NEWINCCO 839 LIMITED

Register to unlock more data on OkredoRegister

NEWINCCO 839 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02301998

Incorporation date

03/10/1988

Size

Full

Contacts

Registered address

Registered address

The Clock House, Paines Lane, Pinner, Middlesex HA5 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1988)
dot icon24/06/2013
Final Gazette dissolved following liquidation
dot icon24/03/2013
Return of final meeting in a members' voluntary winding up
dot icon07/02/2013
Liquidators' statement of receipts and payments to 2013-01-25
dot icon14/08/2012
Liquidators' statement of receipts and payments to 2012-07-25
dot icon19/02/2012
Liquidators' statement of receipts and payments to 2012-01-25
dot icon02/08/2011
Liquidators' statement of receipts and payments to 2011-07-25
dot icon31/01/2011
Liquidators' statement of receipts and payments to 2011-01-25
dot icon05/02/2010
Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER on 2010-02-06
dot icon01/02/2010
Declaration of solvency
dot icon01/02/2010
Appointment of a voluntary liquidator
dot icon01/02/2010
Resolutions
dot icon21/01/2010
Statement by Directors
dot icon21/01/2010
Solvency Statement dated 20/01/10
dot icon21/01/2010
Statement of capital on 2010-01-22
dot icon21/01/2010
Resolutions
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon13/08/2008
Return made up to 17/07/08; full list of members
dot icon08/06/2008
Certificate of change of name
dot icon22/08/2007
Return made up to 17/07/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon26/07/2006
Return made up to 17/07/06; full list of members
dot icon02/04/2006
Full accounts made up to 2005-03-31
dot icon22/11/2005
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon24/08/2005
Return made up to 18/07/05; full list of members
dot icon21/07/2005
Director's particulars changed
dot icon21/07/2005
Secretary's particulars changed;director's particulars changed
dot icon20/07/2005
Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA
dot icon08/11/2004
Return made up to 18/07/04; full list of members
dot icon08/11/2004
Location of register of members
dot icon28/09/2004
Full accounts made up to 2004-03-31
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon10/01/2004
Director resigned
dot icon10/01/2004
Director resigned
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New director appointed
dot icon10/01/2004
Director resigned
dot icon10/01/2004
Director resigned
dot icon16/10/2003
Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
Secretary resigned
dot icon13/08/2003
Director resigned
dot icon11/08/2003
Return made up to 18/07/03; full list of members
dot icon22/07/2003
Full accounts made up to 2003-03-31
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon01/08/2002
Return made up to 18/07/02; full list of members
dot icon23/07/2002
Director's particulars changed
dot icon18/02/2002
Declaration of mortgage charge released/ceased
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon17/12/2001
Declaration of assistance for shares acquisition
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Miscellaneous
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon11/12/2001
Particulars of mortgage/charge
dot icon06/11/2001
Director's particulars changed
dot icon29/10/2001
Auditor's resignation
dot icon17/10/2001
Location of register of members
dot icon04/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon10/09/2001
Certificate of re-registration from Public Limited Company to Private
dot icon10/09/2001
Re-registration of Memorandum and Articles
dot icon10/09/2001
Application for reregistration from PLC to private
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon29/08/2001
New director appointed
dot icon14/08/2001
Return made up to 18/07/01; bulk list available separately
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon30/05/2001
