Company NameNewincco 1076 Limited
Company StatusDissolved
Company Number07503446
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(2 weeks, 4 days after company formation)
Appointment Duration7 years, 1 month (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed24 January 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed24 January 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed24 January 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
27 June 2019Application to strike the company off the register (3 pages)
28 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 April 2018Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page)
5 April 2018Appointment of Mr James William Jeremy Ritblat as a director on 29 March 2018 (2 pages)
20 February 2018Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
6 February 2018Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
24 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
20 February 2015Director's details changed for Mr Colin Barry Wagman on 18 June 2014 (2 pages)
20 February 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
20 February 2015Director's details changed for Mr Colin Barry Wagman on 18 June 2014 (2 pages)
20 February 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
17 February 2011Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
17 February 2011Registered office address changed from 90 High Holborn London WC1V 6XX on 17 February 2011 (1 page)
17 February 2011Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
17 February 2011Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
17 February 2011Termination of appointment of Christopher Mackie as a director (1 page)
17 February 2011Appointment of Mr Colin Barry Wagman as a director (2 pages)
17 February 2011Registered office address changed from 90 High Holborn London WC1V 6XX on 17 February 2011 (1 page)
17 February 2011Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
17 February 2011Termination of appointment of Christopher Mackie as a director (1 page)
17 February 2011Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
17 February 2011Appointment of Mr Colin Barry Wagman as a director (2 pages)
17 February 2011Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
17 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
17 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
24 January 2011Incorporation (51 pages)
24 January 2011Incorporation (51 pages)