Company NameNewage Marketing Limited
DirectorBurhan Ezzeddine
Company StatusDissolved
Company Number02813536
CategoryPrivate Limited Company
Incorporation Date28 April 1993(31 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBurhan Ezzeddine
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1995(2 years after company formation)
Appointment Duration28 years, 11 months
RoleManager
Correspondence Address232 Winchmore Hill Road
Winchmore Hill
London
N21 1QR
Secretary NameMarwan Ezzedine
NationalityBritish
StatusCurrent
Appointed20 May 1995(2 years after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Correspondence Address232 Winchmore Hill Road
Winchmore Hill
London
N21 1QR
Director NameMarwan Ezzedine
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(3 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 20 May 1995)
RoleCompany Director
Correspondence Address40 St Edmunds Road
London
N9 7PT
Director NameRadwan Ezzedine
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(3 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 20 May 1995)
RoleSecretary
Correspondence Address40 St Edmunds Road
Edmonton
London
N9 7PT
Secretary NameRadwan Ezzedine
NationalityBritish
StatusResigned
Appointed20 May 1993(3 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 20 May 1995)
RoleSecretary
Correspondence Address40 St Edmunds Road
Edmonton
London
N9 7PT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address6b Middleton Place
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£142,415
Gross Profit£13,408
Net Worth-£9,753
Cash£2,043
Current Liabilities£3,633

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 August 2005Dissolved (1 page)
18 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
18 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
1 September 2004Liquidators statement of receipts and payments (5 pages)
6 March 2004Liquidators statement of receipts and payments (5 pages)
18 February 2003Appointment of a voluntary liquidator (1 page)
18 February 2003Statement of affairs (7 pages)
18 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2003Registered office changed on 28/01/03 from: 115 chase side southgate london N14 5HD (1 page)
24 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 May 2001Return made up to 28/04/01; full list of members (6 pages)
21 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 May 2000Full accounts made up to 31 March 1999 (9 pages)
5 May 2000Return made up to 28/04/00; full list of members (6 pages)
17 May 1999Return made up to 28/04/99; full list of members (6 pages)
24 January 1999Full accounts made up to 31 March 1998 (9 pages)
15 May 1998Return made up to 28/04/98; no change of members (4 pages)
17 March 1998Full accounts made up to 31 March 1997 (9 pages)
19 May 1997Return made up to 28/04/97; full list of members (6 pages)
12 July 1996Full accounts made up to 31 March 1996 (8 pages)
20 June 1996Return made up to 28/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/96
(6 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
27 June 1995Return made up to 28/04/95; change of members (4 pages)
26 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 May 1995Ad 20/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
26 May 1995New secretary appointed (2 pages)
26 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
26 May 1995Director resigned (2 pages)