Company NameNewbury Travel Goods Limited
Company StatusDissolved
Company Number02914072
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameRiaz Ahmed
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(2 days after company formation)
Appointment Duration10 years, 8 months (closed 21 December 2004)
RoleRetailing Of Travel Goods
Correspondence Address44 Spearpoint Gardens
Newbury Park
Ilford
Essex
IG2 7SZ
Secretary NameBilqis Ahmed
NationalityBritish
StatusClosed
Appointed31 March 1994(2 days after company formation)
Appointment Duration10 years, 8 months (closed 21 December 2004)
RoleReailing Of Travel Goods
Correspondence Address44 Spearpoint Gardens
Newbury Park
Ilford
Essex
IG2 7SZ
Director NameMr Iftakhar Ahmed
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 21 December 2004)
RoleRetailer
Country of ResidenceEngland
Correspondence Address42 Spearpoint Gardens
Newbury Park
Ilford
Essex
IG2 7SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address172 Green Street
Forest Gate
London
E7 8JT
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Financials

Year2014
Turnover£123,343
Gross Profit£56,729
Cash£487
Current Liabilities£20,581

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
6 September 2003Return made up to 29/03/03; full list of members (7 pages)
26 April 2003Return made up to 29/03/02; full list of members (7 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 August 2001Return made up to 29/03/01; full list of members (6 pages)
21 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 July 2000Return made up to 29/03/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Ad 24/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 July 1999Return made up to 29/03/99; full list of members (6 pages)
5 March 1999Full accounts made up to 31 March 1998 (10 pages)
11 January 1998Full accounts made up to 31 March 1997 (10 pages)
22 June 1997Return made up to 29/03/97; no change of members
  • 363(287) ‐ Registered office changed on 22/06/97
(4 pages)
13 June 1997Amended full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
15 May 1996Return made up to 29/03/96; full list of members (6 pages)
1 March 1996Full accounts made up to 31 March 1995 (11 pages)
24 July 1995Return made up to 29/03/95; full list of members (6 pages)