About

Registered Number: 05008727
Date of Incorporation: 07/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 9 months ago)
Registered Address: 87 High Street South, East Ham, London, E6 6EJ

 

Based in London, Newham Cars Ltd was registered on 07 January 2004, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Cook, Lynn Ann, Carney, Margaret, Naylor, Stephen at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEY, Margaret 07 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COOK, Lynn Ann 09 February 2006 - 1
NAYLOR, Stephen 07 January 2004 09 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 19 March 2015
AA - Annual Accounts 18 December 2014
AA01 - Change of accounting reference date 25 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 26 February 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 05 April 2007
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 16 November 2005
225 - Change of Accounting Reference Date 08 August 2005
363s - Annual Return 31 March 2005
CERTNM - Change of name certificate 19 April 2004
395 - Particulars of a mortgage or charge 19 February 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.