed new world carbon LIMITED\certificate issued on 24/12/13
|
24 December 2013 | Company name changed new world carbon LIMITED\certificate issued on 24/12/13
|
24 December 2013 | Change of name notice (1 page) |
15 August 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
12 April 2013 | Termination of appointment of Stephen Everhard as a director (1 page) |
12 April 2013 | Appointment of Mr Mark Hutchins as a director (2 pages) |
12 April 2013 | Appointment of Mr Mark Hutchins as a director (2 pages) |
12 April 2013 | Termination of appointment of Stephen Everhard as a director (1 page) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
4 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
9 July 2012 | Resolutions
|
9 July 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
6 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Registered office address changed from Suite 151 5 Liberty Square Kings Hill West Malling Kent ME19 4AU on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from Suite 151 5 Liberty Square Kings Hill West Malling Kent ME19 4AU on 18 June 2012 (1 page) |
3 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
3 April 2012 | Resolutions
|
3 April 2012 | Resolutions
|
3 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
23 March 2012 | Director's details changed for Phil Everhard on 20 March 2012 (3 pages) |
23 March 2012 | Director's details changed for Mr Stephen Frederick Everhard on 20 March 2012 (3 pages) |
23 March 2012 | Director's details changed for Mr Stephen Frederick Everhard on 20 March 2012 (3 pages) |
23 March 2012 | Director's details changed for Phil Everhard on 20 March 2012 (3 pages) |
9 February 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 February 2012 (2 pages) |
9 February 2012 | Termination of appointment of James Browne as a secretary (2 pages) |
9 February 2012 | Termination of appointment of James Browne as a secretary (2 pages) |
9 February 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 February 2012 (2 pages) |
8 February 2012 | Appointment of Steve Everhard as a director (3 pages) |
8 February 2012 | Termination of appointment of Mark Hutchings as a director
|
8 February 2012 | Appointment of Phil Everhard as a director (3 pages) |
8 February 2012 | Appointment of Steve Everhard as a director (3 pages) |
8 February 2012 | Termination of appointment of Mark Hutchings as a director
|
8 February 2012 | Appointment of Phil Everhard as a director (3 pages) |
6 February 2012 | Termination of appointment of Mark Hutchings as a director (2 pages) |
6 February 2012 | Termination of appointment of Mark Hutchings as a director (2 pages) |
12 October 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (2 pages) |
12 October 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (2 pages) |
6 October 2011 | Appointment of Mark Hutchings as a director (3 pages) |
6 October 2011 | Appointment of Mark Hutchings as a director (3 pages) |
16 September 2011 | Termination of appointment of James Browne as a director (2 pages) |
16 September 2011 | Termination of appointment of James Browne as a director (2 pages) |
28 April 2011 | Incorporation
|
28 April 2011 | Incorporation
|
28 April 2011 | Incorporation
|