Company NameNewincco 873 Limited
Company StatusDissolved
Company Number06655287
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameIra David Levy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityCanadian
StatusClosed
Appointed21 August 2008(4 weeks after company formation)
Appointment Duration12 years, 3 months (closed 01 December 2020)
RoleTelevision Producer
Country of ResidenceCanada
Correspondence Address403 Glencairn Avenue
Toronto M5n 1v2
Ontario
Canada
Director NamePeter Brian Williamson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityCanadian,British
StatusClosed
Appointed21 August 2008(4 weeks after company formation)
Appointment Duration12 years, 3 months (closed 01 December 2020)
RoleTelevision Producer
Country of ResidenceCanada
Correspondence Address100 Willingdon Boulevard
Toronto M8x 2h7
Ontario
Canada
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence AddressSeventh Floor, 90 High Holborn
London
WC1V 6XX

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
3 September 2020Application to strike the company off the register (1 page)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
17 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Olswang Cosec Limited as a secretary on 25 May 2018 (1 page)
27 July 2017Register(s) moved to registered inspection location 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
27 July 2017Register(s) moved to registered inspection location 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Register inspection address has been changed from 1 Victoria Quays, Wharf Street Sheffield S2 5SY England to 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
27 July 2017Register inspection address has been changed from 1 Victoria Quays, Wharf Street Sheffield S2 5SY England to 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Register(s) moved to registered inspection location 1 Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
26 July 2017Register(s) moved to registered inspection location 1 Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
26 July 2017Register inspection address has been changed to 1 Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
26 July 2017Register inspection address has been changed to 1 Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
14 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 August 2010Director's details changed for Ira David Levy on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Ira David Levy on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
13 August 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
13 August 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Peter Brian Williamson on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Ira David Levy on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Peter Brian Williamson on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Peter Brian Williamson on 1 October 2009 (2 pages)
13 August 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
3 October 2008Director appointed peter brian williamson (2 pages)
3 October 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
3 October 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
3 October 2008Director appointed peter brian williamson (2 pages)
3 October 2008Ad 21/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 October 2008Director appointed ira david levy (2 pages)
3 October 2008Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page)
3 October 2008Ad 21/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 October 2008Director appointed ira david levy (2 pages)
3 October 2008Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page)
3 October 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
3 October 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
24 July 2008Incorporation (22 pages)
24 July 2008Incorporation (22 pages)