NEWTON MARINE (UK) LTD

Register to unlock more data on OkredoRegister

NEWTON MARINE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04331670

Incorporation date

29/11/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor Portman House, 2 Portman Street, London W1H 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2001)
dot icon10/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon28/07/2015
First Gazette notice for voluntary strike-off
dot icon15/07/2015
Application to strike the company off the register
dot icon03/07/2015
Director's details changed for Mr Neil Weeks on 2015-06-01
dot icon03/07/2015
Director's details changed for Mr Ariel Samuel Klein on 2015-06-01
dot icon03/07/2015
Secretary's details changed for Mr James Nadim Amer on 2015-06-01
dot icon18/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon18/12/2014
Appointment of Mr Ariel Samuel Klein as a director on 2014-11-03
dot icon18/12/2014
Appointment of Mr James Nadim Amer as a secretary on 2014-11-03
dot icon18/12/2014
Termination of appointment of Chaim Klein as a director on 2014-11-03
dot icon18/12/2014
Termination of appointment of Chaim Klein as a secretary on 2014-11-03
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Registered office address changed from 5Th Floor Portman House 2 Portman Street London W1H 6DU United Kingdom to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 2014-09-05
dot icon05/09/2014
Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 2014-09-05
dot icon05/09/2014
Termination of appointment of Rami Zingher as a director on 2014-05-30
dot icon02/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon24/10/2013
Director's details changed for Mr Neil Law Weeks on 2013-09-30
dot icon24/10/2013
Director's details changed for Mr Daniel Guy Ofer on 2013-07-01
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon14/09/2012
Accounts for a small company made up to 2011-12-31
dot icon10/02/2012
Director's details changed for Captain Rami Zingher on 2012-01-09
dot icon14/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon08/12/2011
Registered office address changed from 12Th Floor Sea Containers House 20 Upper Ground London SE1 9PD on 2011-12-08
dot icon21/09/2011
Accounts for a small company made up to 2010-12-31
dot icon31/05/2011
Director's details changed for Mr Daniel Guy Ofer on 2011-03-31
dot icon19/04/2011
Termination of appointment of Amnon Lion as a director
dot icon05/04/2011
Appointment of Daniel Guy Ofer as a director
dot icon16/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon17/09/2010
Accounts for a small company made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon18/09/2009
Accounts for a small company made up to 2008-12-31
dot icon09/12/2008
Return made up to 29/11/08; full list of members
dot icon03/09/2008
Accounts for a small company made up to 2007-12-31
dot icon21/03/2008
Registered office changed on 21/03/2008 from 9TH floor, lynton house 7/12 tavistock square london WC1H 9TP
dot icon07/12/2007
Return made up to 29/11/07; full list of members
dot icon23/09/2007
Accounts for a small company made up to 2006-12-31
dot icon29/11/2006
Return made up to 29/11/06; full list of members
dot icon29/09/2006
Accounts for a small company made up to 2005-12-31
dot icon29/11/2005
Return made up to 29/11/05; full list of members
dot icon21/11/2005
Director's particulars changed
dot icon10/10/2005
Accounts for a small company made up to 2004-12-31
dot icon17/12/2004
Return made up to 29/11/04; full list of members
dot icon10/09/2004
Accounts for a small company made up to 2003-12-31
dot icon10/12/2003
Return made up to 29/11/03; full list of members
dot icon30/09/2003
Accounts for a small company made up to 2002-12-31
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon23/12/2002
Return made up to 29/11/02; full list of members
dot icon09/03/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon30/11/2001
Director resigned
dot icon30/11/2001
Secretary resigned
dot icon29/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ofer, Daniel Guy
Director
31/03/2011 - Present
296
Weeks, Neil Law
Director
21/07/2003 - Present
330
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/11/2001 - 29/11/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/11/2001 - 29/11/2001
43699
Klein, Ariel Samuel
Director
03/11/2014 - Present
215

Persons with Significant Control

0

No PSC data available.

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 NEWTON MARINE (UK) LTD

NEWTON MARINE (UK) LTD is an(a) Dissolved company incorporated on 29/11/2001 with the registered office located at 5th Floor Portman House, 2 Portman Street, London W1H 6DU. There are currently 4 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 NEWTON MARINE (UK) LTD?

toggle

NEWTON MARINE (UK) LTD is currently Dissolved. It was registered on 29/11/2001 and dissolved on 10/11/2015.

Where is NEWTON MARINE (UK) LTD located?

toggle

NEWTON MARINE (UK) LTD is registered at 5th Floor Portman House, 2 Portman Street, London W1H 6DU.

What does NEWTON MARINE (UK) LTD do?

toggle

NEWTON MARINE (UK) LTD operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for NEWTON MARINE (UK) LTD?

toggle

The latest filing was on 10/11/2015: Final Gazette dissolved via voluntary strike-off.