About

Registered Number: 05686977
Date of Incorporation: 25/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: 15 Tortington House, Friary Estate, Peckham, London, SE15 1RZ

 

New Brand Best Ltd was registered on 25 January 2006 and has its registered office in London, it's status is listed as "Dissolved". There are 5 directors listed as Njoku, Agat Nkechi, Hart, Julian Andrew, Njoku, Christina Nkeiru, Ogbonna, Chukwunenye, Onukwugha, Godson, Engr for this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Julian Andrew 01 January 2012 31 December 2012 1
NJOKU, Christina Nkeiru 25 January 2006 09 August 2012 1
OGBONNA, Chukwunenye 01 May 2012 31 December 2012 1
ONUKWUGHA, Godson, Engr 01 May 2012 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
NJOKU, Agat Nkechi 25 January 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2015
L64.07 - Release of Official Receiver 17 August 2015
COCOMP - Order to wind up 22 August 2013
SOAS(A) - Striking-off action suspended (Section 652A) 03 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2013
DS01 - Striking off application by a company 17 June 2013
AR01 - Annual Return 19 March 2013
TM01 - Termination of appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
CH01 - Change of particulars for director 12 September 2012
CH01 - Change of particulars for director 09 August 2012
AP01 - Appointment of director 09 August 2012
AP01 - Appointment of director 09 August 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AR01 - Annual Return 17 March 2012
AA - Annual Accounts 15 April 2011
DISS40 - Notice of striking-off action discontinued 19 February 2011
AR01 - Annual Return 16 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 16 March 2009
AA - Annual Accounts 31 December 2008
363s - Annual Return 19 August 2008
363s - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.