Company NameNew Era Internet Limited
Company StatusDissolved
Company Number04808570
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 9 months ago)
Dissolution Date24 January 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMarlow Benson Austin Renton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Secretary NameDavid Stewart Fisher
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

8 at 1Matthew Bruce
8.00%
Ordinary
71 at 1Marlow Benson Austin Renton
71.00%
Ordinary
4 at 1James Murphy
4.00%
Ordinary
2 at 1David Parker
2.00%
Ordinary
15 at 1Andrew Clifford Webb
15.00%
Ordinary

Financials

Year2014
Net Worth-£12,764
Current Liabilities£58,751

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 January 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
24 October 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
6 July 2012Liquidators' statement of receipts and payments to 26 June 2012 (14 pages)
6 July 2012Liquidators statement of receipts and payments to 26 June 2012 (14 pages)
6 July 2012Liquidators' statement of receipts and payments to 26 June 2012 (14 pages)
4 November 2011Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB United Kingdom on 4 November 2011 (2 pages)
4 November 2011Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB United Kingdom on 4 November 2011 (2 pages)
4 November 2011Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB United Kingdom on 4 November 2011 (2 pages)
4 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-27
(1 page)
4 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2011Statement of affairs with form 4.19 (6 pages)
4 July 2011Statement of affairs with form 4.19 (6 pages)
4 July 2011Appointment of a voluntary liquidator (1 page)
4 July 2011Appointment of a voluntary liquidator (1 page)
22 June 2011Registered office address changed from 94 Southbridge Road Croydon Surrey CR0 1AF on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 94 Southbridge Road Croydon Surrey CR0 1AF on 22 June 2011 (1 page)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
(5 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
(5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 August 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 August 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Return made up to 24/06/09; full list of members (4 pages)
4 August 2009Return made up to 24/06/09; full list of members (4 pages)
3 August 2009Appointment Terminated Secretary david fisher (1 page)
3 August 2009Appointment terminated secretary david fisher (1 page)
3 September 2008Return made up to 24/06/08; full list of members (5 pages)
3 September 2008Return made up to 24/06/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 July 2007Return made up to 24/06/07; full list of members (3 pages)
12 July 2007Return made up to 24/06/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 August 2006Return made up to 24/06/06; full list of members (3 pages)
22 August 2006Return made up to 24/06/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 July 2005Return made up to 24/06/05; full list of members (4 pages)
12 July 2005Return made up to 24/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/07/05
(4 pages)
18 June 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
18 June 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
2 September 2004Return made up to 24/06/04; full list of members (6 pages)
2 September 2004Return made up to 24/06/04; full list of members (6 pages)
8 October 2003Ad 18/08/03--------- £ si 95@1=95 £ ic 1/96 (3 pages)
8 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2003Ad 18/08/03--------- £ si 95@1=95 £ ic 1/96 (3 pages)
8 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Director resigned (1 page)
24 June 2003Incorporation (16 pages)