Company NameNeworth Enterprises Limited
Company StatusDissolved
Company Number03821639
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMagda Mitrea
Date of BirthNovember 1957 (Born 66 years ago)
NationalityRomanian
StatusClosed
Appointed22 October 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 24 August 2004)
RoleBook Keeper
Correspondence Address8 Warner Road
Hornsey
London
N8 7HD
Secretary NameNaomi Almor
NationalityBritish
StatusClosed
Appointed22 October 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address37 The Drive
Ilford
Essex
IG1 3HA
Director NameMr David Emmanuel Jackson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Craven Gardens
Barking
Essex
IG11 0BW
Secretary NameRashpal Singh Bhogal
NationalityBritish
StatusResigned
Appointed01 October 1999(1 month, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 November 1999)
RoleCompany Director
Correspondence Address383 Green Street
London
E13 9AU
Director NameNaomi Almor
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address37 The Drive
Ilford
Essex
IG1 3HA
Secretary NameNaomi Almor
NationalityBritish
StatusResigned
Appointed19 November 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2001)
RoleCompany Director
Correspondence Address37 The Drive
Ilford
Essex
IG1 3HA
Secretary NameYvette Drake
NationalityBritish
StatusResigned
Appointed16 January 2001(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2001)
RoleSecretary
Correspondence Address14 Longleat
Horsefair Street Charlton Kings
Cheltenham
Gloucester
GL53 8NB
Wales
Secretary NamePintile Roman
NationalityRomanian
StatusResigned
Appointed17 May 2001(1 year, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 October 2001)
RoleCompany Director
Correspondence Address43 Elmdale Road
Palmers Green
London
N13 4UN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address61 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,156
Current Liabilities£5,779

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
20 October 2003Return made up to 09/08/03; full list of members (6 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
17 September 2001Return made up to 09/08/01; full list of members (6 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
9 May 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001Ad 16/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Return made up to 09/08/00; full list of members (7 pages)
3 December 1999New secretary appointed;new director appointed (2 pages)
29 November 1999Registered office changed on 29/11/99 from: 9 craven gardens barking essex IG11 0BW (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: c/o rm company services second floor 80 great eastern street london EC2A 3JL (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
9 August 1999Incorporation (20 pages)