New England
Halstead
CO9 4BB
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Andrew Melbourne Siddell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Franklin Road Worthing BN13 2PG |
Registered Address | Unit 2 Sturmer Industrial Park Sturmer Road Sturmer Road New England Halstead CO9 4BB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Birdbrook |
Ward | Bumpstead |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 August 2017 | Termination of appointment of Andrew Melbourne Siddell as a director on 23 August 2017 (1 page) |
23 August 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
23 August 2017 | Registered office address changed from 65 Franklin Road Worthing BN13 2PG England to Unit 2 Sturmer Industrial Park Sturmer Road Sturmer Road New England Halstead CO9 4BB on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Ms Bianca Nicole Landau as a director on 13 July 2017 (2 pages) |
1 July 2017 | Appointment of Andrew Melbourne Siddell as a director on 27 June 2017 (2 pages) |
1 July 2017 | Registered office address changed from 35 Firs Avenue London England N11 3NE United Kingdom to 65 Franklin Road Worthing BN13 2PG on 1 July 2017 (1 page) |
1 July 2017 | Termination of appointment of Darren Symes as a director on 27 June 2017 (1 page) |
27 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|