Company NameNew Ing Consulting Limited
Company StatusDissolved
Company Number07812506
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Heather Margaret Vincent
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55 Poynings Road Poynings Road
London
N19 5LH
Director NameMr Robert Warden Vincent
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55 Poynings Road Poynings Road
London
N19 5LH
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed17 October 2011(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address55 Poynings Road Poynings Road
London
N19 5LH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

90 at £1Heather Margaret Vincent
90.00%
Ordinary
10 at £1Robert Warden Vincent
10.00%
Ordinary

Financials

Year2014
Net Worth£95,273
Cash£98,990
Current Liabilities£17,639

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
18 April 2020Micro company accounts made up to 28 February 2020 (2 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 28 February 2019 (5 pages)
30 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
13 April 2018Micro company accounts made up to 28 February 2018 (5 pages)
31 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
20 October 2017Change of details for Mrs Heather Margaret Vincent as a person with significant control on 27 January 2017 (2 pages)
20 October 2017Notification of Robert Warden Vincent as a person with significant control on 27 January 2017 (2 pages)
20 October 2017Change of details for Mrs Heather Margaret Vincent as a person with significant control on 27 January 2017 (2 pages)
20 October 2017Notification of Robert Warden Vincent as a person with significant control on 27 January 2017 (2 pages)
10 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
10 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 October 2016Director's details changed for Mr Robert Warden Vincent on 28 October 2016 (2 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
28 October 2016Director's details changed for Mr Robert Warden Vincent on 28 October 2016 (2 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
12 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 100
(3 pages)
12 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 100
(3 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
25 April 2012Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page)
25 April 2012Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page)
7 November 2011Appointment of Mr Robert Warden Vincent as a director (3 pages)
7 November 2011Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 7 November 2011 (2 pages)
7 November 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
7 November 2011Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 7 November 2011 (2 pages)
7 November 2011Appointment of Mr Robert Warden Vincent as a director (3 pages)
7 November 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
7 November 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
7 November 2011Appointment of Mrs Heather Margaret Vincent as a director (3 pages)
7 November 2011Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 7 November 2011 (2 pages)
7 November 2011Appointment of Mrs Heather Margaret Vincent as a director (3 pages)
7 November 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
17 October 2011Incorporation (35 pages)
17 October 2011Incorporation (35 pages)