Registered office changed on 31/05/01 from: lewis golden & co 40 queen anne street london W1M 0EL
dot icon08/11/2000
Director's particulars changed
dot icon21/08/2000
Return made up to 18/07/00; bulk list available separately
dot icon21/08/2000
Location of register of members
dot icon21/08/2000
Director's particulars changed
dot icon21/08/2000
Registered office changed on 22/08/00 from: 40 queen anne street london W1M 0EL
dot icon10/07/2000
Full group accounts made up to 2000-03-31
dot icon29/05/2000
Particulars of mortgage/charge
dot icon10/05/2000
Particulars of contract relating to shares
dot icon10/05/2000
Ad 01/11/99-02/02/00 £ si [email protected]=9304478 £ ic 40242571/49547049
dot icon23/02/2000
Director's particulars changed
dot icon02/02/2000
Director resigned
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Nc inc already adjusted 18/10/99
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon13/12/1999
Location of register of members (non legible)
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon27/10/1999
Resolutions
dot icon27/10/1999
Resolutions
dot icon27/10/1999
£ nc 75000000/100000000 18/10/99
dot icon27/10/1999
Resolutions
dot icon29/09/1999
Particulars of mortgage/charge
dot icon29/09/1999
Particulars of mortgage/charge
dot icon29/09/1999
Listing of particulars
dot icon09/09/1999
Ad 19/08/99--------- £ si [email protected]=142551 £ ic 40100020/40242571
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Resolutions
dot icon17/08/1999
Return made up to 18/07/99; bulk list available separately
dot icon03/08/1999
Listing of particulars
dot icon20/07/1999
Full group accounts made up to 1999-03-31
dot icon13/07/1999
Ad 03/07/98--------- £ si [email protected]
dot icon03/06/1999
Listing of particulars
dot icon02/06/1999
Ad 14/05/99--------- £ si [email protected]=1908553 £ ic 60480716/62389269
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon16/05/1999
Listing of particulars
dot icon11/04/1999
Memorandum and Articles of Association
dot icon25/01/1999
Resolutions
dot icon11/01/1999
Ad 30/12/98--------- £ si [email protected]=20420 £ ic 60460296/60480716
dot icon25/10/1998
New director appointed
dot icon22/10/1998
Return made up to 18/07/98; bulk list available separately
dot icon27/08/1998
Full group accounts made up to 1998-03-31
dot icon27/08/1998
New director appointed
dot icon23/08/1998
Director resigned
dot icon18/08/1998
Statement of affairs
dot icon18/08/1998
Ad 03/07/98--------- £ si [email protected]=400000 £ ic 35158263/35558263
dot icon18/08/1998
Ad 03/07/98--------- £ si [email protected]=29512217 £ ic 5646046/35158263
dot icon19/07/1998
New director appointed
dot icon19/07/1998
New director appointed
dot icon19/07/1998
New director appointed
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Resolutions
dot icon01/07/1998
£ nc 10601617/78101617 22/06/98
dot icon04/06/1998
Listing of particulars
dot icon26/04/1998
Location of register of members (non legible)
dot icon03/02/1998
Declaration of satisfaction of mortgage/charge
dot icon03/02/1998
Declaration of satisfaction of mortgage/charge
dot icon03/02/1998
Declaration of satisfaction of mortgage/charge
dot icon03/02/1998
Declaration of satisfaction of mortgage/charge
dot icon03/02/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1997
Full group accounts made up to 1997-03-31
dot icon07/08/1997
Return made up to 18/07/97; bulk list available separately
dot icon09/03/1997
Statement of affairs
dot icon09/03/1997
Ad 07/01/97--------- £ si [email protected]
dot icon04/02/1997
Ad 07/01/97--------- £ si [email protected]=912500 £ ic 4733546/5646046
dot icon15/01/1997
Memorandum and Articles of Association
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
£ nc 10000000/10601617 07/01/97
dot icon09/01/1997
Resolutions
dot icon06/01/1997
Certificate of change of name
