NEWINCCO 849 LIMITED

Register to unlock more data on OkredoRegister

NEWINCCO 849 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02029244

Incorporation date

17/06/1986

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 17/06/1986)
dot icon09/09/2010
Final Gazette dissolved following liquidation
dot icon09/06/2010
Return of final meeting in a members' voluntary winding up
dot icon08/06/2010
Liquidators' statement of receipts and payments to 2010-05-17
dot icon24/11/2009
Liquidators' statement of receipts and payments to 2009-11-17
dot icon26/11/2008
Declaration of solvency
dot icon26/11/2008
Registered office changed on 27/11/2008 from 6TH floor lansdowne house berkeley square london W1J 6ER
dot icon20/11/2008
Appointment of a voluntary liquidator
dot icon20/11/2008
Resolutions
dot icon04/06/2008
Certificate of change of name
dot icon13/11/2007
Return made up to 29/10/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon22/11/2006
Return made up to 29/10/06; full list of members
dot icon04/02/2006
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 icon14/11/2005
Return made up to 29/10/05; full list of members
dot icon21/07/2005
Secretary's particulars changed;director's particulars changed
dot icon21/07/2005
Registered office changed on 22/07/05 from: 40 portman square london W1H 0AA
dot icon21/07/2005
Director's particulars changed
dot icon08/12/2004
Return made up to 29/10/04; full list of members
dot icon08/12/2004
New director appointed
dot icon22/09/2004
Full accounts made up to 2004-03-31
dot icon01/03/2004
Ad 25/02/04--------- £ si 6999998@1=6999998 £ ic 2/7000000
dot icon01/03/2004
Nc inc already adjusted 25/02/04
dot icon01/03/2004
Resolutions
dot icon01/03/2004
Resolutions
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Director resigned
dot icon22/12/2003
Return made up to 29/10/03; full list of members
dot icon13/12/2003
New director appointed
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 icon22/07/2003
Full accounts made up to 2003-03-31
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon12/11/2002
Return made up to 29/10/02; full list of members
dot icon23/07/2002
Director's particulars changed
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon28/11/2001
Return made up to 29/10/01; full list of members
dot icon06/11/2001
Director's particulars changed
dot icon29/08/2001
New director appointed
dot icon04/04/2001
Full accounts made up to 2000-03-31
dot icon14/03/2001
Declaration of assistance for shares acquisition
dot icon05/03/2001
Resolutions
dot icon15/11/2000
Declaration of satisfaction of mortgage/charge
dot icon15/11/2000
Declaration of satisfaction of mortgage/charge
dot icon31/10/2000
Return made up to 29/10/00; full list of members
dot icon31/10/2000
Registered office changed on 01/11/00 from: 40 queen anne street london W1M 0EL
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon07/08/2000
Auditor's resignation
dot icon13/07/2000
Secretary resigned
dot icon02/04/2000
Full accounts made up to 1999-05-31
dot icon26/03/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon08/02/2000
Registered office changed on 09/02/00 from: nations house 130 wigmore street london W1H 0AA
dot icon06/02/2000
Director resigned
dot icon04/02/2000
Director resigned
dot icon02/02/2000
Secretary resigned
dot icon02/02/2000
Director resigned
dot icon03/12/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon08/11/1999
New secretary appointed
dot icon02/11/1999
Return made up to 29/10/99; full list of members
dot icon01/04/1999
Full accounts made up to 1998-05-31
dot icon10/03/1999
Particulars of mortgage/charge
dot icon13/12/1998
Return made up to 29/10/98; no change of members
dot icon13/12/1998
Registered office changed on 14/12/98
dot icon25/07/1998
Registered office changed on 26/07/98 from: 11-13 knightsbridge london SW1X 7LY
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon25/02/1998
New secretary appointed
dot icon25/02/1998
New director appointed
dot icon24/01/1998
Accounting reference date extended from 31/12/97 to 31/05/98
dot icon01/12/1997
Director resigned
dot icon29/10/1997
Return made up to 29/10/97; no change of members
dot icon02/06/1997
Secretary resigned
