NEWINCCO 834 LIMITED

Register to unlock more data on OkredoRegister

NEWINCCO 834 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00688310

Incorporation date

29/03/1961

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 29/03/1961)
dot icon22/09/2010
Final Gazette dissolved following liquidation
dot icon22/06/2010
Return of final meeting in a members' voluntary winding up
dot icon14/06/2010
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 icon25/11/2008
Declaration of solvency
dot icon25/11/2008
Appointment of a voluntary liquidator
dot icon25/11/2008
Resolutions
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon05/06/2008
Certificate of change of name
dot icon12/02/2008
Return made up to 15/01/08; full list of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon26/02/2007
Return made up to 15/01/07; full list of members
dot icon13/03/2006
Return made up to 15/01/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon23/11/2005
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon14/10/2005
Registered office changed on 14/10/05 from: 40 portman square london W1H 0AA
dot icon22/07/2005
Secretary's particulars changed;director's particulars changed
dot icon22/07/2005
Director's particulars changed
dot icon16/03/2005
Return made up to 15/01/05; full list of members
dot icon15/11/2004
Full accounts made up to 2004-03-31
dot icon26/01/2004
Return made up to 15/01/04; full list of members
dot icon11/01/2004
New director appointed
dot icon11/01/2004
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 icon30/12/2003
Auditor's resignation
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 icon23/01/2003
Return made up to 15/01/03; full list of members
dot icon02/10/2002
Full accounts made up to 2002-03-31
dot icon24/07/2002
Director's particulars changed
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon21/01/2002
Return made up to 15/01/02; full list of members
dot icon07/11/2001
Director's particulars changed
dot icon30/08/2001
New director appointed
dot icon06/03/2001
Declaration of assistance for shares acquisition
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon20/01/2001
Return made up to 15/01/01; full list of members
dot icon20/01/2001
Registered office changed on 20/01/01 from: 40 queen anne street london W1M 0EL
dot icon06/11/2000
Particulars of mortgage/charge
dot icon27/10/2000
Declaration of satisfaction of mortgage/charge
dot icon08/08/2000
Auditor's resignation
dot icon14/07/2000
Secretary resigned
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon03/04/2000
Full accounts made up to 1999-05-31
dot icon27/03/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon09/02/2000
Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1A 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
Return made up to 15/01/00; full list of members
dot icon21/01/2000
Location of register of members
dot icon09/12/1999
Particulars of mortgage/charge
dot icon05/12/1999
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 icon04/06/1999
Particulars of mortgage/charge
dot icon02/04/1999
Full accounts made up to 1998-05-31
dot icon04/03/1999
Particulars of mortgage/charge
dot icon03/03/1999
Particulars of mortgage/charge
dot icon02/03/1999
Particulars of mortgage/charge
dot icon20/02/1999
Declaration of satisfaction of mortgage/charge
dot icon20/02/1999
Declaration of satisfaction of mortgage/charge
dot icon05/02/1999
Return made up to 15/01/99; no change of members
dot icon05/02/1999
Registered office changed on 05/02/99
dot icon26/07/1998
Registered office changed on 26/07/98 from: five oaks properties LTD. 130, jermyn street, st. James's, london. SW1Y 4UJ
dot icon26/07/1998
Director resigned
dot icon26/07/1998
Secretary resigned
dot icon26/07/1998
Director resigned
dot icon26/07/1998
Director resigned
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 icon03/06/1998
Accounting reference date shortened from 30/06/98 to 31/05/98
dot icon23/01/1998
Full accounts made up to 1997-06-30
dot icon23/01/1998
Return made up to 15/01/98; full list of members
dot icon22/08/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon29/01/1997
Full accounts made up to 1996-06-30
dot icon29/01/1997
Return made up to 15/01/97; full list of members
dot icon17/01/1997
Auditor's resignation
dot icon17/01/1997
Auditor's resignation
dot icon07/03/1996
Particulars of mortgage/charge
dot icon24/01/1996
Full accounts made up to 1995-06-30
dot icon24/01/1996
Return made up to 15/01/96; full list of members
dot icon29/03/1995
Full accounts made up to 1994-06-30
dot icon19/01/1995
Return made up to 15/01/95; full list of members
dot icon11/03/1994
Declaration of satisfaction of mortgage/charge
dot icon16/02/1994
Declaration of satisfaction of mortgage/charge
dot icon14/02/1994
Particulars of mortgage/charge
dot icon03/02/1994
Full accounts made up to 1993-06-30
dot icon03/02/1994
Return made up to 15/01/94; full list of members
dot icon03/02/1994
Director's particulars changed
dot icon04/03/1993
Declaration of satisfaction of mortgage/charge
dot icon04/02/1993
Full accounts made up to 1992-06-30
dot icon04/02/1993
Return made up to 15/01/93; full list of members
dot icon04/02/1993
Director's particulars changed
dot icon08/02/1992
Declaration of satisfaction of mortgage/charge
dot icon08/02/1992
Declaration of satisfaction of mortgage/charge
dot icon08/02/1992
Declaration of satisfaction of mortgage/charge
dot icon08/02/1992
Declaration of satisfaction of mortgage/charge
dot icon30/01/1992
Full accounts made up to 1991-06-30
dot icon30/01/1992
