Company NameNewincco 45 Limited
Company StatusDissolved
Company Number04219963
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameDanny Goldberg
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed08 June 2001(2 weeks, 4 days after company formation)
Appointment Duration12 years (closed 18 June 2013)
RoleCompany Director
Correspondence Address74 Wentworth Road
Vaucluse
Sydney 2030
Foreign
Director NameGregory Peter Shand
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed08 June 2001(2 weeks, 4 days after company formation)
Appointment Duration12 years (closed 18 June 2013)
RoleCompany Director
Correspondence Address3a Macquarie Street
Sydney
New South Wales
Nsw 2000
Secretary NameAndrew William Urquhart
NationalityBritish
StatusClosed
Appointed14 May 2008(6 years, 12 months after company formation)
Appointment Duration5 years, 1 month (closed 18 June 2013)
RoleCompany Director
Correspondence Address49 Excelsior Avenue
Castle Hill
New South Wales 2154
Australia
Secretary NamePaul Raymond Harley
NationalityAustralian
StatusClosed
Appointed26 August 2008(7 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 18 June 2013)
RoleCompany Director
Correspondence Address3a Macquarie Street
Sydney
New South Wales
Nsw 2000
Secretary NamePaul Raymond Harley
NationalityAustralian
StatusResigned
Appointed08 June 2001(2 weeks, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 14 May 2008)
RoleAccountant
Correspondence Address59 Dollins Road
Kurrajong
Sydney 2758
Australia
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressThird Floor 90 Long Acre
Covent Garden
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Application to strike the company off the register (3 pages)
21 February 2013Application to strike the company off the register (3 pages)
14 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
14 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 2
(6 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 2
(6 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
31 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 30 June 2010 (7 pages)
4 January 2011Full accounts made up to 30 June 2010 (7 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
22 February 2010Full accounts made up to 30 June 2009 (7 pages)
22 February 2010Full accounts made up to 30 June 2009 (7 pages)
3 December 2009Secretary's details changed for Paul Raymond Harley on 1 October 2009 (1 page)
3 December 2009Secretary's details changed for Paul Raymond Harley on 1 October 2009 (1 page)
3 December 2009Secretary's details changed for Paul Raymond Harley on 1 October 2009 (1 page)
9 June 2009Director's Change of Particulars / gregory shand / 28/05/2009 / HouseName/Number was: , now: 3A; Street was: suite b, now: macquarie street; Area was: level 18, 167 macquarie street, now: (1 page)
9 June 2009Return made up to 21/05/09; full list of members (4 pages)
9 June 2009Return made up to 21/05/09; full list of members (4 pages)
9 June 2009Director's change of particulars / gregory shand / 28/05/2009 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 January 2009Group of companies' accounts made up to 30 June 2008 (6 pages)
23 January 2009Group of companies' accounts made up to 30 June 2008 (6 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 September 2008Secretary appointed paul raymond harley (1 page)
22 September 2008Secretary appointed paul raymond harley (1 page)
23 June 2008Return made up to 21/05/08; full list of members (4 pages)
23 June 2008Return made up to 21/05/08; full list of members (4 pages)
20 June 2008Director's change of particulars / gregory shand / 27/05/2008 (1 page)
20 June 2008Director's Change of Particulars / gregory shand / 27/05/2008 / HouseName/Number was: , now: suite b; Street was: 19 coolong road, now: level 18; Area was: vaucluse, now: 167 macquarie street; Post Town was: new south wales, now: sydney; Region was: 2030, now: new south wales; Post Code was: , now: nsw 2000 (1 page)
6 June 2008Appointment terminated secretary paul harley (1 page)
6 June 2008Secretary appointed andrew william urquhart (2 pages)
6 June 2008Secretary appointed andrew william urquhart (2 pages)
6 June 2008Appointment Terminated Secretary paul harley (1 page)
31 January 2008Full accounts made up to 30 June 2007 (6 pages)
31 January 2008Full accounts made up to 30 June 2007 (6 pages)
4 September 2007Return made up to 21/05/07; full list of members (2 pages)
4 September 2007Return made up to 21/05/07; full list of members (2 pages)
1 March 2007Full accounts made up to 30 June 2006 (6 pages)
1 March 2007Full accounts made up to 30 June 2006 (6 pages)
12 June 2006Return made up to 21/05/06; full list of members (2 pages)
12 June 2006Return made up to 21/05/06; full list of members (2 pages)
16 February 2006Full accounts made up to 30 June 2005 (6 pages)
16 February 2006Full accounts made up to 30 June 2005 (6 pages)
15 July 2005Return made up to 21/05/05; full list of members (3 pages)
15 July 2005Return made up to 21/05/05; full list of members (3 pages)
12 July 2005Secretary's particulars changed (1 page)
12 July 2005Secretary's particulars changed (1 page)
13 December 2004Full accounts made up to 30 June 2004 (6 pages)
13 December 2004Full accounts made up to 30 June 2004 (6 pages)
15 June 2004Return made up to 21/05/04; full list of members (5 pages)
15 June 2004Return made up to 21/05/04; full list of members (5 pages)
25 February 2004Full accounts made up to 30 June 2003 (6 pages)
25 February 2004Full accounts made up to 30 June 2003 (6 pages)
15 June 2003Return made up to 21/05/03; full list of members (5 pages)
15 June 2003Return made up to 21/05/03; full list of members (5 pages)
19 February 2003Full accounts made up to 30 June 2002 (6 pages)
19 February 2003Full accounts made up to 30 June 2002 (6 pages)
21 July 2002Director's particulars changed (1 page)
21 July 2002Director's particulars changed (1 page)
15 June 2002Return made up to 21/05/02; full list of members (5 pages)
15 June 2002Return made up to 21/05/02; full list of members (5 pages)
4 December 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
4 December 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
19 October 2001Location of register of members (1 page)
19 October 2001Location of register of members (1 page)
14 July 2001Particulars of mortgage/charge (8 pages)
14 July 2001Particulars of mortgage/charge (8 pages)
25 June 2001Ad 08/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: third floor 90 long acre london WC2E 9TT (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: third floor 90 long acre london WC2E 9TT (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001Ad 08/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
21 May 2001Incorporation (19 pages)