Company NameNew Era 2000 Limited
DirectorDharmendra Chandubhai Patel
Company StatusLiquidation
Company Number02913112
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDharmendra Chandubhai Patel
NationalityBritish
StatusCurrent
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Druid Stoke Avenue
Stoke Bishop
Bristol
Avon
BS9 1DD
Secretary NameDarshana Dharmendra Patel
NationalityCanadian
StatusCurrent
Appointed25 March 1994(same day as company formation)
RoleSecretary
Correspondence Address32 Druid Stoke Avenue
Stoke Bishop
Bristol
BS9 1DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address150 Strand
London
WC2R 1JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2003
Net Worth£121,431
Cash£25,041
Current Liabilities£239,525

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due8 April 2017 (overdue)

Filing History

11 August 2005Order of court to wind up (1 page)
11 August 2005Order of court to wind up (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
22 November 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
22 November 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
28 July 2004Return made up to 25/03/04; full list of members (5 pages)
28 July 2004Return made up to 25/03/04; full list of members (5 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 April 2003Return made up to 25/03/03; full list of members (5 pages)
18 April 2003Return made up to 25/03/03; full list of members (5 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
6 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 May 2002Return made up to 25/03/02; full list of members (5 pages)
28 May 2002Return made up to 25/03/02; full list of members (5 pages)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
28 February 2002Secretary's particulars changed (1 page)
28 February 2002Secretary's particulars changed (1 page)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 March 2001Return made up to 25/03/01; full list of members (5 pages)
30 March 2001Return made up to 25/03/01; full list of members (5 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
4 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 2000Nc inc already adjusted 10/08/00 (1 page)
4 September 2000Nc inc already adjusted 10/08/00 (1 page)
22 August 2000Ad 10/08/00--------- £ si 60000@1=60000 £ ic 86875/146875 (2 pages)
22 August 2000Ad 10/08/00--------- £ si 60000@1=60000 £ ic 86875/146875 (2 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 May 2000Return made up to 25/03/00; full list of members (5 pages)
16 May 2000Return made up to 25/03/00; full list of members (5 pages)
8 June 1999Registered office changed on 08/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page)
8 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1999Registered office changed on 08/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page)
21 May 1999Return made up to 25/03/99; full list of members (5 pages)
21 May 1999Return made up to 25/03/99; full list of members (5 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 May 1998Return made up to 25/03/98; full list of members (5 pages)
22 May 1998Return made up to 25/03/98; full list of members (5 pages)
12 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
12 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
28 May 1997Return made up to 25/03/97; full list of members (5 pages)
28 May 1997Return made up to 25/03/97; full list of members (5 pages)
27 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
21 May 1996Ad 29/12/95--------- £ si 86873@1 (2 pages)
21 May 1996Ad 29/12/95--------- £ si 86873@1 (2 pages)
2 May 1996Nc inc already adjusted 22/04/96 (1 page)
2 May 1996Nc inc already adjusted 22/04/96 (1 page)
2 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1996Return made up to 25/03/96; full list of members (5 pages)
2 May 1996Return made up to 25/03/96; full list of members (5 pages)
6 November 1995Particulars of mortgage/charge (4 pages)
6 November 1995Particulars of mortgage/charge (4 pages)
30 April 1995Return made up to 25/03/95; full list of members (12 pages)
30 April 1995Return made up to 25/03/95; full list of members (12 pages)