Company NameNewincco 538 Limited
Company StatusDissolved
Company Number05751886
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date25 September 2013 (10 years, 7 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 NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(4 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 12 May 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed21 April 2006(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 2010)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed18 May 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Robert Simon Keane
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(1 year, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Stratford Road
Watford
WD17 4YN
Director NameMr Robert Simon Keane
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(1 year, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Stratford Road
Watford
WD17 4YN
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

50 at 1Albert Naggar
5.00%
Ordinary
50 at 1Jonathan Naggar
5.00%
Ordinary
50 at 1Ms Diane Steinberg
5.00%
Ordinary
200 at 1Guy Anthony Naggar
20.00%
Ordinary
150 at 1Ms Marion Naggar
15.00%
Ordinary
125 at 1Alexander Mark David Klimt
12.50%
Ordinary
125 at 1Ms Lorna Elaine Klimt
12.50%
Ordinary
125 at 1Peter Richard Klimt
12.50%
Ordinary
125 at 1Robert Charles Klimt
12.50%
Ordinary

Financials

Year2014
Net Worth-£1,385,986
Cash£64
Current Liabilities£4,700,708

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

25 September 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
25 June 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
24 April 2012Administrator's progress report to 6 April 2012 (13 pages)
24 April 2012Administrator's progress report to 6 April 2012 (13 pages)
24 April 2012Administrator's progress report to 6 April 2012 (13 pages)
12 April 2012Administrator's progress report to 8 March 2012 (11 pages)
12 April 2012Administrator's progress report to 8 March 2012 (11 pages)
12 April 2012Administrator's progress report to 8 March 2012 (11 pages)
11 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
11 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
28 November 2011Result of meeting of creditors (20 pages)
28 November 2011Result of meeting of creditors (20 pages)
4 October 2011Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 4 October 2011 (2 pages)
29 September 2011Appointment of an administrator (1 page)
29 September 2011Appointment of an administrator (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
17 December 2010Termination of appointment of Guy Naggar as a director (1 page)
17 December 2010Termination of appointment of Guy Naggar as a director (1 page)
2 August 2010Termination of appointment of Peter Klimt as a director (1 page)
2 August 2010Termination of appointment of Peter Klimt as a director (1 page)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1,000
(6 pages)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1,000
(6 pages)
20 April 2010Director's details changed for Mr Peter Richard Klimt on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Peter Richard Klimt on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Peter Richard Klimt on 1 October 2009 (2 pages)
12 April 2010Accounts for a small company made up to 31 August 2008 (9 pages)
12 April 2010Accounts for a small company made up to 31 August 2008 (9 pages)
14 January 2010Full accounts made up to 31 August 2007 (16 pages)
14 January 2010Full accounts made up to 31 August 2007 (16 pages)
14 April 2009Return made up to 22/03/09; full list of members (5 pages)
14 April 2009Director's change of particulars / guy naggar / 22/03/2009 (1 page)
14 April 2009Director's Change of Particulars / guy naggar / 22/03/2009 / HouseName/Number was: , now: 61; Street was: 61 avenue road, now: avenue road; Occupation was: businessman, now: merchant banker (1 page)
14 April 2009Return made up to 22/03/09; full list of members (5 pages)
19 February 2009Registered office changed on 19/02/2009 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page)
19 February 2009Registered office changed on 19/02/2009 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page)
6 November 2008Appointment Terminated Director robert keane (1 page)
6 November 2008Appointment terminated director robert keane (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Appointment Terminated Secretary megan langridge (1 page)
16 May 2008Full accounts made up to 31 August 2006 (14 pages)
16 May 2008Full accounts made up to 31 August 2006 (14 pages)
15 April 2008Return made up to 22/03/08; full list of members (9 pages)
15 April 2008Return made up to 22/03/08; full list of members (9 pages)
28 March 2008Director appointed robert simon keane (3 pages)
28 March 2008Director appointed robert simon keane (3 pages)
4 October 2007New director appointed (3 pages)
4 October 2007New director appointed (3 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
6 June 2007Return made up to 22/03/07; full list of members (16 pages)
6 June 2007Return made up to 22/03/07; full list of members (16 pages)
12 September 2006Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page)
12 September 2006Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page)
30 August 2006Registered office changed on 30/08/06 from: seventh floor, 90 high holborn, london, WC1V 6XX (1 page)
30 August 2006Registered office changed on 30/08/06 from: seventh floor, 90 high holborn, london, WC1V 6XX (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
30 May 2006Ad 24/04/06--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
30 May 2006Ad 24/04/06--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
16 May 2006New director appointed (12 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed;new director appointed (13 pages)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed;new director appointed (13 pages)
16 May 2006Ad 21/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2006Ad 21/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (12 pages)
22 March 2006Incorporation (21 pages)
22 March 2006Incorporation (21 pages)