Company NameNIU Solutions Holdings Limited
Company StatusDissolved
Company Number07828487
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NamesNewincco 1133 Limited and Duncary78 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mohammed Ramzan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(7 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 17 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLynton House Tavistock Square
London
WC1H 9BQ
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Gary Cyril Woodward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2014)
RoleChief Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Sunninghill Road
Windlesham
Surrey
GU20 6PP
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 19 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Street
London
W1J 5DR
Secretary NameBarnaby Guy Jenkins
NationalityBritish
StatusResigned
Appointed21 December 2011(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2017)
RoleCompany Director
Correspondence Address3rd Floor 125 Wood Street
London
EC2V 7AN
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Director NameMr Thomas William Chambers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Montague Road
Richmond
Surrey
TW10 6QL
Director NameMr David George Quantrell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Broad Hinton
Wiltshire
SN4 9PQ
Director NameShaun Andrew Ledgerwood
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House Tavistock Square
London
WC1H 9BQ
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 July 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLynton House Tavistock Square
London
WC1H 9BQ
Director NameMr Kevin Lewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House Tavistock Square
London
WC1H 9BQ
Director NameMr Simon David Payne
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLynton House Tavistock Square
London
WC1H 9BQ
Director NameMr Alan Arthur Watkins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House Tavistock Square
London
WC1H 9BQ
Director NameAndrew Neil Marshall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(7 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House Tavistock Square
London
WC1H 9BQ
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websiteniu-solutions.com
Email address[email protected]
Telephone0800 0546060
Telephone regionFreephone

Location

Registered AddressLynton House
Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4k at £0.4Andrew Francis Cloney
5.35%
Ordinary B1
4k at £0.4Peter David Gee
5.35%
Ordinary B1
4k at £0.4Valtez Limited
5.35%
Ordinary B1
13m at £0.001Harper LTD
38.66%
Preference A
60k at £0.2Harper LTD
35.67%
Ordinary A
2.7k at £0.4Shaun Andrew Ledgerwood
3.57%
Ordinary B1
1.1m at £0.001Harper LTD
3.26%
Preference B
1.3k at £0.4Gary Cyril Woodward
1.78%
Ordinary B1
7.5k at £0.01Harper LTD
0.22%
Ordinary B2
3.5k at £0.01Valtez LTD
0.10%
Ordinary B2
2.8k at £0.01Shaun Andrew Ledgerwood
0.08%
Ordinary B2
2k at £0.01Andrew Hall
0.06%
Ordinary B2
2k at £0.01Jane Elizabeth Margaret Phillips
0.06%
Ordinary B2
2.1k at £0.01Valtez LTD
0.06%
Management Value
1.7k at £0.01Gary Cyril Woodward
0.05%
Ordinary B2
1.6k at £0.01Harper LTD
0.05%
Management Value
1.6k at £0.01Shaun Andrew Ledgerwood
0.05%
Management Value
1.3k at £0.01Andrew Francis Cloney
0.04%
Management Value
1.5k at £0.01Barnaby Guy Jenkins
0.04%
Ordinary B2
1.3k at £0.01Peter David Gee
0.04%
Management Value
1000 at £0.01Jonathan Williams
0.03%
Ordinary B2
571 at £0.01Andrew Hall
0.02%
Management Value
571 at £0.01Jane Elizabeth Margaret Phillips
0.02%
Management Value
500 at £0.01Andrew Francis Cloney
0.01%
Ordinary B2
429 at £0.01Barnaby Guy Jenkins
0.01%
Management Value
500 at £0.01David George Quantrell
0.01%
Ordinary B2
286 at £0.01Jonathan Williams
0.01%
Management Value
500 at £0.01Peter David Gee
0.01%
Ordinary B2
500 at £0.01Thomas William Chambers
0.01%
Ordinary B2
1 at £0.01Chris Walters
0.00%
Management Value
143 at £0.01David George Quantrell
0.00%
Management Value
143 at £0.01Thomas William Chambers
0.00%
Management Value

Financials

Year2014
Turnover£19,411,663
Gross Profit£14,081,044
Net Worth£1,802,628
Cash£1,456,393
Current Liabilities£10,489,569

