NEWRIVER RETAIL (COLCHESTER) LTD

Register to unlock more data on OkredoRegister

NEWRIVER RETAIL (COLCHESTER) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07886566

Incorporation date

19/12/2011

Size

Full

Contacts

Registered address

Registered address

16 New Burlington Place, London W1S 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2011)
dot icon29/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon17/03/2020
First Gazette notice for voluntary strike-off
dot icon09/03/2020
Application to strike the company off the register
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon10/01/2020
Director's details changed for Mr Allan Stevenson Robert Lockhart on 2020-01-10
dot icon03/12/2019
Termination of appointment of Robert John Marcus as a director on 2019-11-26
dot icon03/12/2019
Appointment of Mr William Thomas Hobman as a director on 2019-11-26
dot icon03/12/2019
Termination of appointment of Robert John Marcus as a secretary on 2019-11-26
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon17/07/2019
Director's details changed for Mr Mark Anthony Philip Davies on 2019-07-09
dot icon17/07/2019
Director's details changed for Mr Mark Anthony Philip Davies on 2019-07-09
dot icon15/07/2019
Director's details changed for Mr Robert John Marcus on 2019-07-12
dot icon15/07/2019
Director's details changed for Mr Allan Stevenson Robert Lockhart on 2019-07-09
dot icon12/07/2019
Appointment of Mr Robert John Marcus as a director on 2019-07-12
dot icon12/07/2019
Termination of appointment of Nicholas Justin Sewell as a director on 2019-07-12
dot icon03/10/2018
Full accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon31/10/2017
Full accounts made up to 2017-03-31
dot icon25/09/2017
Appointment of Robert John Marcus as a secretary on 2017-09-25
dot icon25/09/2017
Termination of appointment of Matthew David Alexander Jones as a secretary on 2017-09-25
dot icon25/09/2017
Registered office address changed from 37 Maddox Street London W1S 2PP to 16 New Burlington Place London W1S 2HX on 2017-09-25
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon15/12/2016
Director's details changed for Mr Mark Anthony Philip Davies on 2016-11-18
dot icon26/10/2016
Full accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon27/04/2016
Director's details changed for Mr Mark Anthony Philip Davies on 2016-04-27
dot icon21/04/2016
Termination of appointment of Francois Laurence Nairac as a director on 2016-04-20
dot icon19/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon05/05/2015
Appointment of Mr Matthew David Alexander Jones as a secretary on 2015-05-01
dot icon16/04/2015
Certificate of change of name
dot icon18/03/2015
Termination of appointment of Caroline Mary Tolhurst as a secretary on 2015-02-05
dot icon13/01/2015
Certificate of change of name
dot icon04/11/2014
Accounts made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon08/07/2014
Appointment of Mr Francois Laurence Nairac as a director on 2014-07-01
dot icon07/01/2014
Appointment of Caroline Mary Tolhurst as a secretary on 2014-01-06
dot icon07/01/2014
Termination of appointment of Mark Anthony Philip Davies as a secretary on 2014-01-06
dot icon20/09/2013
Accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon23/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon07/11/2012
Certificate of change of name
dot icon07/11/2012
Director's details changed for Mr Mark Anthony Philip Davies on 2012-11-07
dot icon02/11/2012
Termination of appointment of David Alfred Stevenson Lockhart as a director on 2012-10-31
dot icon31/10/2012
Secretary's details changed for Mr Mark Davies on 2012-10-31
dot icon31/10/2012
Director's details changed for Mr Nick Sewell on 2012-08-23
dot icon31/10/2012
Director's details changed for Mr Allan Stevenson Robert Lockhart on 2012-09-17
dot icon31/10/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon29/10/2012
Registered office address changed from Level 2 Greybrook House 28 Brook Street London W1K 5DH United Kingdom on 2012-10-29
dot icon19/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sewell, Nicholas Justin
Director
19/12/2011 - 12/07/2019
45
Lockhart, Allan Stevenson Robert
Director
19/12/2011 - Present
61
Davies, Mark Anthony Philip
Director
19/12/2011 - Present
170
Tolhurst, Caroline Mary
Secretary
06/01/2014 - 05/02/2015
-
Marcus, Robert John
Secretary
25/09/2017 - 26/11/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWRIVER RETAIL (COLCHESTER) LTD

NEWRIVER RETAIL (COLCHESTER) LTD is an(a) Dissolved company incorporated on 19/12/2011 with the registered office located at 16 New Burlington Place, London W1S 2HX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEWRIVER RETAIL (COLCHESTER) LTD?

toggle

NEWRIVER RETAIL (COLCHESTER) LTD is currently Dissolved. It was registered on 19/12/2011 and dissolved on 29/09/2020.

Where is NEWRIVER RETAIL (COLCHESTER) LTD located?

toggle

NEWRIVER RETAIL (COLCHESTER) LTD is registered at 16 New Burlington Place, London W1S 2HX.

What does NEWRIVER RETAIL (COLCHESTER) LTD do?

toggle

NEWRIVER RETAIL (COLCHESTER) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NEWRIVER RETAIL (COLCHESTER) LTD?

toggle

The latest filing was on 29/09/2020: Final Gazette dissolved via voluntary strike-off.