dot icon29/05/1997
New secretary appointed
dot icon26/05/1997
Full accounts made up to 1996-12-31
dot icon22/01/1997
Particulars of mortgage/charge
dot icon01/12/1996
Auditor's resignation
dot icon18/11/1996
Return made up to 29/10/96; full list of members
dot icon13/06/1996
Full accounts made up to 1995-12-31
dot icon10/03/1996
Particulars of mortgage/charge
dot icon13/11/1995
Return made up to 29/10/95; no change of members
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 29/10/94; no change of members
dot icon25/10/1994
Director resigned
dot icon15/09/1994
Full accounts made up to 1993-12-31
dot icon15/06/1994
Particulars of mortgage/charge
dot icon15/11/1993
Return made up to 29/10/93; full list of members
dot icon13/07/1993
Full accounts made up to 1992-12-31
dot icon10/05/1993
Declaration of satisfaction of mortgage/charge
dot icon10/05/1993
Declaration of satisfaction of mortgage/charge
dot icon26/03/1993
Particulars of mortgage/charge
dot icon22/03/1993
Particulars of mortgage/charge
dot icon15/03/1993
Full accounts made up to 1991-12-31
dot icon02/11/1992
Return made up to 29/10/92; no change of members
dot icon02/11/1992
Director's particulars changed
dot icon20/08/1992
Declaration of satisfaction of mortgage/charge
dot icon20/08/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Particulars of mortgage/charge
dot icon29/06/1992
Particulars of mortgage/charge
dot icon16/03/1992
Return made up to 29/10/91; change of members
dot icon19/11/1991
Full accounts made up to 1990-12-31
dot icon14/11/1990
Return made up to 29/10/90; full list of members
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon07/11/1990
Declaration of satisfaction of mortgage/charge
dot icon04/06/1990
Particulars of mortgage/charge
dot icon28/09/1989
Particulars of mortgage/charge
dot icon28/09/1989
Particulars of mortgage/charge
dot icon27/09/1989
Particulars of mortgage/charge
dot icon26/09/1989
Full accounts made up to 1988-12-31
dot icon20/08/1989
Return made up to 22/06/89; no change of members
dot icon01/06/1989
Particulars of mortgage/charge
dot icon01/06/1989
Particulars of mortgage/charge
dot icon01/06/1989
Particulars of mortgage/charge
dot icon04/02/1989
Return made up to 27/12/88; no change of members
dot icon29/11/1988
Director resigned
dot icon24/08/1988
Particulars of mortgage/charge
dot icon09/08/1988
Full accounts made up to 1987-12-31
dot icon09/06/1988
Return made up to 31/12/87; full list of members
dot icon04/05/1988
Full accounts made up to 1986-12-31
dot icon21/02/1988
Director resigned;new director appointed
dot icon11/08/1987
Secretary resigned;new secretary appointed
dot icon28/11/1986
Registered office changed on 29/11/86 from: 16 st helens place london EC3
dot icon15/10/1986
Accounting reference date shortened from 99/99 to 31/12
dot icon02/10/1986
New director appointed
dot icon21/09/1986
New director appointed
dot icon12/09/1986
New director appointed
dot icon17/08/1986
Certificate of change of name
dot icon17/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1986
Registered office changed on 18/07/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon17/06/1986
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PORTMAN ADMINISTRATION 1 LIMITED
Corporate Secretary
22/09/2003 - Present
63
PORTMAN ADMINISTRATION 1 LIMITED
Corporate Director
04/12/2003 - Present
63
Wagman, Colin Barry
Director
02/11/1999 - 30/12/2003
240
Goswell, Paul Jonathan
Director
02/11/1999 - 30/12/2003
135
Ritblat, James William Jeremy
Director
02/11/1999 - 30/12/2003
257

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 849 LIMITED

NEWINCCO 849 LIMITED is an(a) Dissolved company incorporated on 17/06/1986 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 849 LIMITED?

toggle

NEWINCCO 849 LIMITED is currently Dissolved. It was registered on 17/06/1986 and dissolved on 09/09/2010.

Where is NEWINCCO 849 LIMITED located?

toggle

NEWINCCO 849 LIMITED is registered at THE CLOCK HOUSE, 87 Paines Lane, Pinner, Middlesex HA5 3BZ.

What does NEWINCCO 849 LIMITED do?

toggle

NEWINCCO 849 LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for NEWINCCO 849 LIMITED?

toggle

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