This company is commonly known as Newincco 1234 Limited. The company was founded 11 years ago and was given the registration number 08449606. The firm's registered office is in LONDON. You can find them at 6th Floor Lansdowne House, Berkeley Square, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | NEWINCCO 1234 LIMITED |
---|---|---|
Company Number | : | 08449606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2013 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB | Director | 21 August 2020 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER | Director | 09 August 2018 | Active |
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Director | 21 July 2016 | Active |
16, Grosvenor Street, London, United Kingdom, W1K 4QF | Director | 18 July 2019 | Active |
Oxford Properties Group, The Leadenhall, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB | Director | 18 July 2019 | Active |
Oxford Properties Group, The Leadenhall, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB | Director | 20 February 2019 | Active |
77, Grosvenor Street, London, United Kingdom, W1K 3JR | Director | 21 July 2016 | Active |
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB | Director | 21 August 2020 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER | Director | 09 August 2018 | Active |
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB | Director | 27 July 2021 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER | Director | 06 May 2015 | Active |
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Director | 09 August 2018 | Active |
Oxford Properties Group, The Leadenhall Building, 122 Leandenhall Street, London, United Kingdom, EC3V 4AB | Director | 30 August 2018 | Active |
16, Grosvenor Street, London, United Kingdom, W1K 4QF | Director | 18 July 2019 | Active |
16, Grosvenor Street, London, United Kingdom, W1K 4QF | Director | 18 July 2019 | Active |
77, Grosvenor Street, London, England, W1K 3JR | Director | 06 May 2015 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Director | 18 March 2013 | Active |
Craigmuir Chambers, P.O. Box 71, Road Town, Tortola, Virgin Islands, British, | Corporate Director | 18 July 2019 | Active |
Craigmuir Chambers Pop Box 71 Road Town, Tortola, Virgin Islands, British, | Corporate Director | 06 May 2015 | Active |
Get Living London Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, Lansdowne House, Berkeley Square, London, England, W1J 6ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-03-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-05 | Resolution | Resolution. | Download |
2020-11-27 | Accounts | Change account reference date company current shortened. | Download |
2020-11-17 | Accounts | Accounts with accounts type small. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type small. | Download |
2019-08-14 | Resolution | Resolution. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.