Hounslow
Middlesex
TW4 7RS
Director Name | Mr Nigel Prince |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2015(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Palmyra Place Eastbourne East Sussex BN23 5AD |
Director Name | Mr Ellis John Wrigley |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Madingley Pyrford Woods Woking Surrey GU22 8QR |
Website | www.newwayaccessories.com |
---|---|
Telephone | 020 85879340 |
Telephone region | London |
Registered Address | Britannia House Pier Road Feltham Middlesex TW14 0TW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
29 August 2017 | Cessation of Mandeep Singh as a person with significant control on 12 July 2016 (1 page) |
29 August 2017 | Notification of New Way International Limited as a person with significant control on 12 July 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
29 August 2017 | Notification of New Way International Limited as a person with significant control on 12 July 2016 (2 pages) |
29 August 2017 | Cessation of Mandeep Singh as a person with significant control on 12 July 2016 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
8 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
10 August 2016 | Director's details changed for Nigel Prince on 31 March 2015 (2 pages) |
10 August 2016 | Director's details changed for Nigel Prince on 31 March 2015 (2 pages) |
6 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
10 June 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
10 June 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 April 2015 | Director's details changed for Nigel Prince on 31 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Nigel Prince on 31 March 2015 (2 pages) |
9 February 2015 | Appointment of Nigel Prince as a director on 13 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Ellis John Wrigley as a director on 13 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Ellis John Wrigley as a director on 13 January 2015 (1 page) |
9 February 2015 | Appointment of Nigel Prince as a director on 13 January 2015 (2 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 May 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
13 May 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
14 May 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
8 January 2013 | Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page) |
20 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Full accounts made up to 31 October 2011 (9 pages) |
15 May 2012 | Full accounts made up to 31 October 2011 (9 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Full accounts made up to 31 October 2010 (9 pages) |
2 June 2011 | Full accounts made up to 31 October 2010 (9 pages) |
12 July 2010 | Director's details changed for Mr Ellis John Wrigley on 11 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mr Ellis John Wrigley on 11 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Full accounts made up to 31 October 2009 (10 pages) |
16 April 2010 | Full accounts made up to 31 October 2009 (10 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
11 May 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
11 May 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
17 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: unit D1, charles house bridge road southall UB2 4BD (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: unit D1, charles house bridge road southall UB2 4BD (1 page) |
8 August 2007 | Accounting reference date extended from 31/07/08 to 31/10/08 (1 page) |
8 August 2007 | Accounting reference date extended from 31/07/08 to 31/10/08 (1 page) |
11 July 2007 | Incorporation (12 pages) |
11 July 2007 | Incorporation (12 pages) |