NEWINCCO 833 LIMITED

Register to unlock more data on OkredoRegister

NEWINCCO 833 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00051462

Incorporation date

02/03/1897

Size

Full

Contacts

Registered address

Registered address

The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon17/04/2012
Final Gazette dissolved following liquidation
dot icon17/01/2012
Return of final meeting in a members' voluntary winding up
dot icon25/11/2011
Liquidators' statement of receipts and payments to 2011-11-17
dot icon31/05/2011
Liquidators' statement of receipts and payments to 2011-05-17
dot icon06/12/2010
Liquidators' statement of receipts and payments to 2010-11-17
dot icon03/06/2010
Liquidators' statement of receipts and payments to 2010-05-17
dot icon25/11/2009
Liquidators' statement of receipts and payments to 2009-11-17
dot icon25/11/2008
Registered office changed on 25/11/2008 from, 6TH floor lansdowne house, berkeley square, london, W1J 6ER
dot icon24/11/2008
Declaration of solvency
dot icon24/11/2008
Appointment of a voluntary liquidator
dot icon24/11/2008
Resolutions
dot icon05/06/2008
Certificate of change of name
dot icon23/01/2008
Return made up to 20/12/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon04/01/2007
Return made up to 19/12/06; full list of members
dot icon17/02/2006
Full accounts made up to 2005-03-31
dot icon04/01/2006
Return made up to 20/12/05; full list of members
dot icon23/11/2005
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon22/07/2005
Secretary's particulars changed;director's particulars changed
dot icon22/07/2005
Registered office changed on 22/07/05 from: 40 portman square, london, W1H 0AA
dot icon22/07/2005
Director's particulars changed
dot icon19/02/2005
Declaration of satisfaction of mortgage/charge
dot icon19/02/2005
Declaration of satisfaction of mortgage/charge
dot icon19/02/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Return made up to 20/12/04; full list of members
dot icon23/09/2004
Full accounts made up to 2004-03-31
dot icon20/02/2004
Return made up to 20/12/03; full list of members
dot icon20/02/2004
Director's particulars changed
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon11/01/2004
Director resigned
dot icon11/01/2004
Director resigned
dot icon11/01/2004
Director resigned
dot icon11/01/2004
Director resigned
dot icon17/10/2003
Registered office changed on 17/10/03 from: 40 queen anne street, london, W1G 9EL
dot icon17/10/2003
New secretary appointed
dot icon17/10/2003
Secretary resigned
dot icon14/08/2003
Director resigned
dot icon23/07/2003
Full accounts made up to 2003-03-31
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon10/01/2003
Declaration of satisfaction of mortgage/charge
dot icon30/12/2002
Return made up to 20/12/02; full list of members
dot icon24/07/2002
Director's particulars changed
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon27/12/2001
Return made up to 20/12/01; full list of members
dot icon27/12/2001
Location of debenture register
dot icon21/12/2001
Particulars of mortgage/charge
dot icon16/11/2001
Director's particulars changed
dot icon30/08/2001
New director appointed
dot icon27/04/2001
Particulars of mortgage/charge
dot icon06/03/2001
Declaration of assistance for shares acquisition
dot icon06/03/2001
Declaration of assistance for shares acquisition
dot icon06/03/2001
Declaration of assistance for shares acquisition
dot icon26/02/2001
Full accounts made up to 2000-03-31
dot icon02/01/2001
Return made up to 20/12/00; full list of members
dot icon02/01/2001
Registered office changed on 02/01/01 from: 40 queen anne street, london, W1M 0EL
dot icon08/08/2000
Auditor's resignation
dot icon14/07/2000
Secretary resigned
