About

Registered Number: 06284969
Date of Incorporation: 19/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 10 months ago)
Registered Address: 23 Market Square, Stevenage, Hertfordshire, SG1 1EQ

 

Having been setup in 2007, Newera Controls Ltd are based in Stevenage. This organisation does not have any directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 04 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 25 September 2014
AD01 - Change of registered office address 25 September 2014
AA - Annual Accounts 11 February 2014
AD01 - Change of registered office address 21 January 2014
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 09 September 2013
AA - Annual Accounts 27 March 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 06 July 2010
AD01 - Change of registered office address 06 July 2010
AD01 - Change of registered office address 06 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 07 June 2010
TM01 - Termination of appointment of director 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 03 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
363a - Annual Return 04 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
287 - Change in situation or address of Registered Office 10 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
NEWINC - New incorporation documents 19 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.