Company NameNeverwinter Limited
Company StatusDissolved
Company Number06000384
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 6 months ago)
Dissolution Date20 July 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Secretary NameKathiresapillai Than Garajah
NationalityBritish
StatusClosed
Appointed15 January 2007(2 months after company formation)
Appointment Duration3 years, 6 months (closed 20 July 2010)
RoleAccountant
Correspondence Address3 Ardys Court
Loughton
Buckinghamshire
MK5 8AH
Director NameGerald William Burke
Date of BirthJune 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2008(2 years after company formation)
Appointment Duration1 year, 8 months (closed 20 July 2010)
RoleManagement Consultant
Correspondence AddressUpper Jordans Farm
Gay Street
Pulborough
West Sussex
RH20 2HH
Director NameTimothy Weeden
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2008)
RoleManagement Consultant
Correspondence Address9 Mart Lets
West Chiltington
Pulborough
West Sussex
RH20 2QB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address3-5 Lambeth Road
London
SE1 7DQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
11 January 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 January 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2009Return made up to 16/11/08; full list of members (5 pages)
9 March 2009Return made up to 16/11/08; full list of members (5 pages)
5 March 2009Director appointed gerald william burke (2 pages)
5 March 2009Director appointed gerald william burke (2 pages)
30 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 July 2008Return made up to 16/11/07; full list of members (6 pages)
23 July 2008Return made up to 16/11/07; full list of members (6 pages)
24 June 2008Appointment Terminated Director timothy weeden (1 page)
24 June 2008Appointment terminated director timothy weeden (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
14 March 2007Ad 27/02/07--------- £ si 67@1=67 £ ic 1/68 (2 pages)
14 March 2007Ad 27/02/07--------- £ si 67@1=67 £ ic 1/68 (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
19 February 2007New secretary appointed (1 page)
19 February 2007Registered office changed on 19/02/07 from: upper jordans farm, gay street pulborough west sussex RH20 2HH (1 page)
19 February 2007New secretary appointed (1 page)
19 February 2007Registered office changed on 19/02/07 from: upper jordans farm, gay street pulborough west sussex RH20 2HH (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
20 December 2006Registered office changed on 20/12/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
20 December 2006Registered office changed on 20/12/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
16 November 2006Incorporation (9 pages)
16 November 2006Incorporation (9 pages)