About

Registered Number: 04497242
Date of Incorporation: 29/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2018 (6 years and 3 months ago)
Registered Address: Unit 25 Reeds Farm, Roxwell Road Writtle, Chelmsford, Essex, CM1 3ST

 

Based in Chelmsford, Essex, New Eden Landscapes Ltd was founded on 29 July 2002, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIVERS, Paul 29 July 2002 13 May 2005 1
GOSLING, Amanda Jean 15 April 2005 06 April 2013 1
Secretary Name Appointed Resigned Total Appointments
GOSLING, Amanda Jean 01 January 2012 - 1
GOSLING, Richard 29 July 2002 01 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2018
L64.07 - Release of Official Receiver 11 October 2017
COCOMP - Order to wind up 11 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 27 June 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 08 July 2013
TM01 - Termination of appointment of director 03 July 2013
DISS40 - Notice of striking-off action discontinued 31 October 2012
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
AP03 - Appointment of secretary 30 October 2012
TM02 - Termination of appointment of secretary 30 October 2012
AA - Annual Accounts 30 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 17 May 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 15 August 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 23 March 2006
395 - Particulars of a mortgage or charge 20 December 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 09 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 19 July 2004
287 - Change in situation or address of Registered Office 08 April 2004
AA - Annual Accounts 04 March 2004
288c - Notice of change of directors or secretaries or in their particulars 29 December 2003
363s - Annual Return 11 August 2003
225 - Change of Accounting Reference Date 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.