Company NameNew Way Accessories Limited
Company StatusDissolved
Company Number06309306
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameRupinder Singh
NationalityBritish
StatusClosed
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Legrace Avenue
Hounslow
Middlesex
TW4 7RS
Director NameMr Nigel Prince
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Palmyra Place
Eastbourne
East Sussex
BN23 5AD
Director NameMr Ellis John Wrigley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMadingley
Pyrford Woods
Woking
Surrey
GU22 8QR

Contact

Websitewww.newwayaccessories.com
Telephone020 85879340
Telephone regionLondon

Location

Registered AddressBritannia House
Pier Road
Feltham
Middlesex
TW14 0TW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
9 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
23 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
29 August 2017Cessation of Mandeep Singh as a person with significant control on 12 July 2016 (1 page)
29 August 2017Notification of New Way International Limited as a person with significant control on 12 July 2016 (2 pages)
29 August 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
29 August 2017Notification of New Way International Limited as a person with significant control on 12 July 2016 (2 pages)
29 August 2017Cessation of Mandeep Singh as a person with significant control on 12 July 2016 (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
10 August 2016Director's details changed for Nigel Prince on 31 March 2015 (2 pages)
10 August 2016Director's details changed for Nigel Prince on 31 March 2015 (2 pages)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
10 June 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
10 June 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 April 2015Director's details changed for Nigel Prince on 31 March 2015 (2 pages)
1 April 2015Director's details changed for Nigel Prince on 31 March 2015 (2 pages)
9 February 2015Appointment of Nigel Prince as a director on 13 January 2015 (2 pages)
9 February 2015Termination of appointment of Ellis John Wrigley as a director on 13 January 2015 (1 page)
9 February 2015Termination of appointment of Ellis John Wrigley as a director on 13 January 2015 (1 page)
9 February 2015Appointment of Nigel Prince as a director on 13 January 2015 (2 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
13 May 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
13 May 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
14 May 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
14 May 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
8 January 2013Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page)
20 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
15 May 2012Full accounts made up to 31 October 2011 (9 pages)
15 May 2012Full accounts made up to 31 October 2011 (9 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
2 June 2011Full accounts made up to 31 October 2010 (9 pages)
2 June 2011Full accounts made up to 31 October 2010 (9 pages)
12 July 2010Director's details changed for Mr Ellis John Wrigley on 11 July 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Ellis John Wrigley on 11 July 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
16 April 2010Full accounts made up to 31 October 2009 (10 pages)
16 April 2010Full accounts made up to 31 October 2009 (10 pages)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
11 May 2009Accounts for a small company made up to 31 October 2008 (5 pages)
11 May 2009Accounts for a small company made up to 31 October 2008 (5 pages)
17 July 2008Return made up to 11/07/08; full list of members (3 pages)
17 July 2008Return made up to 11/07/08; full list of members (3 pages)
8 February 2008Registered office changed on 08/02/08 from: unit D1, charles house bridge road southall UB2 4BD (1 page)
8 February 2008Registered office changed on 08/02/08 from: unit D1, charles house bridge road southall UB2 4BD (1 page)
8 August 2007Accounting reference date extended from 31/07/08 to 31/10/08 (1 page)
8 August 2007Accounting reference date extended from 31/07/08 to 31/10/08 (1 page)
11 July 2007Incorporation (12 pages)
11 July 2007Incorporation (12 pages)