Company NameThe New Investment Company Limited
Company StatusDissolved
Company Number02829380
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)
Previous NameSJPC 5 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Francis Connon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 12 May 1998)
RoleChartered Accountant
Correspondence AddressElmhurst Dundle Road
Matfield
Tonbridge
Kent
TN12 7HD
Director NameDavid Neil Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 12 May 1998)
RoleAccountant
Correspondence AddressUplands 65 The Ridgeway
Tonbridge
Kent
TN10 4NL
Director NameMrs Andrea Valerie Langfield
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(3 years, 10 months after company formation)
Appointment Duration1 year (closed 12 May 1998)
RoleAdministrator
Correspondence AddressOld Brooklands
Metherell
Callington
Cornwall
PL17 8DB
Secretary NameSt James's Place Administration Limited (Corporation)
StatusClosed
Appointed05 August 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 12 May 1998)
Correspondence AddressSaint James S Place House
Dollar Street
Cirencester
Gloucestershire
GL7 2AQ
Wales
Director NameMr Ronald Edward Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon 1a Woodpecker Close
Ewshot
Farnham
Surrey
GU10 5TH
Director NameJohn Walford Philip Johnston
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 1995)
RoleChartered Accountant
Correspondence Address58 Hampton Road
Teddington
Middlesex
TW11 0JX
Director NameStephen Robin Sanders
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1997)
RoleCompliance Officer
Correspondence Address4 Juniper Close
Badger Farm
Winchester
Hampshire
SO22 4LU
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address27, St. James's Place
London.
SW1A 1NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
5 December 1997Application for striking-off (1 page)
27 June 1997Return made up to 13/06/97; full list of members (11 pages)
14 May 1997Director resigned (1 page)
30 April 1997New director appointed (3 pages)
13 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
5 July 1996Director resigned (1 page)
19 June 1996Return made up to 13/06/96; full list of members (13 pages)
4 April 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
30 June 1995Return made up to 23/06/95; full list of members (20 pages)
31 May 1995New director appointed (2 pages)
30 May 1995Director resigned (2 pages)
11 April 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)