NEWINCCO 631 LIMITED
Overview
Company Name | NEWINCCO 631 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05982912 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEWINCCO 631 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NEWINCCO 631 LIMITED located?
Registered Office Address | Shepherds Building East Unit 2.5 Richmond Way W14 0DQ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NEWINCCO 631 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for NEWINCCO 631 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Jul 03, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2011 | 12 pages | AA | ||||||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Miscellaneous Auditors resignation | 1 pages | MISC | ||||||||||||||
Termination of appointment of David Haslingden as a director | 2 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2010 | 15 pages | AA | ||||||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Deborah Armstrong as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Philip Cooper as a director | 2 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2009 | 16 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Hernan Santiago Lopez on Oct 31, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of NEWINCCO 631 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Marcela Karina | Secretary | 9962 Westwanda Drive Beverly Hills California Ca 90210 United States | British | 129577180001 | ||||||
ARMSTRONG, Deborah Margaret | Director | Richmond Way W14 0DQ London Shepherds Building East Unit 2.5 | United Kingdom | British | None | 152795340001 | ||||
LOPEZ, Hernan Santiago | Director | Grand View Drive Los Angeles 8250 California Ca 90046 Usa | California Usa | Argentina | Corporate Executive | 99596110002 | ||||
HAWES, Michael | Secretary | 89 Whomerley Road SG1 1SS Stevenage Hertfordshire | British | Director Of Operations | 111432130001 | |||||
OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
COOPER, Philip Ashley | Director | 4 Dorset Road SL4 3BA Windsor Berkshire | United Kingdom | British | Consultant | 111364470002 | ||||
CURRY, Jason Michael Robert | Director | 10 Manor Road RG9 1LT Henley On Thames Oxfordshire | British | Cfo | 116705280001 | |||||
HASLINGDEN, David | Director | 67a Hohestrasse Zollikon 8702 Switzerland | Switzerland | Australian | Media Executive | 129849160001 | ||||
HAWES, Michael | Director | 89 Whomerley Road SG1 1SS Stevenage Hertfordshire | British | Director Of Operations | 111432130001 | |||||
PAGE, Andrew Jason | Director | 8 St Albans Road RH2 9LN Reigate Surrey | United Kingdom | British | Investment Manager | 96514130001 | ||||
THOMAS, Michael Stuart | Director | Milton Lodge Bangers Road South SL0 0AA Iver Buckinghamshire | England | British | Management Consultant | 2019060004 | ||||
TURNER, Francis Benjamin | Director | 28 Albert Street SL4 5BU Windsor Berkshire | United Kingdom | British | Sales Director | 117907460002 | ||||
OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Seventh Floor 90 High Holborn WC1V 6XX London | 900026670001 | |||||||
OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
Does NEWINCCO 631 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 22, 2006 Delivered On Jan 09, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other investors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0