dot icon16/12/1996
Listing of particulars
dot icon11/12/1996
Statement of affairs
dot icon11/12/1996
Ad 25/10/96--------- £ si [email protected]
dot icon12/11/1996
Ad 25/10/96--------- £ si [email protected]=250000 £ ic 4483546/4733546
dot icon31/10/1996
Full group accounts made up to 1996-03-31
dot icon28/10/1996
Return made up to 18/07/96; bulk list available separately
dot icon28/10/1996
Director's particulars changed
dot icon02/08/1996
Particulars of mortgage/charge
dot icon02/08/1996
Particulars of mortgage/charge
dot icon18/07/1996
Director resigned
dot icon16/07/1996
Declaration of satisfaction of mortgage/charge
dot icon16/07/1996
Declaration of satisfaction of mortgage/charge
dot icon16/07/1996
Declaration of satisfaction of mortgage/charge
dot icon16/07/1996
Declaration of satisfaction of mortgage/charge
dot icon16/07/1996
Declaration of satisfaction of mortgage/charge
dot icon16/07/1996
Declaration of satisfaction of mortgage/charge
dot icon16/07/1996
Declaration of satisfaction of mortgage/charge
dot icon16/07/1996
Declaration of satisfaction of mortgage/charge
dot icon16/07/1996
Declaration of satisfaction of mortgage/charge
dot icon16/07/1996
Declaration of satisfaction of mortgage/charge
dot icon16/07/1996
Declaration of satisfaction of mortgage/charge
dot icon18/06/1996
Statement of affairs
dot icon18/06/1996
Ad 01/03/96--------- £ si [email protected]
dot icon22/05/1996
Ad 01/03/96--------- £ si [email protected]=103733 £ ic 2048548/2152281
dot icon10/03/1996
Statement of affairs
dot icon10/03/1996
Ad 14/12/95--------- £ si [email protected]
dot icon29/02/1996
Particulars of mortgage/charge
dot icon05/02/1996
Statement of affairs
dot icon05/02/1996
Ad 02/10/95--------- £ si [email protected]
dot icon31/01/1996
Ad 14/12/95--------- £ si [email protected]=81151 £ ic 1967397/2048548
dot icon07/01/1996
Ad 02/10/95--------- £ si [email protected]=599473 £ ic 1367924/1967397
dot icon15/12/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon15/10/1995
Listing of particulars
dot icon09/10/1995
New director appointed
dot icon09/10/1995
New director appointed
dot icon09/10/1995
Ad 02/10/95--------- £ si [email protected]=170301 £ ic 1197623/1367924
dot icon09/10/1995
Resolutions
dot icon09/10/1995
Resolutions
dot icon24/09/1995
Particulars of mortgage/charge
dot icon20/09/1995
Memorandum and Articles of Association
dot icon20/09/1995
Resolutions
dot icon20/09/1995
Resolutions
dot icon20/09/1995
Resolutions
dot icon04/09/1995
Statement of affairs
dot icon04/09/1995
Ad 28/06/95--------- £ si [email protected]
dot icon21/08/1995
Return made up to 18/07/95; bulk list available separately
dot icon15/08/1995
£ ic 4299240/1197623 08/08/95 £ sr [email protected]=3101617
dot icon13/08/1995
Resolutions
dot icon13/08/1995
Resolutions
dot icon13/08/1995
Resolutions
dot icon03/08/1995
Ad 28/06/95--------- £ si [email protected]=163750 £ ic 4135490/4299240
dot icon14/07/1995
Particulars of mortgage/charge
dot icon13/07/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Particulars of mortgage/charge
dot icon09/12/1994
Particulars of mortgage/charge
dot icon09/12/1994
Particulars of mortgage/charge
dot icon09/12/1994
Particulars of mortgage/charge
dot icon09/12/1994
Particulars of mortgage/charge
dot icon01/11/1994
Particulars of property mortgage/charge
dot icon01/11/1994
Particulars of property mortgage/charge
dot icon01/11/1994
Particulars of property mortgage/charge
dot icon01/11/1994
Particulars of property mortgage/charge
dot icon01/11/1994
Particulars of property mortgage/charge
dot icon01/11/1994
Particulars of property mortgage/charge
dot icon01/11/1994
Particulars of property mortgage/charge
dot icon31/10/1994
S-div recon 17/10/94
dot icon18/10/1994
Secretary resigned;director resigned;new director appointed
dot icon17/10/1994
Director resigned
dot icon26/09/1994
Listing of particulars
