Company NameNewearth Ltd.
Company StatusDissolved
Company Number03919982
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Stephen David Baron
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 03 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrook Lodge
High Mead
Chigwell
Essex
IG7 6PU
Director NameMrs Dawn Elizabeth Chopp
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 03 January 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLynton
26 Overton Drive
London
E11 2NJ
Secretary NameMrs Dawn Elizabeth Chopp
NationalityBritish
StatusClosed
Appointed27 June 2000(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 03 January 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLynton
26 Overton Drive
London
E11 2NJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address18 Holywell Row
London
EC2A 4JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,783
Cash£17,783

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
5 August 2005Application for striking-off (1 page)
9 February 2005Return made up to 04/02/05; full list of members (7 pages)
17 May 2004Return made up to 04/02/04; full list of members (8 pages)
15 March 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
31 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
20 August 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Registered office changed on 23/01/03 from: 27 holywell row london EC2A 4JB (1 page)
29 May 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
29 May 2002Accounts for a dormant company made up to 28 February 2001 (5 pages)
3 April 2002Return made up to 04/02/02; full list of members (6 pages)
9 May 2001Return made up to 04/02/01; full list of members (6 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
30 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
4 February 2000Incorporation (16 pages)