Company NameNewincco 499 Limited
Company StatusDissolved
Company Number05636002
CategoryPrivate Limited Company
Incorporation Date25 November 2005(18 years, 5 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NamesNewincco 499 Limited and Top Up Tv 1 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr David Christopher Chance
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years (closed 10 March 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address"Parkfield"
Barge Walk
Hampton Wick
Surrey
KT1 4AB
Secretary NameNicholas Wayne Humby
NationalityBritish
StatusClosed
Appointed24 September 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview House
20 Old Bridge Street Hampton Wick
Kingston
Surrey
KT1 4BU
Director NameJorg Mohaupt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed10 February 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 2007)
RoleCompany Director
Correspondence Address21 King Henrys Road
London
NW3 3QP
Director NamePeter Landahl Thoren
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address31 Outlook Drive
Darien
Connecticut Ct06820
United States
Director NameMr Ian Christopher West
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Roehampton Gate
London
SW15 5JS
Secretary NameMr Ian Christopher West
NationalityBritish
StatusResigned
Appointed10 February 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Roehampton Gate
London
SW15 5JS
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressRiverview House
20 Old Bridge Street
Hampton Wick
Kingston Upon Thames
KT1 4BU
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
1 October 2008Application for striking-off (1 page)
26 August 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Return made up to 25/11/07; no change of members (4 pages)
14 December 2007New secretary appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Secretary resigned;director resigned (1 page)
26 September 2007Director resigned (1 page)
16 January 2007Return made up to 25/11/06; full list of members (8 pages)
3 March 2006New director appointed (2 pages)
22 February 2006New director appointed (3 pages)
22 February 2006Director resigned (1 page)
22 February 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New secretary appointed;new director appointed (3 pages)
22 February 2006Registered office changed on 22/02/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
10 February 2006Company name changed newincco 499 LIMITED\certificate issued on 10/02/06 (2 pages)
25 November 2005Incorporation (19 pages)