Company NameNewland Trading Limited
Company StatusDissolved
Company Number03904574
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Marianne Celine Knowles
Date of BirthJuly 1967 (Born 56 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed13 June 2007(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 22 February 2011)
RoleBuisnesswoman
Country of ResidenceSeychelles
Correspondence AddressBel Ombre
Victoria
Mahe
Seychelles
Secretary NameTax Consulting (UK) Ltd S A (Corporation)
StatusClosed
Appointed11 January 2000(same day as company formation)
Correspondence Address24s Rustavely St
Kyiv
252023
Director NameBeli Biyen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBurkinabe
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleEtudiant
Correspondence Address24s Rustavely St
Kyiv
252023
Ukraine
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameVictoriya Ekshtein
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIsraeli
StatusResigned
Appointed13 February 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2005)
RoleCompany Director
Correspondence AddressSuite 26
22 Notting Hill Gate
London
W11 3JE
Director NameManuel Carrera Lopez
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPanamanian
StatusResigned
Appointed04 October 2005(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2007)
RoleAuditor
Country of ResidencePanama
Correspondence AddressRicardo J Alfaro Ave Build The
Century Tower 4 Floor Office 
Panama
Foreign

Location

Registered AddressSuite 9 8 Shepherd Market
Mayfair
London
W1J 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,273
Cash£6,556
Current Liabilities£7,012

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 November

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Registered office address changed from Suite 4 456-458 Strand London WC2R 0DZ Uk on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Suite 4 456-458 Strand London WC2R 0DZ Uk on 21 September 2010 (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 May 2009Return made up to 11/05/09; full list of members (3 pages)
29 May 2009Return made up to 11/05/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 May 2008Return made up to 11/05/08; full list of members (3 pages)
14 May 2008Return made up to 11/05/08; full list of members (3 pages)
13 May 2008Registered office changed on 13/05/2008 from suite 22 95 wilton road london SW1V 1BZ (1 page)
13 May 2008Registered office changed on 13/05/2008 from suite 22 95 wilton road london SW1V 1BZ (1 page)
13 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Return made up to 11/05/07; full list of members (2 pages)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Return made up to 11/05/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 June 2006Return made up to 11/05/06; full list of members (2 pages)
9 June 2006Return made up to 11/05/06; full list of members (2 pages)
12 October 2005New director appointed (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (1 page)
12 October 2005Director resigned (1 page)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 June 2005Return made up to 11/05/05; full list of members (6 pages)
10 June 2005Return made up to 11/05/05; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 May 2004Return made up to 11/05/04; full list of members (6 pages)
14 May 2004Return made up to 11/05/04; full list of members (6 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
13 February 2004Return made up to 11/01/04; full list of members (6 pages)
13 February 2004Return made up to 11/01/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 July 2003Return made up to 11/01/03; full list of members (6 pages)
21 July 2003Return made up to 11/01/03; full list of members (6 pages)
15 May 2003Registered office changed on 15/05/03 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
15 May 2003Registered office changed on 15/05/03 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
22 July 2002Return made up to 11/01/02; full list of members (6 pages)
22 July 2002Return made up to 11/01/02; full list of members (6 pages)
29 November 2000Accounting reference date shortened from 31/01/01 to 01/11/00 (1 page)
29 November 2000Accounting reference date shortened from 31/01/01 to 01/11/00 (1 page)
29 November 2000Accounts for a dormant company made up to 1 November 2000 (2 pages)
29 November 2000Accounts made up to 1 November 2000 (2 pages)
29 November 2000Accounts for a dormant company made up to 1 November 2000 (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000Director resigned (1 page)
11 January 2000Incorporation (12 pages)
11 January 2000Incorporation (12 pages)