Company NameNewmarket Enterprises Limited
Company StatusDissolved
Company Number04854489
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarius Mafi
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 17 January 2006)
RoleCompany Director
Correspondence Address108b Priory Road
London
NW6 3NS
Director NameMr Shahram Mohammadian
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 17 January 2006)
RoleCompany Director
Correspondence AddressFlat 1 12 Hall Road
London
NW8 9RA
Secretary NameDarius Mafi
NationalityBritish
StatusClosed
Appointed21 November 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 17 January 2006)
RoleCompany Director
Correspondence Address108b Priory Road
London
NW6 3NS
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address22 Hampstead High Street
Hampstead
London
NW3 1QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
22 August 2005Application for striking-off (1 page)
2 November 2004Return made up to 01/08/04; full list of members (7 pages)
20 January 2004Ad 21/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003Registered office changed on 27/11/03 from: room 5 7 leonard street london EC2A 4AQ (1 page)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003Secretary resigned (1 page)
1 August 2003Incorporation (14 pages)