About

Registered Number: 05158586
Date of Incorporation: 21/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: 68 Kensington Road, Copnor, Portsmouth, Hampshire, PO2 0JR

 

Established in 2004, Newcomen Road Motors Ltd are based in Portsmouth in Hampshire, it's status is listed as "Dissolved". The current directors of this company are listed as Aa Accountancy Ltd, Brodie, Roger James, Brodie, Beverley Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODIE, Roger James 21 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
AA ACCOUNTANCY LTD 29 April 2015 - 1
BRODIE, Beverley Ann 21 June 2004 22 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 13 June 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA01 - Change of accounting reference date 21 November 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 21 July 2016
TM01 - Termination of appointment of director 16 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 17 July 2015
AP04 - Appointment of corporate secretary 29 April 2015
AD01 - Change of registered office address 24 March 2015
TM02 - Termination of appointment of secretary 11 March 2015
AD01 - Change of registered office address 11 March 2015
AA - Annual Accounts 03 February 2015
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 02 October 2013
CH04 - Change of particulars for corporate secretary 21 August 2013
AD01 - Change of registered office address 21 August 2013
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 21 June 2013
CH01 - Change of particulars for director 21 June 2013
AA - Annual Accounts 05 April 2013
AP04 - Appointment of corporate secretary 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AD01 - Change of registered office address 22 March 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 27 May 2009
DISS40 - Notice of striking-off action discontinued 14 March 2009
363a - Annual Return 13 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 20 August 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 13 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
287 - Change in situation or address of Registered Office 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.