Company NameNew Era Trading Limited
Company StatusDissolved
Company Number02780272
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)
Dissolution Date21 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameIssac Tuvyahu
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(1 year after company formation)
Appointment Duration14 years, 10 months (closed 21 November 2008)
RoleImporter/Exporter
Correspondence Address342 Lauderdale Tower
Barbican
London
EC2Y 8NA
Director NameLiat Tuvey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleChartered Surveyor
Correspondence Address342 Lauderdale Tower
Barbican
London
EC2Y 8NA
Secretary NameShoulamit Tuvyahu
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address342 Lauderdale Tower
London
EC2Y 8NA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 1999(5 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 October 2007)
Correspondence Address3 Sheldon Square
London
W2 6PS

Location

Registered AddressC/O Ck Partnership
229 Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£115,081
Cash£1,046
Current Liabilities£116,343

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2008Completion of winding up (1 page)
13 November 2007Secretary resigned (1 page)
14 August 2006Notice of discharge of Administration Order (3 pages)
29 June 2006Administrator's abstract of receipts and payments (2 pages)
23 June 2006Order of court to wind up (1 page)
23 February 2006Administrator's abstract of receipts and payments (2 pages)
14 February 2006Return made up to 18/01/06; full list of members (2 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 August 2005Administrator's abstract of receipts and payments (2 pages)
24 February 2005Administrator's abstract of receipts and payments (2 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 September 2004Administrator's abstract of receipts and payments (2 pages)
30 April 2004Return made up to 18/01/04; full list of members (7 pages)
15 March 2004Administrator's abstract of receipts and payments (2 pages)
15 March 2004Administrator's abstract of receipts and payments (2 pages)
15 March 2004Administrator's abstract of receipts and payments (2 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 August 2003Administrator's abstract of receipts and payments (2 pages)
2 April 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
(7 pages)
17 February 2003Secretary's particulars changed (1 page)
28 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 October 2002Registered office changed on 11/10/02 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
18 April 2002Return made up to 18/01/02; no change of members (5 pages)
28 February 2002Administrator's abstract of receipts and payments (2 pages)
13 February 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 September 2001Administrator's abstract of receipts and payments (2 pages)
1 May 2001Full accounts made up to 31 December 1998 (11 pages)
13 April 2001Full accounts made up to 31 December 1999 (10 pages)
28 March 2001Return made up to 18/01/01; full list of members (5 pages)
28 March 2001Return made up to 18/01/00; change of members (5 pages)
28 March 2001Return made up to 18/01/99; no change of members (5 pages)
28 March 2001New secretary appointed (2 pages)
5 March 2001Administrator's abstract of receipts and payments (2 pages)
31 August 2000Administrator's abstract of receipts and payments (2 pages)
23 February 2000Administrator's abstract of receipts and payments (2 pages)
29 December 1999Administrator's abstract of receipts and payments (2 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
9 July 1999Statement of administrator's proposal (2 pages)
9 July 1999Notice of result of meeting of creditors (2 pages)
6 May 1999Notice of Administration Order (1 page)
6 May 1999Administration Order (3 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
19 October 1998Secretary resigned (1 page)
28 March 1998Particulars of mortgage/charge (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (11 pages)
6 April 1997Return made up to 18/01/97; no change of members (4 pages)
20 December 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
30 April 1996Return made up to 18/01/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 December 1994 (10 pages)
24 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
19 July 1995Ad 14/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)