Company NameNew Forests Company Tanzania UK Limited
Company StatusDissolved
Company Number05838678
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)
Previous NameNicki 4 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameJulian Michael Morris Ozanne
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(3 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Godolphin Road
London
W12 8JW
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 28 October 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Director NameMr Jonathan Robert Aisbitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLunces Hall
Church Lane
Wivelsfield
Sussex
RH17 7RD
Secretary NameMr Quentin Victor Scorgie
StatusClosed
Appointed24 December 2010(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 28 October 2014)
RoleCompany Director
Correspondence AddressLumley House 177 Jan Smuts Avenue
Johannesburg
2196
Director NameRobert Ashley Gold
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2006(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 2007)
RoleBusinessman
Correspondence Address317 Osier Crescent
Muswell Hill
London
N10 1RD
Director NameMr Michael Wyndham Richards
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 The Quadrangle
Chelsea Harbour
Chelsea
London
SW10 0UG
Secretary NameWarwick Smith
NationalityNew Zealander
StatusResigned
Appointed30 June 2006(3 weeks, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2007)
RoleSecretary
Correspondence AddressFlat 314
65 Hopton Street
London
SE1 9JL
Director NameRahma Al Kharoos
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2009)
RoleBusiness Woman
Correspondence Address- Osterbay
PO Box 15216
Dar-Es-Salaam
Tanzania
Secretary NameMrs Ofelia Burton
StatusResigned
Appointed12 March 2007(9 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2011)
RoleCompany Director
Correspondence Address75 Chanctonbury Way
North Finchley
London
N12 7AA
Director NameRonald James Carlier
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address51 Flood Street
London
SW3 5SU
Director NameFarooq Javed Raja
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2009)
RoleBusinessman
Correspondence AddressOaks Cottage
33 Church Lane
Loughton
Essex
IG10 1PD
Director NameMahad Abdulahi Nur
Date of BirthAugust 1966 (Born 57 years ago)
NationalityTanzanian
StatusResigned
Appointed10 September 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2011)
RoleHotelier
Country of ResidenceTanzania
Correspondence AddressPO Box 69074
Dares Salaam
Tanzania
Director NameMTC Corporate Services Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address2 Charles Street
Mayfair
London
W1J 5DB
Secretary NameMTC Nominee Services Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address81 Piccadilly
Mayfair
London
W1j
Director NameRonald James Carlier (Corporation)
StatusResigned
Appointed31 March 2010(3 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 May 2010)
Correspondence Address51 Flood Street
London
SW3 5SU

Contact

Websitewww.newforests.net
Email address[email protected]

Location

Registered AddressC/O Morrison & Foerster (Uk) Llp
City Point 1 Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