Return made up to 01/02/92; no change of members
dot icon30/01/1992
Secretary's particulars changed
dot icon20/09/1991
Particulars of mortgage/charge
dot icon20/09/1991
Particulars of mortgage/charge
dot icon02/09/1991
Particulars of mortgage/charge
dot icon15/03/1991
Particulars of mortgage/charge
dot icon13/02/1991
Full accounts made up to 1990-06-30
dot icon13/02/1991
Return made up to 01/02/91; full list of members
dot icon11/09/1990
Declaration of satisfaction of mortgage/charge
dot icon11/09/1990
Declaration of satisfaction of mortgage/charge
dot icon11/09/1990
Declaration of satisfaction of mortgage/charge
dot icon11/09/1990
Declaration of satisfaction of mortgage/charge
dot icon07/08/1990
Particulars of mortgage/charge
dot icon02/08/1990
Particulars of mortgage/charge
dot icon02/08/1990
Particulars of mortgage/charge
dot icon02/08/1990
Particulars of mortgage/charge
dot icon16/05/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon06/03/1990
Declaration of satisfaction of mortgage/charge
dot icon06/03/1990
Declaration of satisfaction of mortgage/charge
dot icon06/03/1990
Declaration of satisfaction of mortgage/charge
dot icon06/03/1990
Declaration of satisfaction of mortgage/charge
dot icon06/03/1990
Declaration of satisfaction of mortgage/charge
dot icon23/02/1990
Full accounts made up to 1989-06-30
dot icon23/02/1990
Return made up to 05/02/90; full list of members
dot icon15/12/1989
Particulars of mortgage/charge
dot icon13/07/1989
Director resigned;new director appointed
dot icon03/03/1989
Full accounts made up to 1988-06-30
dot icon03/03/1989
Return made up to 31/01/89; full list of members
dot icon07/01/1989
Declaration of satisfaction of mortgage/charge
dot icon07/01/1989
Declaration of satisfaction of mortgage/charge
dot icon07/01/1989
Declaration of satisfaction of mortgage/charge
dot icon05/01/1989
Particulars of mortgage/charge
dot icon05/01/1989
Particulars of mortgage/charge
dot icon04/01/1989
Particulars of mortgage/charge
dot icon13/12/1988
Particulars of mortgage/charge
dot icon14/10/1988
Particulars of mortgage/charge
dot icon14/10/1988
Particulars of mortgage/charge
dot icon11/10/1988
Particulars of mortgage/charge
dot icon11/10/1988
Particulars of mortgage/charge
dot icon11/10/1988
Particulars of mortgage/charge
dot icon07/10/1988
Particulars of mortgage/charge
dot icon07/10/1988
Particulars of mortgage/charge
dot icon05/10/1988
Particulars of mortgage/charge
dot icon04/10/1988
Particulars of mortgage/charge
dot icon04/10/1988
Particulars of mortgage/charge
dot icon04/10/1988
Particulars of mortgage/charge
dot icon04/10/1988
Particulars of mortgage/charge
dot icon04/10/1988
Particulars of mortgage/charge
dot icon04/10/1988
Particulars of mortgage/charge
dot icon04/10/1988
Particulars of mortgage/charge
dot icon06/09/1988
Secretary resigned;new secretary appointed
dot icon27/02/1988
Declaration of satisfaction of mortgage/charge
dot icon27/02/1988
Declaration of satisfaction of mortgage/charge
dot icon15/02/1988
Full accounts made up to 1987-06-30
dot icon15/02/1988
Return made up to 29/01/88; full list of members
dot icon01/02/1988
Particulars of mortgage/charge
dot icon01/02/1988
Particulars of mortgage/charge
dot icon19/01/1988
Secretary resigned;new secretary appointed
dot icon31/12/1987
Particulars of mortgage/charge
dot icon31/12/1987
Particulars of mortgage/charge
dot icon31/12/1987
Particulars of mortgage/charge
dot icon19/12/1987
Declaration of satisfaction of mortgage/charge
dot icon01/12/1987
Director resigned
dot icon10/11/1987
Registered office changed on 10/11/87 from: york house clarendon avenue leamington spa warwickshire CV32 5PP
dot icon14/07/1987
Full accounts made up to 1986-06-30
dot icon02/06/1987
Return made up to 25/03/87; full list of members
dot icon06/01/1987
Secretary resigned;director resigned
dot icon29/10/1986
Particulars of mortgage/charge
dot icon10/10/1986
Declaration of satisfaction of mortgage/charge
dot icon10/10/1986
Declaration of satisfaction of mortgage/charge
dot icon18/09/1986
Declaration of satisfaction of mortgage/charge
dot icon03/09/1986
Declaration of satisfaction of mortgage/charge
dot icon07/08/1986
New secretary appointed;new director appointed
dot icon02/08/1986
Particulars of mortgage/charge
dot icon02/08/1986
Particulars of mortgage/charge
dot icon02/08/1986
Particulars of mortgage/charge
dot icon15/07/1986
New director appointed
dot icon23/03/1965
Certificate of change of name
dot icon29/03/1961
Incorporation

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Philip Geoffrey
Director
13/03/1998 - 21/01/2000
69
Ritblat, James
Director
03/11/1999 - 31/12/2003
267
PORTMAN ADMINISTRATION 1 LIMITED
Corporate Director
31/12/2003 - Present
63
PORTMAN ADMINISTRATION 1 LIMITED
Corporate Secretary
23/09/2003 - Present
63
Wagman, Colin Barry
Director
03/11/1999 - 31/12/2003
240

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 834 LIMITED

NEWINCCO 834 LIMITED is an(a) Dissolved company incorporated on 29/03/1961 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 834 LIMITED?

toggle

NEWINCCO 834 LIMITED is currently Dissolved. It was registered on 29/03/1961 and dissolved on 22/09/2010.

Where is NEWINCCO 834 LIMITED located?

toggle

NEWINCCO 834 LIMITED is registered at The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ.

What does NEWINCCO 834 LIMITED do?

toggle

NEWINCCO 834 LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for NEWINCCO 834 LIMITED?

toggle

The latest filing was on 22/09/2010: Final Gazette dissolved following liquidation.