Company NameThe New Great Eastern Railway Company Limited
Company StatusDissolved
Company Number04397728
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NamesQuayshelfco 910 Limited and Great Eastern Trains Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(2 years, 6 months after company formation)
Appointment Duration14 years (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusClosed
Appointed22 July 2016(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 16 October 2018)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameDr Michael James Ross Mitchell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2004)
RoleCompany Director
Correspondence Address346d North Deeside Road
Cults
Aberdeen
AB15 9SE
Scotland
Director NameBrenda Louise Ruppel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 day after company formation)
Appointment Duration14 years, 3 months (resigned 08 July 2016)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address50 Eastbourne Terrace
Paddington
London
W2 6LG
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed20 March 2002(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed17 January 2005(2 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered Address4th Floor Capital House
25 Chapel Street
London
NW1 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
18 July 2018Application to strike the company off the register (1 page)
23 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
12 July 2016Termination of appointment of Brenda Louise Ruppel as a director on 8 July 2016 (1 page)
12 July 2016Termination of appointment of Brenda Louise Ruppel as a director on 8 July 2016 (1 page)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(5 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
11 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
11 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
11 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
11 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
3 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
2 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
2 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 April 2010Director's details changed for Brenda Louise Ruppel on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Brenda Louise Ruppel on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Nicholas Keith Chevis on 1 January 2010 (2 pages)
7 April 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 7 April 2010 (1 page)
7 April 2010Director's details changed for Nicholas Keith Chevis on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 April 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 7 April 2010 (1 page)
7 April 2010Director's details changed for Brenda Louise Ruppel on 1 January 2010 (2 pages)
7 April 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 7 April 2010 (1 page)
7 April 2010Director's details changed for Nicholas Keith Chevis on 1 January 2010 (2 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Brenda Louise Ruppel on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Brenda Louise Ruppel on 12 October 2009 (3 pages)
9 May 2009Appointment terminated director dean finch (1 page)
9 May 2009Appointment terminated director dean finch (1 page)
25 March 2009Return made up to 19/03/09; full list of members (6 pages)
25 March 2009Return made up to 19/03/09; full list of members (6 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 May 2008Return made up to 19/03/08; no change of members (5 pages)
7 May 2008Return made up to 19/03/08; no change of members (5 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
13 September 2007Return made up to 19/03/07; full list of members (7 pages)
13 September 2007Return made up to 19/03/07; full list of members (7 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
2 May 2006Return made up to 19/03/06; no change of members (5 pages)
2 May 2006Return made up to 19/03/06; no change of members (5 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 April 2005Return made up to 19/03/05; full list of members (7 pages)
19 April 2005Return made up to 19/03/05; full list of members (7 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
30 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2004Return made up to 19/03/04; full list of members (7 pages)
4 May 2004Return made up to 19/03/04; full list of members (7 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
15 April 2003Return made up to 19/03/03; full list of members (7 pages)
15 April 2003Return made up to 19/03/03; full list of members (7 pages)
9 May 2002Company name changed great eastern trains company lim ited\certificate issued on 09/05/02 (2 pages)
9 May 2002Company name changed great eastern trains company lim ited\certificate issued on 09/05/02 (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
10 April 2002Registered office changed on 10/04/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (3 pages)
10 April 2002New director appointed (3 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
22 March 2002Company name changed quayshelfco 910 LIMITED\certificate issued on 22/03/02 (2 pages)
22 March 2002Company name changed quayshelfco 910 LIMITED\certificate issued on 22/03/02 (2 pages)
19 March 2002Incorporation (20 pages)
19 March 2002Incorporation (20 pages)