Company NameNewincco 1000 Limited
Company StatusDissolved
Company Number04015214
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameAston Carter Search And Selection Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sean Hendrick Zimdahl
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address19 Highbury Hill
London
N5 1SU
Secretary NameMr Sammy Benisty
NationalityBritish
StatusClosed
Appointed30 October 2002(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Allingham Court
Haverstock Hill
London
NW3 2AH
Director NameKevin John Cooper
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleIt Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address63 Southborough Road
Victoria Park
London
E9 7EE
Secretary NameKevin John Cooper
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleIt Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address63 Southborough Road
Victoria Park
London
E9 7EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Bonhill Street
London
EC2A 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2009Return made up to 15/06/08; full list of members (3 pages)
18 June 2009Return made up to 15/06/09; full list of members (3 pages)
18 June 2009Return made up to 15/06/08; full list of members (3 pages)
18 June 2009Return made up to 15/06/07; full list of members (3 pages)
18 June 2009Director's change of particulars / sean zimdahl / 23/12/2008 (2 pages)
18 June 2009Return made up to 15/06/07; full list of members (3 pages)
18 June 2009Director's Change of Particulars / sean zimdahl / 23/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 19; Street was: 93 calabria road, now: highbury hill; Post Code was: N5 1HX, now: N5 1SU (2 pages)
18 June 2009Director's Change of Particulars / sean zimdahl / 23/12/2008 / (1 page)
18 June 2009Return made up to 15/06/09; full list of members (3 pages)
18 June 2009Director's change of particulars / sean zimdahl / 23/12/2008 (1 page)
12 January 2009Accounts made up to 30 June 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
7 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
7 September 2007Accounts made up to 30 June 2007 (1 page)
10 August 2007Registered office changed on 10/08/07 from: 51 queen anne street london W1G 9HS (1 page)
10 August 2007Registered office changed on 10/08/07 from: 51 queen anne street london W1G 9HS (1 page)
22 May 2007Company name changed aston carter search and selectio n LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed aston carter search and selectio n LIMITED\certificate issued on 22/05/07 (2 pages)
19 April 2007Registered office changed on 19/04/07 from: basement 109/123 clifton street london EC2A 4LD (1 page)
19 April 2007Return made up to 15/06/06; full list of members (2 pages)
19 April 2007Accounts made up to 30 June 2006 (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 April 2007Return made up to 15/06/06; full list of members (2 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Registered office changed on 19/04/07 from: basement 109/123 clifton street london EC2A 4LD (1 page)
1 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
1 June 2006Accounts made up to 30 June 2005 (1 page)
16 September 2005Return made up to 15/06/05; full list of members (2 pages)
16 September 2005Return made up to 15/06/05; full list of members (2 pages)
19 April 2005Accounts made up to 30 June 2004 (1 page)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
10 February 2005Return made up to 15/06/04; full list of members (6 pages)
10 February 2005Return made up to 15/06/04; full list of members (6 pages)
21 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
21 July 2004Accounts made up to 30 June 2003 (1 page)
24 February 2004Return made up to 15/06/03; full list of members (6 pages)
24 February 2004Return made up to 15/06/03; full list of members (6 pages)
6 May 2003Accounts made up to 30 June 2002 (1 page)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New secretary appointed (2 pages)
20 June 2002Return made up to 15/06/02; no change of members (7 pages)
20 June 2002Return made up to 15/06/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 August 2001Accounts made up to 30 June 2001 (2 pages)
20 August 2001Return made up to 15/06/01; full list of members (6 pages)
20 August 2001Return made up to 15/06/01; full list of members (6 pages)
1 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/06/00
(1 page)
1 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/06/00
(1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
15 June 2000Incorporation (13 pages)
15 June 2000Incorporation (13 pages)