Company NameNewcass Limited
Company StatusDissolved
Company Number03385711
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameOtchere Darko
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGhanaian
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address63 Fieldway
Dagenham
Essex
RM8 2BD
Secretary NameAntwi Barimah Okyere Darko
NationalityGhanaian
StatusClosed
Appointed08 February 1998(8 months after company formation)
Appointment Duration6 years, 1 month (closed 23 March 2004)
RoleCompany Director
Correspondence Address57 Gainsborough Avenue
London
E12 6JJ
Secretary NameFelix George Addo
NationalityGhanain
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 Gallus Square
Moorehead Way Kidmore
London
SE3 9NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 Wakefield Street
Eastham
London
E6 1NG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Financials

Year2014
Turnover£605,898
Gross Profit£138,189
Net Worth£131,944
Cash£166,887
Current Liabilities£61,281

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
13 June 2002Return made up to 12/06/02; full list of members (6 pages)
13 May 2002Full accounts made up to 31 July 2001 (11 pages)
13 June 2001Return made up to 12/06/01; change of members (6 pages)
11 June 2001Full accounts made up to 31 July 2000 (11 pages)
16 June 2000Return made up to 12/06/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (11 pages)
14 June 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1999Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
4 March 1999Full accounts made up to 31 July 1998 (11 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
30 June 1998Return made up to 12/06/98; full list of members (6 pages)
10 July 1997Registered office changed on 10/07/97 from: 337 high road ilford essex IG1 1TE (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997New secretary appointed (2 pages)
12 June 1997Incorporation (17 pages)