Company NameNew World Renewables Limited
Company StatusDissolved
Company Number08833880
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Dissolution Date1 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Daniel Danny Welch
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address7 North Way
Betteshanger
Deal
CT14 0LS
Director NameTim Curry
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(1 month, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 April 2014)
RoleSolar Installer
Country of ResidenceEngland
Correspondence Address7 North Way
Betteshanger
Deal
Kent
CT14 0LS
Director NameMr Tim Curry
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 2014(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2016)
RoleSolar Installer
Country of ResidenceEngland
Correspondence Address7 North Way
Betteshanger
Deal
CT14 0LS

Contact

Websitewww.newworldrenewables.co.uk

Location

Registered AddressResolve Advisory Limited
22 York Buildings Corner John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 September 2020Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020 (2 pages)
22 June 2020Appointment of a voluntary liquidator (4 pages)
1 August 2017Registered office address changed from Third Floor Falcon Mill Handel Street Bolton BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Third Floor Falcon Mill Handel Street Bolton BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 1 August 2017 (1 page)
21 April 2016Registered office address changed from Third Floor Falcon Mill Handel Street Bolton BL1 8BL to Third Floor Falcon Mill Handel Street Bolton BL1 8BL on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from , Third Floor Falcon Mill Handel Street, Bolton, BL1 8BL to Third Floor Falcon Mill Handel Street Bolton BL1 8BL on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from , Third Floor Falcon Mill Handel Street, Bolton, BL1 8BL to Third Floor Falcon Mill Handel Street Bolton BL1 8BL on 21 April 2016 (2 pages)
20 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
(1 page)
20 April 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
(1 page)
14 April 2016Registered office address changed from , 7 North Way, Betteshanger, Deal, CT14 0LS to Third Floor Falcon Mill Handel Street Bolton BL1 8BL on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from , 7 North Way, Betteshanger, Deal, CT14 0LS to Third Floor Falcon Mill Handel Street Bolton BL1 8BL on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 7 North Way Betteshanger Deal CT14 0LS to Third Floor Falcon Mill Handel Street Bolton BL1 8BL on 14 April 2016 (2 pages)
10 April 2016Statement of affairs with form 4.19 (6 pages)
10 April 2016Statement of affairs with form 4.19 (6 pages)
10 February 2016Termination of appointment of Tim Curry as a director on 31 January 2016 (1 page)
10 February 2016Termination of appointment of Tim Curry as a director on 31 January 2016 (1 page)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
2 March 2015Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
2 March 2015Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
2 October 2014Appointment of Mr Tim Curry as a director on 31 August 2014 (2 pages)
2 October 2014Appointment of Mr Tim Curry as a director on 31 August 2014 (2 pages)
16 July 2014Termination of appointment of Tim Curry as a director on 26 April 2014 (2 pages)
16 July 2014Termination of appointment of Tim Curry as a director on 26 April 2014 (2 pages)
27 March 2014Appointment of Tim Curry as a director (3 pages)
27 March 2014Appointment of Tim Curry as a director (3 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
(24 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
(24 pages)