dot icon26/09/1994
Listing of particulars
dot icon19/09/1994
Full accounts made up to 1994-03-31
dot icon01/08/1994
Return made up to 18/07/94; bulk list available separately
dot icon29/06/1994
Particulars of mortgage/charge
dot icon06/06/1994
Particulars of mortgage/charge
dot icon04/04/1994
Particulars of mortgage/charge
dot icon17/02/1994
Particulars of mortgage/charge
dot icon01/02/1994
Particulars of mortgage/charge
dot icon23/09/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon17/08/1993
Full accounts made up to 1993-03-31
dot icon15/08/1993
Particulars of mortgage/charge
dot icon15/08/1993
Particulars of mortgage/charge
dot icon15/08/1993
Particulars of mortgage/charge
dot icon26/07/1993
Return made up to 18/07/93; bulk list available separately
dot icon26/07/1993
Secretary's particulars changed;director's particulars changed
dot icon14/10/1992
Full accounts made up to 1992-03-31
dot icon30/07/1992
Return made up to 18/07/92; bulk list available separately
dot icon18/09/1991
Full accounts made up to 1991-03-31
dot icon12/08/1991
New secretary appointed
dot icon31/07/1991
Return made up to 18/07/91; bulk list available separately
dot icon21/05/1991
Director's particulars changed
dot icon25/10/1990
Full accounts made up to 1990-03-31
dot icon03/09/1990
Return made up to 18/07/90; bulk list available separately
dot icon06/06/1990
Return made up to 18/04/89; full list of members
dot icon06/06/1990
Director resigned
dot icon06/06/1990
Ad 05/04/89--------- £ si 3844505@1=3844505 £ ic 4416477/8260982
dot icon06/06/1990
Ad 06/04/89--------- £ si 290745@1=290745 £ ic 4125732/4416477
dot icon14/06/1989
Wd 01/06/89 ad 24/01/89-07/04/89 £ si 4125490@1=4125490 £ ic 242/4125732
dot icon12/06/1989
Certificate of authorisation to commence business and borrow
dot icon07/06/1989
Application to commence business
dot icon12/02/1989
Memorandum and Articles of Association
dot icon12/02/1989
New director appointed
dot icon12/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1989
Wd 26/01/89 ad 27/01/89--------- £ si 240@1=240 £ ic 2/242
dot icon08/02/1989
Nc inc already adjusted
dot icon08/02/1989
Resolutions
dot icon08/02/1989
Resolutions
dot icon08/02/1989
Resolutions
dot icon08/02/1989
Resolutions
dot icon08/02/1989
Resolutions
dot icon03/02/1989
Prospectus
dot icon26/01/1989
Memorandum and Articles of Association
dot icon05/01/1989
Resolutions
dot icon05/01/1989
Resolutions
dot icon05/01/1989
£ nc 50000/5000000
dot icon21/12/1988
Certificate of change of name
dot icon19/12/1988
Director resigned;new director appointed
dot icon19/12/1988
Registered office changed on 20/12/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon19/12/1988
Secretary resigned;new secretary appointed
dot icon03/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Philip Geoffrey
Director
07/11/1999 - 20/01/2000
69
PORTMAN ADMINISTRATION 1 LIMITED
Corporate Secretary
22/09/2003 - Present
63
PORTMAN ADMINISTRATION 1 LIMITED
Corporate Director
30/12/2003 - Present
63
Edelman, Martin Lee
Director
02/07/1998 - 30/05/2001
31
Wagman, Colin Barry
Director
01/10/1995 - 30/12/2003
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 839 LIMITED

NEWINCCO 839 LIMITED is an(a) Dissolved company incorporated on 03/10/1988 with the registered office located at The Clock House, 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 839 LIMITED?

toggle

NEWINCCO 839 LIMITED is currently Dissolved. It was registered on 03/10/1988 and dissolved on 24/06/2013.

Where is NEWINCCO 839 LIMITED located?

toggle

NEWINCCO 839 LIMITED is registered at The Clock House, Paines Lane, Pinner, Middlesex HA5 3BZ.

What does NEWINCCO 839 LIMITED do?

toggle

NEWINCCO 839 LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for NEWINCCO 839 LIMITED?

toggle

The latest filing was on 24/06/2013: Final Gazette dissolved following liquidation.