Company NameNew World Forestry Limited
Company StatusDissolved
Company Number07618094
CategoryPrivate Limited Company
Incorporation Date28 April 2011(12 years, 12 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameNew World Carbon Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Hutchins
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
Director NameMr James Matthew Browne
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Hampton Court Mews Feltham Avenue
East Molesey
Surrey
KT8 9BT
Secretary NameMr James Matthew Browne
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9 Hampton Court Mews Feltham Avenue
East Molesey
Surrey
KT8 9BT
Director NameMr Mark Hutchings
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2011(4 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Kings House 136-144 New Kings Road
Fulham
London
SW6 4LE
Director NameMr Stephen Frederick Everhard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Broomfield
Tunbridge Wells
Sussex
TN3 9AF
Director NamePhilip Victor Laurance Everhard
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Suite 5 Liberty Square
Kings Hill
West Malling
Kent
ME19 4AU

Contact

Websitewww.newworldforestry.com

Location

Registered Address13/17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£53,534
Current Liabilities£5,105

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 150,100
(4 pages)
22 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 150,100
(4 pages)
23 December 2014Termination of appointment of Philip Victor Laurance Everhard as a director on 11 October 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Termination of appointment of Philip Victor Laurance Everhard as a director on 11 October 2014 (2 pages)
28 August 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 150,100
(5 pages)
28 August 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 150,100
(5 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Change of name notice (1 page)
24 December 2013Company name changed new world carbon LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(2 pages)
24 December 2013Company name changed new world carbon LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(2 pages)
24 December 2013Change of name notice (1 page)
15 August 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 150,100
(5 pages)
15 August 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 150,100
(5 pages)
12 April 2013Termination of appointment of Stephen Everhard as a director (1 page)
12 April 2013Appointment of Mr Mark Hutchins as a director (2 pages)
12 April 2013Appointment of Mr Mark Hutchins as a director (2 pages)
12 April 2013Termination of appointment of Stephen Everhard as a director (1 page)
4 January 2013Resolutions
  • RES13 ‐ Increase authorised share capital 20/12/2012
(1 page)
4 January 2013Resolutions
  • RES13 ‐ Increase authorised share capital 20/12/2012
(1 page)
4 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 150,100.00
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 150,100.00
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Resolutions
  • RES13 ‐ Increase share cap 22/06/2012
(2 pages)
9 July 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 110,100.00
(4 pages)
9 July 2012Resolutions
  • RES13 ‐ Increase share cap 22/06/2012
(2 pages)
9 July 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 110,100.00
(4 pages)
6 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
18 June 2012Registered office address changed from Suite 151 5 Liberty Square Kings Hill West Malling Kent ME19 4AU on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Suite 151 5 Liberty Square Kings Hill West Malling Kent ME19 4AU on 18 June 2012 (1 page)
3 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 90,100.00
(4 pages)
3 April 2012Resolutions
  • RES13 ‐ Inc nom cap 28/03/2012
(2 pages)
3 April 2012Resolutions
  • RES13 ‐ Inc nom cap 28/03/2012
(2 pages)
3 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 90,100.00
(4 pages)
23 March 2012Director's details changed for Phil Everhard on 20 March 2012 (3 pages)
23 March 2012Director's details changed for Mr Stephen Frederick Everhard on 20 March 2012 (3 pages)
23 March 2012Director's details changed for Mr Stephen Frederick Everhard on 20 March 2012 (3 pages)
23 March 2012Director's details changed for Phil Everhard on 20 March 2012 (3 pages)
9 February 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 February 2012 (2 pages)
9 February 2012Termination of appointment of James Browne as a secretary (2 pages)
9 February 2012Termination of appointment of James Browne as a secretary (2 pages)
9 February 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 February 2012 (2 pages)
8 February 2012Appointment of Steve Everhard as a director (3 pages)
8 February 2012Termination of appointment of Mark Hutchings as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 06/02/2012
(3 pages)
8 February 2012Appointment of Phil Everhard as a director (3 pages)
8 February 2012Appointment of Steve Everhard as a director (3 pages)
8 February 2012Termination of appointment of Mark Hutchings as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 06/02/2012
(3 pages)
8 February 2012Appointment of Phil Everhard as a director (3 pages)
6 February 2012Termination of appointment of Mark Hutchings as a director (2 pages)
6 February 2012Termination of appointment of Mark Hutchings as a director (2 pages)
12 October 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (2 pages)
12 October 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (2 pages)
6 October 2011Appointment of Mark Hutchings as a director (3 pages)
6 October 2011Appointment of Mark Hutchings as a director (3 pages)
16 September 2011Termination of appointment of James Browne as a director (2 pages)
16 September 2011Termination of appointment of James Browne as a director (2 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)