Company NameNew Way Ventures Ltd
Company StatusDissolved
Company Number03918259
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date26 November 2002 (21 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMichael Gerard Regan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2000(4 months after company formation)
Appointment Duration2 years, 5 months (closed 26 November 2002)
RoleEntertainment Services Directo
Correspondence Address60 Church Road
Bexleyheath
Kent
DA7 4DQ
Director NameSimon Adrians
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 26 November 2002)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address90 Woodfield Road
Thames Ditton
Surrey
KT7 0DS
Director NamePaul Bickford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 26 November 2002)
RoleIT Consultant
Correspondence Address44 Tremaine Road
Anerley
London
SE20 7TZ
Secretary NamePaul Bickford
NationalityBritish
StatusClosed
Appointed23 April 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 26 November 2002)
RoleIT Consultant
Correspondence Address44 Tremaine Road
Anerley
London
SE20 7TZ
Secretary NameLucy Elizabeth Bradshaw
NationalityBritish
StatusResigned
Appointed04 June 2000(4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 April 2001)
RolePersonal Assistant
Correspondence Address55a Upham Park Road
Chiswick
London
W4 1PQ
Director NameGary Malcolm Davies
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 February 2002)
RoleIT Consultant
Correspondence Address73 Wills Crescent
Hounslow
Middlesex
TW3 2JE
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMantle Evans
King Avenue House
Kings Avenue
New Malden
KT3 4DY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 August 2002First Gazette notice for voluntary strike-off (1 page)
2 July 2002Application for striking-off (2 pages)
16 April 2002Accounts for a dormant company made up to 28 February 2001 (4 pages)
12 April 2002Director resigned (1 page)
21 March 2002Return made up to 03/02/02; full list of members (7 pages)
19 June 2001Secretary resigned (1 page)
24 May 2001New director appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: 60 church road bexleyheath kent DA7 4DQ (1 page)
27 February 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 60 church road bexleyheath kent DA7 4DQ (1 page)
12 June 2000New director appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Registered office changed on 31/05/00 from: 43 wellington avenue london N15 6AX (1 page)
3 February 2000Incorporation (15 pages)