About

Registered Number: 04702076
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 7 months ago)
Registered Address: Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Having been setup in 2003, New Century Developments Ltd are based in Waterlooville, Hampshire. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 15 December 2014
MR04 - N/A 06 June 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
CH03 - Change of particulars for secretary 12 April 2012
AD01 - Change of registered office address 22 February 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 14 December 2011
CH03 - Change of particulars for secretary 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 09 December 2004
395 - Particulars of a mortgage or charge 30 April 2004
363s - Annual Return 29 March 2004
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.