dot icon02/06/2000
Particulars of mortgage/charge
dot icon23/05/2000
Certificate of re-registration from Public Limited Company to Private
dot icon23/05/2000
Re-registration of Memorandum and Articles
dot icon23/05/2000
Application for reregistration from PLC to private
dot icon23/05/2000
Resolutions
dot icon27/03/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon21/02/2000
Return made up to 20/12/99; full list of members
dot icon09/02/2000
Registered office changed on 09/02/00 from: nations house, 103 wigmore street, london, W1H 0AA
dot icon07/02/2000
Director resigned
dot icon05/02/2000
Director resigned
dot icon03/02/2000
Secretary resigned
dot icon03/02/2000
Director resigned
dot icon03/02/2000
Director resigned
dot icon21/01/2000
Location of register of members
dot icon29/12/1999
Full accounts made up to 1999-05-31
dot icon09/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon09/11/1999
New secretary appointed
dot icon02/04/1999
Location of debenture register
dot icon21/01/1999
Return made up to 20/12/98; no change of members
dot icon21/01/1999
Secretary resigned
dot icon21/01/1999
Registered office changed on 21/01/99
dot icon04/01/1999
Full accounts made up to 1998-05-31
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon26/07/1998
Registered office changed on 26/07/98 from: 130 jermyn street, st james, london, SW1Y 4UJ
dot icon24/07/1998
New secretary appointed
dot icon24/07/1998
New secretary appointed
dot icon24/07/1998
New director appointed
dot icon24/07/1998
New director appointed
dot icon24/07/1998
New director appointed
dot icon24/07/1998
New director appointed
dot icon27/05/1998
Accounting reference date shortened from 30/06/98 to 31/05/98
dot icon05/02/1998
Return made up to 20/12/97; bulk list available separately
dot icon12/12/1997
Full group accounts made up to 1997-06-30
dot icon08/12/1997
Resolutions
dot icon08/12/1997
Resolutions
dot icon08/12/1997
Resolutions
dot icon16/01/1997
Full group accounts made up to 1996-06-30
dot icon08/01/1997
Return made up to 20/12/96; bulk list available separately
dot icon01/05/1996
Resolutions
dot icon09/04/1996
Statement of affairs
dot icon09/04/1996
Ad 01/03/96--------- £ si [email protected]
dot icon22/03/1996
Ad 01/03/96--------- £ si [email protected]=25454 £ ic 5281596/5307050
dot icon21/02/1996
New director appointed
dot icon26/01/1996
Return made up to 20/12/95; bulk list available separately
dot icon04/12/1995
Full group accounts made up to 1995-06-30
dot icon07/11/1995
Director resigned
dot icon20/07/1995
Statement of affairs
dot icon20/07/1995
Ad 08/06/95--------- £ si [email protected]
dot icon27/06/1995
Ad 08/06/95--------- £ si [email protected]=243600 £ ic 5037996/5281596
dot icon03/01/1995
Full group accounts made up to 1994-06-30
dot icon03/01/1995
Return made up to 20/12/94; bulk list available separately
dot icon18/04/1994
Accounts made up to 1993-12-31
dot icon01/03/1994
Statement of affairs
dot icon01/03/1994
Ad 26/08/93--------- £ si [email protected]
dot icon24/02/1994
Location of debenture register (non legible)
dot icon07/02/1994
Listing of particulars
dot icon11/01/1994
Full group accounts made up to 1993-06-30
dot icon11/01/1994
Return made up to 20/12/93; bulk list available separately
dot icon11/01/1994
Location of register of members address changed
dot icon08/12/1993
Ad 26/08/93--------- £ si [email protected]=175000 £ ic 2514304/2689304
dot icon07/12/1993
Resolutions
dot icon26/10/1993
Certificate of reduction of share premium
dot icon26/10/1993
Resolutions
dot icon21/10/1993
Court order
dot icon12/10/1993
Resolutions
dot icon12/10/1993
Resolutions
dot icon12/10/1993
Resolutions
dot icon12/10/1993
£ nc 3320000/6870000 19/08/93
dot icon14/09/1993
