UKBizDB.co.uk

NEWINCCO 780 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Newincco 780 Limited. The company was founded 16 years ago and was given the registration number 06420558. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEWINCCO 780 LIMITED
Company Number:06420558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 November 2007
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Director05 December 2007Active
1, More London Place, London, SE1 2AF

Director11 December 2014Active
1, More London Place, London, SE1 2AF

Director31 May 2019Active
1a Longcroft Avenue, Harpenden, AL5 2QY

Secretary05 December 2007Active
One London Wall, London, EC2Y 5AB

Corporate Secretary30 June 2008Active
One, London Wall, London, United Kingdom, EC2Y 5AB

Corporate Secretary30 June 2008Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary07 November 2007Active
7, Bishopsgate, London, EC2N 3AQ

Director11 December 2014Active
1a Longcroft Avenue, Harpenden, AL5 2QY

Director05 December 2007Active
Silvadale Tilemore Gardens, Petersfield, GU32 2JH

Director01 July 2008Active
3rd, Floor 26 Red Lion Square, London, England, WC1R 4HQ

Director01 August 2009Active
65 Streathbourne Road, London, SW17 8RA

Director14 July 2008Active
3, Maxey View, Deeping Gate, Peterborough, United Kingdom, PE6 9BE

Director06 September 2011Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director07 November 2007Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director07 November 2007Active

People with Significant Control

Ams Bidco Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:7, Bishopsgate, London, England, EC2N 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved liquidation.

Download
2021-06-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-10Address

Move registers to sail company with new address.

Download
2020-01-10Address

Change sail address company with new address.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2020-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-08Resolution

Resolution.

Download
2020-01-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Change account reference date company previous extended.

Download
2019-06-08Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-08-08Accounts

Legacy.

Download
2018-08-08Other

Legacy.

Download
2018-08-08Other

Legacy.

Download
2018-06-27Mortgage

Mortgage satisfy charge full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-09-26Accounts

Legacy.

Download
2017-09-11Other

Legacy.

Download
2017-09-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.