Company NameNewtrend Investments Limited
Company StatusDissolved
Company Number03494133
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamesEftwo Trading Limited and NASE Europe Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameAntonio Fabiani
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(same day as company formation)
RoleFiduciary Agent
Correspondence AddressResidenza Al Parco Iv Via Ai Platani 11
6943 Vezia
Switzerland
Secretary NameJordan Cosec Limited (Corporation)
StatusClosed
Appointed02 February 2009(11 years after company formation)
Appointment Duration6 years, 11 months (closed 12 January 2016)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameFort Street Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address1st Floor, Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1AG
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20/22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Bedford Nominees (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,386
Current Liabilities£26,388

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
6 May 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
6 May 2009Secretary appointed jordan cosec LIMITED (1 page)
6 May 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
6 May 2009Secretary appointed jordan cosec LIMITED (1 page)
27 January 2009Return made up to 16/01/09; full list of members (3 pages)
27 January 2009Return made up to 16/01/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 October 2008Director's change of particulars / antonio fabiani / 16/01/1998 (1 page)
6 October 2008Director's change of particulars / antonio fabiani / 16/01/1998 (1 page)
25 April 2008Director's change of particulars / antonio fabiani / 11/04/2008 (1 page)
25 April 2008Director's change of particulars / antonio fabiani / 11/04/2008 (1 page)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 March 2007Return made up to 16/01/07; full list of members (2 pages)
28 March 2007Return made up to 16/01/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 January 2006Return made up to 16/01/06; full list of members (2 pages)
16 January 2006Return made up to 16/01/06; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 January 2005Return made up to 16/01/05; full list of members (5 pages)
19 January 2005Return made up to 16/01/05; full list of members (5 pages)
29 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
29 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
24 January 2004Return made up to 16/01/04; full list of members (5 pages)
24 January 2004Return made up to 16/01/04; full list of members (5 pages)
2 June 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
2 June 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
22 January 2003Return made up to 16/01/03; full list of members (5 pages)
22 January 2003Return made up to 16/01/03; full list of members (5 pages)
8 May 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
8 May 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
22 January 2002Return made up to 16/01/02; full list of members (5 pages)
22 January 2002Return made up to 16/01/02; full list of members (5 pages)
15 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
15 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
19 January 2001Return made up to 16/01/01; full list of members (5 pages)
19 January 2001Return made up to 16/01/01; full list of members (5 pages)
19 October 2000Accounts made up to 31 January 2000 (11 pages)
19 October 2000Accounts made up to 31 January 2000 (11 pages)
17 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/07/99
(1 page)
17 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/07/99
(1 page)
30 May 2000Memorandum and Articles of Association (13 pages)
30 May 2000Memorandum and Articles of Association (13 pages)
19 May 2000Accounts made up to 31 January 1999 (10 pages)
19 May 2000Accounts made up to 31 January 1999 (10 pages)
18 May 2000Company name changed nase europe LTD.\certificate issued on 19/05/00 (2 pages)
18 May 2000Company name changed nase europe LTD.\certificate issued on 19/05/00 (2 pages)
2 February 2000Return made up to 16/01/00; full list of members (6 pages)
2 February 2000Return made up to 16/01/00; full list of members (6 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
24 January 1999Return made up to 16/01/99; full list of members (5 pages)
24 January 1999Return made up to 16/01/99; full list of members (5 pages)
14 July 1998Particulars of mortgage/charge (4 pages)
14 July 1998Particulars of mortgage/charge (4 pages)
20 March 1998Company name changed eftwo trading LIMITED\certificate issued on 23/03/98 (2 pages)
20 March 1998Company name changed eftwo trading LIMITED\certificate issued on 23/03/98 (2 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Director resigned (2 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Director resigned (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
16 January 1998Incorporation (19 pages)
16 January 1998Incorporation (19 pages)