London
W12 8JW
Director Name | Robert Harold Ferrers Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 October 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 Ladbroke Terrace London W11 3PG |
Director Name | Mr Jonathan Robert Aisbitt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lunces Hall Church Lane Wivelsfield Sussex RH17 7RD |
Secretary Name | Mr Quentin Victor Scorgie |
---|---|
Status | Closed |
Appointed | 24 December 2010(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 October 2014) |
Role | Company Director |
Correspondence Address | Lumley House 177 Jan Smuts Avenue Johannesburg 2196 |
Director Name | Robert Ashley Gold |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2006(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 2007) |
Role | Businessman |
Correspondence Address | 317 Osier Crescent Muswell Hill London N10 1RD |
Director Name | Mr Michael Wyndham Richards |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Quadrangle Chelsea Harbour Chelsea London SW10 0UG |
Secretary Name | Warwick Smith |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 June 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 2007) |
Role | Secretary |
Correspondence Address | Flat 314 65 Hopton Street London SE1 9JL |
Director Name | Rahma Al Kharoos |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2009) |
Role | Business Woman |
Correspondence Address | - Osterbay PO Box 15216 Dar-Es-Salaam Tanzania |
Secretary Name | Mrs Ofelia Burton |
---|---|
Status | Resigned |
Appointed | 12 March 2007(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | 75 Chanctonbury Way North Finchley London N12 7AA |
Director Name | Ronald James Carlier |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 51 Flood Street London SW3 5SU |
Director Name | Farooq Javed Raja |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2009) |
Role | Businessman |
Correspondence Address | Oaks Cottage 33 Church Lane Loughton Essex IG10 1PD |
Director Name | Mahad Abdulahi Nur |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 10 September 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2011) |
Role | Hotelier |
Country of Residence | Tanzania |
Correspondence Address | PO Box 69074 Dares Salaam Tanzania |
Director Name | MTC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | 2 Charles Street Mayfair London W1J 5DB |
Secretary Name | MTC Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | 81 Piccadilly Mayfair London W1j |
Director Name | Ronald James Carlier (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 May 2010) |
Correspondence Address | 51 Flood Street London SW3 5SU |
Website | www.newforests.net |
---|---|
Email address | [email protected] |
Registered Address | C/O Morrison & Foerster (Uk) Llp City Point 1 Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
5.8m at £0.01 | New Forests Company Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2014 | Application to strike the company off the register (4 pages) |
2 July 2014 | Application to strike the company off the register (4 pages) |
24 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
24 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
26 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Auditor's resignation (1 page) |
25 June 2012 | Auditor's resignation (1 page) |
28 February 2012 | Full accounts made up to 30 June 2011 (23 pages) |
28 February 2012 | Full accounts made up to 30 June 2011 (23 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Termination of appointment of Ofelia Burton as a secretary (1 page) |
15 February 2011 | Termination of appointment of Mahad Nur as a director (1 page) |
15 February 2011 | Termination of appointment of Mahad Nur as a director (1 page) |
15 February 2011 | Termination of appointment of Ofelia Burton as a secretary (1 page) |
31 January 2011 | Appointment of Mr Quentin Victor Scorgie as a secretary (2 pages) |
31 January 2011 | Appointment of Mr Quentin Victor Scorgie as a secretary (2 pages) |
24 June 2010 | Director's details changed for Mahad Abdulahi Nur on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Mahad Abdulahi Nur on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Mahad Abdulahi Nur on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Current accounting period extended from 30 June 2010 to 30 June 2011 (1 page) |
16 June 2010 | Current accounting period extended from 30 June 2010 to 30 June 2011 (1 page) |
14 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
17 May 2010 | Termination of appointment of Ronald James Carlier as a director (1 page) |
17 May 2010 | Termination of appointment of Ronald James Carlier as a director (1 page) |
8 April 2010 | Appointment of Ronald James Carlier as a director (2 pages) |
8 April 2010 | Appointment of Ronald James Carlier as a director (2 pages) |
7 April 2010 | Termination of appointment of Ronald Carlier as a director (1 page) |
7 April 2010 | Termination of appointment of Ronald Carlier as a director (1 page) |
24 March 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
24 March 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
23 October 2009 | Appointment of Mahad Abdulahi Nur as a director (2 pages) |
23 October 2009 | Appointment of Mahad Abdulahi Nur as a director (2 pages) |
1 October 2009 | Appointment terminated director rahma al kharoos (1 page) |
1 October 2009 | Appointment terminated director rahma al kharoos (1 page) |
19 June 2009 | Secretary's change of particulars / ofelia burton / 15/08/2008 (1 page) |
19 June 2009 | Secretary's change of particulars / ofelia burton / 15/08/2008 (1 page) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Director's change of particulars / rahma al kharoos / 15/08/2008 (1 page) |
19 June 2009 | Director's change of particulars / rahma al kharoos / 15/08/2008 (1 page) |
19 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
19 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from floors 3 and 4 17 bentinck street london W1U 2ES (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from floors 3 and 4 17 bentinck street london W1U 2ES (1 page) |
16 May 2009 | Director appointed jonathan robert aisbitt (3 pages) |
16 May 2009 | Director appointed jonathan robert aisbitt (3 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
29 April 2009 | Appointment terminated director farooq raja (1 page) |
29 April 2009 | Appointment terminated director farooq raja (1 page) |
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
29 July 2008 | Return made up to 06/06/08; full list of members
|
29 July 2008 | Return made up to 06/06/08; full list of members
|
15 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
9 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
13 March 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
13 March 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
12 July 2007 | Return made up to 06/06/07; full list of members
|
12 July 2007 | Return made up to 06/06/07; full list of members
|
24 May 2007 | Registered office changed on 24/05/07 from: mtc 81 piccadilly mayfair london W1J 8HY (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: mtc 81 piccadilly mayfair london W1J 8HY (1 page) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (1 page) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | New director appointed (1 page) |
6 December 2006 | Resolutions
|
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Resolutions
|
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 2 charles street mayfair london W1J 5DB (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 2 charles street mayfair london W1J 5DB (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
29 September 2006 | Company name changed nicki 4 LIMITED\certificate issued on 29/09/06 (2 pages) |
29 September 2006 | Company name changed nicki 4 LIMITED\certificate issued on 29/09/06 (2 pages) |
6 June 2006 | Incorporation (12 pages) |
6 June 2006 | Incorporation (12 pages) |