5.8m at £0.01New Forests Company Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2014Application to strike the company off the register (4 pages)
2 July 2014Application to strike the company off the register (4 pages)
24 April 2014Full accounts made up to 30 June 2013 (17 pages)
24 April 2014Full accounts made up to 30 June 2013 (17 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 57,500
(6 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 57,500
(6 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 57,500
(6 pages)
26 March 2013Full accounts made up to 30 June 2012 (20 pages)
26 March 2013Full accounts made up to 30 June 2012 (20 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
25 June 2012Auditor's resignation (1 page)
25 June 2012Auditor's resignation (1 page)
28 February 2012Full accounts made up to 30 June 2011 (23 pages)
28 February 2012Full accounts made up to 30 June 2011 (23 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
15 February 2011Termination of appointment of Ofelia Burton as a secretary (1 page)
15 February 2011Termination of appointment of Mahad Nur as a director (1 page)
15 February 2011Termination of appointment of Mahad Nur as a director (1 page)
15 February 2011Termination of appointment of Ofelia Burton as a secretary (1 page)
31 January 2011Appointment of Mr Quentin Victor Scorgie as a secretary (2 pages)
31 January 2011Appointment of Mr Quentin Victor Scorgie as a secretary (2 pages)
24 June 2010Director's details changed for Mahad Abdulahi Nur on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Mahad Abdulahi Nur on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Mahad Abdulahi Nur on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
16 June 2010Current accounting period extended from 30 June 2010 to 30 June 2011 (1 page)
16 June 2010Current accounting period extended from 30 June 2010 to 30 June 2011 (1 page)
14 June 2010Full accounts made up to 31 December 2009 (22 pages)
14 June 2010Full accounts made up to 31 December 2009 (22 pages)
17 May 2010Termination of appointment of Ronald James Carlier as a director (1 page)
17 May 2010Termination of appointment of Ronald James Carlier as a director (1 page)
8 April 2010Appointment of Ronald James Carlier as a director (2 pages)
8 April 2010Appointment of Ronald James Carlier as a director (2 pages)
7 April 2010Termination of appointment of Ronald Carlier as a director (1 page)
7 April 2010Termination of appointment of Ronald Carlier as a director (1 page)
24 March 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
24 March 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
23 October 2009Appointment of Mahad Abdulahi Nur as a director (2 pages)
23 October 2009Appointment of Mahad Abdulahi Nur as a director (2 pages)
1 October 2009Appointment terminated director rahma al kharoos (1 page)
1 October 2009Appointment terminated director rahma al kharoos (1 page)
19 June 2009Secretary's change of particulars / ofelia burton / 15/08/2008 (1 page)
19 June 2009Secretary's change of particulars / ofelia burton / 15/08/2008 (1 page)
19 June 2009Location of register of members (1 page)
19 June 2009Location of register of members (1 page)
19 June 2009Director's change of particulars / rahma al kharoos / 15/08/2008 (1 page)
19 June 2009Director's change of particulars / rahma al kharoos / 15/08/2008 (1 page)
19 June 2009Return made up to 06/06/09; full list of members (5 pages)
19 June 2009Return made up to 06/06/09; full list of members (5 pages)
9 June 2009Registered office changed on 09/06/2009 from floors 3 and 4 17 bentinck street london W1U 2ES (1 page)
9 June 2009Registered office changed on 09/06/2009 from floors 3 and 4 17 bentinck street london W1U 2ES (1 page)
16 May 2009Director appointed jonathan robert aisbitt (3 pages)
16 May 2009Director appointed jonathan robert aisbitt (3 pages)
7 May 2009Full accounts made up to 31 December 2008 (24 pages)
7 May 2009Full accounts made up to 31 December 2008 (24 pages)
29 April 2009Appointment terminated director farooq raja (1 page)
29 April 2009Appointment terminated director farooq raja (1 page)
27 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
27 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
29 July 2008Return made up to 06/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 July 2008Return made up to 06/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 May 2008Full accounts made up to 31 December 2007 (18 pages)
15 May 2008Full accounts made up to 31 December 2007 (18 pages)
9 April 2008Full accounts made up to 30 June 2007 (12 pages)
9 April 2008Full accounts made up to 30 June 2007 (12 pages)
13 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
13 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
12 July 2007Return made up to 06/06/07; full list of members
  • 363(287) ‐ Registered office changed on 12/07/07
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 July 2007Return made up to 06/06/07; full list of members
  • 363(287) ‐ Registered office changed on 12/07/07
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 May 2007Registered office changed on 24/05/07 from: mtc 81 piccadilly mayfair london W1J 8HY (1 page)
24 May 2007Registered office changed on 24/05/07 from: mtc 81 piccadilly mayfair london W1J 8HY (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (1 page)
29 December 2006New director appointed (1 page)
29 December 2006New director appointed (1 page)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 2 charles street mayfair london W1J 5DB (1 page)
2 October 2006Registered office changed on 02/10/06 from: 2 charles street mayfair london W1J 5DB (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
29 September 2006Company name changed nicki 4 LIMITED\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed nicki 4 LIMITED\certificate issued on 29/09/06 (2 pages)
6 June 2006Incorporation (12 pages)
6 June 2006Incorporation (12 pages)