NEW LOOK HOMES LIMITED
ESSEX

Hellopages » Essex » Castle Point » SS8 0PR

Company number 04743335
Status Active
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address 3C MULBERRY ROAD, CANVEY ISLAND, ESSEX, SS8 0PR
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 100 . The most likely internet sites of NEW LOOK HOMES LIMITED are www.newlookhomes.co.uk, and www.new-look-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. New Look Homes Limited is a Private Limited Company. The company registration number is 04743335. New Look Homes Limited has been working since 24 April 2003. The present status of the company is Active. The registered address of New Look Homes Limited is 3c Mulberry Road Canvey Island Essex Ss8 0pr. . NEWMAN, Stuart Ashley is a Secretary of the company. NEWMAN, Neil Edward is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director NEWMAN, Stuart Ashley has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
NEWMAN, Stuart Ashley
Appointed Date: 24 April 2003

Director
NEWMAN, Neil Edward
Appointed Date: 24 April 2003
77 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

Director
NEWMAN, Stuart Ashley
Resigned: 09 January 2015
Appointed Date: 01 May 2008
52 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

NEW LOOK HOMES LIMITED Events

28 Sep 2016
Total exemption full accounts made up to 31 December 2015
02 Aug 2016
Compulsory strike-off action has been discontinued
01 Aug 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100

26 Jul 2016
First Gazette notice for compulsory strike-off
28 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 33 more events
09 May 2003
Director resigned
09 May 2003
Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ
09 May 2003
New director appointed
09 May 2003
New secretary appointed
24 Apr 2003
Incorporation