About

Registered Number: 06412699
Date of Incorporation: 30/10/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2014 (10 years and 4 months ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

Based in London, New World Grain Ltd was registered on 30 October 2007, it's status is listed as "Dissolved". The companies directors are listed as David, Kingsley Robert, Desselas, Loic Jean Pierre Marie Paul, Iwaniw, Michael Andrew, Joerg, Christian Alexander, King, Robert Glen, Malecha, Francis, Spiel, Gerardus Johannus Jozef at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Kingsley Robert 29 July 2009 09 December 2009 1
DESSELAS, Loic Jean Pierre Marie Paul 04 December 2007 31 March 2011 1
IWANIW, Michael Andrew 04 December 2007 29 July 2009 1
JOERG, Christian Alexander 28 September 2009 24 September 2010 1
KING, Robert Glen 09 December 2009 19 March 2010 1
MALECHA, Francis 05 May 2010 24 September 2010 1
SPIEL, Gerardus Johannus Jozef 04 December 2007 28 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 19 August 2014
RESOLUTIONS - N/A 09 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2014
AD01 - Change of registered office address 05 January 2014
4.70 - N/A 03 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2014
AA01 - Change of accounting reference date 27 March 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 31 October 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 02 November 2010
TM01 - Termination of appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 14 June 2010
TM01 - Termination of appointment of director 02 June 2010
AP01 - Appointment of director 20 May 2010
AP01 - Appointment of director 19 January 2010
TM01 - Termination of appointment of director 15 December 2009
AP01 - Appointment of director 14 December 2009
AR01 - Annual Return 27 November 2009
CH04 - Change of particulars for corporate secretary 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
TM01 - Termination of appointment of director 18 November 2009
RESOLUTIONS - N/A 16 November 2009
SH01 - Return of Allotment of shares 16 November 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 07 November 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
225 - Change of Accounting Reference Date 07 December 2007
NEWINC - New incorporation documents 30 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.