Dissolved
Dissolved 2014-10-28
Company Information for NEW FORESTS COMPANY MOZAMBIQUE UK LIMITED
CITY POINT 1 ROPEMAKER STREET, LONDON, EC2Y,
|
Company Registration Number
05838645
Private Limited Company
Dissolved Dissolved 2014-10-28 |
Company Name | ||
---|---|---|
NEW FORESTS COMPANY MOZAMBIQUE UK LIMITED | ||
Legal Registered Office | ||
CITY POINT 1 ROPEMAKER STREET LONDON | ||
Previous Names | ||
|
Company Number | 05838645 | |
---|---|---|
Date formed | 2006-06-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2014-10-28 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-16 02:05:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
QUENTIN VICTOR SCORGIE |
||
JONATHAN ROBERT AISBITT |
||
ROBERT HAROLD FERRERS DEVEREUX |
||
JULIAN MICHAEL MORRIS OZANNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OFELIA BURTON |
Company Secretary | ||
RONALD JAMES CARLIER |
Director | ||
RONALD JAMES CARLIER |
Director | ||
FAROOQ JAVED RAJA |
Director | ||
MICHAEL WYNDHAM RICHARDS |
Director | ||
ROBERT ASHLEY GOLD |
Director | ||
WARWICK SMITH |
Company Secretary | ||
MTC NOMINEE SERVICES LIMITED |
Company Secretary | ||
MTC CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAILEY CARAVANS LIMITED | Director | 2017-04-20 | CURRENT | 1939-06-26 | Active | |
PENSION INSURANCE CORPORATION GROUP LIMITED | Director | 2016-10-14 | CURRENT | 2015-08-19 | Active | |
PENSION INSURANCE CORPORATION PLC | Director | 2016-10-14 | CURRENT | 2006-02-13 | Active | |
ASCENSION HEALTHCARE PLC | Director | 2015-07-31 | CURRENT | 2013-09-25 | Active | |
NEW FORESTS COMPANY TANZANIA UK LIMITED | Director | 2009-04-22 | CURRENT | 2006-06-06 | Dissolved 2014-10-28 | |
NEW FORESTS COMPANY HOLDINGS LIMITED | Director | 2009-04-22 | CURRENT | 2005-02-23 | Liquidation | |
NEW FORESTS COMPANY TANZANIA UK LIMITED | Director | 2007-08-27 | CURRENT | 2006-06-06 | Dissolved 2014-10-28 | |
NEW FORESTS COMPANY HOLDINGS LIMITED | Director | 2007-08-27 | CURRENT | 2005-02-23 | Liquidation | |
NEW FORESTS COMPANY TANZANIA UK LIMITED | Director | 2006-06-30 | CURRENT | 2006-06-06 | Dissolved 2014-10-28 | |
NEW FORESTS COMPANY HOLDINGS LIMITED | Director | 2006-03-22 | CURRENT | 2005-02-23 | Liquidation | |
NEW FORESTS COMPANY UGANDA UK LIMITED | Director | 2006-03-22 | CURRENT | 2006-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 10/06/13 STATEMENT OF CAPITAL;GBP 64834.68 | |
AR01 | 06/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 06/06/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 06/06/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OFELIA BURTON | |
AP03 | SECRETARY APPOINTED MR QUENTIN VICTOR SCORGIE | |
AR01 | 06/06/10 FULL LIST | |
AA01 | CURREXT FROM 30/06/2010 TO 30/06/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD JAMES CARLIER | |
AP02 | CORPORATE DIRECTOR APPOINTED RONALD JAMES CARLIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD CARLIER | |
AA01 | CURRSHO FROM 31/12/2010 TO 30/06/2010 | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / OFELIA BURTON / 15/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM FLOORS 3 & 4 17 BENTINCK STREET LONDON W1U 2ES | |
288a | DIRECTOR APPOINTED JONATHAN ROBERT AISBITT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR FAROOQ RAJA | |
88(2) | AD 01/12/08-08/12/08 GBP SI 76325@0.01=763.25 GBP IC 5000/5763.25 | |
RES01 | ADOPT ARTICLES 08/09/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 01/08/08-31/08/08 GBP SI 30000@0.01=300 GBP IC 4700/5000 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
88(2) | AD 17/07/08 GBP SI 130000@0.01=1300 GBP IC 53400/54700 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/12/2007 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/11/07-30/11/07 £ SI 340000@.01=3400 £ IC 50000/53400 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 12/07/07 | |
363s | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: MTC 81 PICCADILLY MAYFAIR LONDON W1J 8HY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | DIV SHARES 24/11/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/100000 24/11 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 2 CHARLES STREET MAYFAIR LONDON W1J 5DB | |
CERTNM | COMPANY NAME CHANGED NICKI LIMITED CERTIFICATE ISSUED ON 28/09/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 8 |
MortgagesNumMortOutstanding | 0.38 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 02100 - Silviculture and other forestry activities
The top companies supplying to UK government with the same SIC code (02100 - Silviculture and other forestry activities) as NEW FORESTS COMPANY MOZAMBIQUE UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |