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.
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 |
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 |