Company NameNew Enterprise Trading Limited
Company StatusDissolved
Company Number07268204
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 10 months ago)
Dissolution Date5 November 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donald Arthur Starr
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed21 June 2010(3 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (closed 05 November 2013)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5 The Yoo Building 17 Hall Road
London
NW8 9RF
Director NameMr Daniel James Breden Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(3 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (closed 05 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Conway House
6 Ormonde Gate
London
SW3 4EU
Secretary NameDaniel James Breden Taylor
StatusClosed
Appointed21 June 2010(3 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (closed 05 November 2013)
RoleCompany Director
Correspondence Address1 Conway House
6 Ormonde Gate
London
SW3 4EU
Director NameMrs Susan Mary Gibbons
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bluebell Close
Witham
Essex
CM8 2YP

Location

Registered Address3rd Floor 7
Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2012 (11 years, 12 months ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
11 July 2013Application to strike the company off the register (3 pages)
11 July 2013Application to strike the company off the register (3 pages)
16 May 2013Section 519 (1 page)
16 May 2013Section 519 (1 page)
10 January 2013Full accounts made up to 5 April 2012 (14 pages)
10 January 2013Full accounts made up to 5 April 2012 (14 pages)
10 January 2013Full accounts made up to 5 April 2012 (14 pages)
13 August 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
(5 pages)
13 August 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
(5 pages)
2 January 2012Full accounts made up to 5 April 2011 (14 pages)
2 January 2012Full accounts made up to 5 April 2011 (14 pages)
2 January 2012Full accounts made up to 5 April 2011 (14 pages)
16 August 2011Termination of appointment of Susan Gibbons as a director (1 page)
16 August 2011Termination of appointment of Susan Gibbons as a director (1 page)
16 August 2011Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom on 16 August 2011 (1 page)
16 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
16 August 2011Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom on 16 August 2011 (1 page)
16 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 July 2010Appointment of Donald Arthur Starr as a director (3 pages)
1 July 2010Appointment of Donald Arthur Starr as a director (3 pages)
23 June 2010Appointment of Daniel James Breden Taylor as a director (2 pages)
23 June 2010Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom on 23 June 2010 (1 page)
23 June 2010Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom on 23 June 2010 (1 page)
23 June 2010Appointment of Daniel James Breden Taylor as a director (2 pages)
23 June 2010Termination of appointment of a director (1 page)
23 June 2010Appointment of Daniel James Breden Taylor as a secretary (1 page)
23 June 2010Appointment of Daniel James Breden Taylor as a secretary (1 page)
23 June 2010Termination of appointment of a director (1 page)
1 June 2010Current accounting period shortened from 31 May 2011 to 5 April 2011 (1 page)
1 June 2010Current accounting period shortened from 31 May 2011 to 5 April 2011 (1 page)
1 June 2010Current accounting period shortened from 31 May 2011 to 5 April 2011 (1 page)
28 May 2010Incorporation (58 pages)
28 May 2010Incorporation (58 pages)