New director appointed
dot icon11/08/1993
Listing of particulars
dot icon09/02/1993
Return made up to 20/12/92; bulk list available separately
dot icon09/02/1993
Secretary's particulars changed;director's particulars changed
dot icon29/01/1993
Full group accounts made up to 1992-06-30
dot icon14/02/1992
Certificate of reduction of share premium
dot icon11/02/1992
Court order
dot icon14/01/1992
Full group accounts made up to 1991-06-30
dot icon14/01/1992
Return made up to 20/12/91; bulk list available separately
dot icon18/12/1991
Resolutions
dot icon18/12/1991
Resolutions
dot icon18/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon10/02/1991
Return made up to 21/12/90; bulk list available separately
dot icon28/01/1991
Full group accounts made up to 1990-06-30
dot icon09/05/1990
£ ic 2843261/2836011 10/04/90 £ sr [email protected]=7250
dot icon20/02/1990
Location of register of members (non legible)
dot icon19/02/1990
Full group accounts made up to 1989-06-30
dot icon19/02/1990
Return made up to 22/12/89; bulk list available separately
dot icon15/12/1989
Resolutions
dot icon15/12/1989
Resolutions
dot icon15/12/1989
Resolutions
dot icon09/02/1989
Full group accounts made up to 1988-06-30
dot icon09/02/1989
Return made up to 23/12/88; bulk list available separately
dot icon19/01/1989
Wd 22/12/88 ad 21/12/88--------- premium £ si [email protected]=23226 £ ic 2820035/2843261
dot icon12/01/1989
Wd 13/12/88 ad 25/11/88--------- premium £ si [email protected]=1085380 £ ic 1734655/2820035
dot icon25/11/1988
Statement of affairs
dot icon14/11/1988
Wd 07/11/88 ad 29/09/88--------- premium £ si [email protected]=164655 £ ic 1570000/1734655
dot icon27/09/1988
Resolutions
dot icon27/09/1988
Resolutions
dot icon27/09/1988
Resolutions
dot icon27/09/1988
£ nc 1570000/3320000
dot icon22/09/1988
Listing of particulars
dot icon11/02/1988
Resolutions
dot icon29/01/1988
Full accounts made up to 1987-06-30
dot icon29/01/1988
Return made up to 28/12/87; bulk list available separately
dot icon19/12/1987
Declaration of satisfaction of mortgage/charge
dot icon11/11/1987
Registered office changed on 11/11/87 from: blackfriars house, 19 new bridge street, london, EC4V 6BY
dot icon24/06/1987
New director appointed
dot icon17/06/1987
Return of allotments
dot icon22/01/1987
Group of companies' accounts made up to 1986-06-30
dot icon22/01/1987
Return made up to 23/12/86; full list of members
dot icon06/01/1987
Resolutions
dot icon03/11/1986
Director resigned
dot icon30/10/1986
Return of allotments
dot icon03/09/1986
Declaration of satisfaction of mortgage/charge
dot icon15/02/1982
Certificate of re-registration from Private to Public Limited Company
dot icon23/03/1965
Certificate of change of name
dot icon01/01/1900
Miscellaneous
dot icon01/01/1900
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2006
dot iconLast change occurred
30/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2006
dot iconNext account date
30/09/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWINCCO 833 LIMITED

NEWINCCO 833 LIMITED is an(a) Dissolved company incorporated on 02/03/1897 with the registered office located at The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEWINCCO 833 LIMITED?

toggle

NEWINCCO 833 LIMITED is currently Dissolved. It was registered on 02/03/1897 and dissolved on 17/04/2012.

Where is NEWINCCO 833 LIMITED located?

toggle

NEWINCCO 833 LIMITED is registered at The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ.

What does NEWINCCO 833 LIMITED do?

toggle

NEWINCCO 833 LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for NEWINCCO 833 LIMITED?

toggle

The latest filing was on 17/04/2012: Final Gazette dissolved following liquidation.