NEWINCCO 1270 LIMITED
Overview
| Company Name | NEWINCCO 1270 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08773000 |
| 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 1270 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NEWINCCO 1270 LIMITED located?
| Registered Office Address | 3rd Floor Premier House Elstree Way WD6 1JH Borehamwood |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEWINCCO 1270 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for NEWINCCO 1270 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Stephen Bryan Wasserman as a director on Nov 08, 2019 | 1 pages | TM01 | ||
Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||
Registration of charge 087730000002, created on Feb 27, 2019 | 52 pages | MR01 | ||
Cessation of A Person with Significant Control as a person with significant control on Feb 06, 2017 | 1 pages | PSC07 | ||
Cessation of Livingbridge Gp Company Limited as a person with significant control on Feb 06, 2017 | 1 pages | PSC07 | ||
Cessation of Danny Stephen Waters as a person with significant control on Feb 06, 2017 | 1 pages | PSC07 | ||
Notification of Galene Bidco Limited as a person with significant control on Feb 06, 2017 | 2 pages | PSC02 | ||
Confirmation statement made on Nov 13, 2018 with updates | 6 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Confirmation statement made on Nov 13, 2017 with updates | 9 pages | CS01 | ||
Termination of appointment of Mark Robert James Turner as a director on Feb 06, 2017 | 1 pages | TM01 | ||
Termination of appointment of Shani Zindel as a director on Feb 06, 2017 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2016 | 31 pages | AA | ||
Registration of charge 087730000001, created on Mar 10, 2017 | 52 pages | MR01 | ||
Termination of appointment of David Alistair Campbell as a director on Feb 06, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Nov 13, 2016 with updates | 36 pages | CS01 | ||
Termination of appointment of Duncan Lloyd Kreeger as a director on Aug 09, 2016 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2015 | 30 pages | AA | ||
Director's details changed for Mr Duncan Lloyd Kreeger on Mar 01, 2016 | 2 pages | CH01 | ||
Who are the officers of NEWINCCO 1270 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GESTETNER, Emily Henrietta | Director | Premier House Elstree Way WD6 1JH Borehamwood 3rd Floor | United Kingdom | British | 138386390001 | |||||||||
| LANDY, Harry Leon | Director | Premier House Elstree Way WD6 1JH Borehamwood 3rd Floor | United Kingdom | British | 150098670001 | |||||||||
| WATERS, Danny Stephen | Director | Premier House Elstree Way WD6 1JH Borehamwood 3rd Floor | United Kingdom | British | 183804490001 | |||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
| CAMPBELL, David Alistair | Director | Premier House Elstree Way WD6 1JH Borehamwood 3rd Floor | England | English | 168951360001 | |||||||||
| KREEGER, Duncan Lloyd | Director | Premier House Elstree Way WD6 1JH Borehamwood 3rd Floor | United Kingdom | British | 180887180001 | |||||||||
| MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | 137231800001 | |||||||||
| TURNER, Mark Robert James | Director | EC2V 7AN London 100 Wood Street United Kingdom | England | British | 154681180001 | |||||||||
| WASSERMAN, Stephen Bryan | Director | Premier House Elstree Way WD6 1JH Borehamwood 3rd Floor | United Kingdom | British | 177903880001 | |||||||||
| ZINDEL, Shani | Director | EC2V 7AN London 100 Wood Street United Kingdom | United Kingdom | British | 141838860002 | |||||||||
| OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 | ||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 136043260001 |
Who are the persons with significant control of NEWINCCO 1270 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Galene Bidco Limited | Feb 06, 2017 | Premier House Elstree Way WD6 1JH Borehamwood 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Danny Stephen Waters | Apr 06, 2016 | Elstree Way WD6 1JH Borehamwood 3rd Floor Premiere House Hertfordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Livingbridge Gp Company Limited | Apr 06, 2016 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NEWINCCO 1270 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 27, 2019 Delivered On Mar 07, 2019 | Outstanding | ||
Brief description Please see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 10, 2017 Delivered On Mar 10, 2017 | Outstanding | ||
Brief description Please see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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