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

23 February 2018Delivered on: 5 March 2018
Persons entitled: Mml UK Partners LLP (As the Security Trustee)

Classification: A registered charge
Outstanding
23 February 2018Delivered on: 28 February 2018
Persons entitled: Glas Trust Corporation Limited (As the Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 November 2015Delivered on: 2 December 2015
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
5 March 2015Delivered on: 12 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All trade marks with registration numbers: 7545601, 7544422 and 7544761. for more details please refer to part 2 of schedule 1 of the instrument.
Outstanding
5 November 2014Delivered on: 22 November 2014
Satisfied on: 8 May 2015
Persons entitled: Leo Noe

Classification: A registered charge
Fully Satisfied

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020Satisfaction of charge 078284870004 in full (4 pages)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
5 December 2019Voluntary strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2019Application to strike the company off the register (1 page)
27 November 2019Termination of appointment of Kevin Lewis as a director on 26 November 2019 (1 page)
27 November 2019Termination of appointment of Simon David Payne as a director on 26 November 2019 (1 page)
27 November 2019Termination of appointment of Alan Arthur Watkins as a director on 26 November 2019 (1 page)
3 October 2019Appointment of Mr Mohammed Ramzan as a director on 1 October 2019 (2 pages)
4 September 2019Termination of appointment of Andrew Neil Marshall as a director on 26 June 2019 (1 page)
9 May 2019Appointment of Mr Andrew Neil Marshall as a director on 1 May 2019 (2 pages)
16 January 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
6 August 2018Termination of appointment of Ian Edward Jarvis as a director on 13 July 2018 (1 page)
4 April 2018Change of share class name or designation (2 pages)
4 April 2018Particulars of variation of rights attached to shares (3 pages)
28 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 23/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
6 March 2018Termination of appointment of Shaun Andrew Ledgerwood as a director on 23 February 2018 (1 page)
5 March 2018Registration of charge 078284870005, created on 23 February 2018 (10 pages)
1 March 2018Satisfaction of charge 078284870002 in full (4 pages)
1 March 2018Satisfaction of charge 078284870003 in full (4 pages)
28 February 2018Registration of charge 078284870004, created on 23 February 2018 (20 pages)
26 February 2018Appointment of Mr Kevin Lewis as a director on 23 February 2018 (2 pages)
26 February 2018Appointment of Mr Alan Arthur Watkins as a director on 23 February 2018 (2 pages)
26 February 2018Registered office address changed from 56 London Road Bagshot Surrey GU19 5HL to Lynton House Tavistock Square London WC1H 9BQ on 26 February 2018 (1 page)
25 February 2018Appointment of Mr Simon David Payne as a director on 23 February 2018 (2 pages)
25 February 2018Appointment of Mr Ian Edward Jarvis as a director on 23 February 2018 (2 pages)
22 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
10 November 2017Confirmation statement made on 31 October 2017 with updates (7 pages)
10 November 2017Confirmation statement made on 31 October 2017 with updates (7 pages)
18 October 2017Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
18 October 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
18 October 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
18 October 2017Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
3 October 2017Notification of a person with significant control statement (2 pages)
3 October 2017Notification of a person with significant control statement (2 pages)
24 August 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
24 August 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 June 2017Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to 56 London Road Bagshot Surrey GU19 5HL on 27 June 2017 (2 pages)
27 June 2017Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to 56 London Road Bagshot Surrey GU19 5HL on 27 June 2017 (2 pages)
12 May 2017Termination of appointment of David George Quantrell as a director on 30 April 2017 (2 pages)
12 May 2017Termination of appointment of David George Quantrell as a director on 30 April 2017 (2 pages)
9 May 2017Termination of appointment of Thomas William Chambers as a director on 30 April 2017 (2 pages)
9 May 2017Termination of appointment of Thomas William Chambers as a director on 30 April 2017 (2 pages)
9 May 2017Termination of appointment of Barnaby Guy Jenkins as a secretary on 30 April 2017 (2 pages)
9 May 2017Termination of appointment of Barnaby Guy Jenkins as a secretary on 30 April 2017 (2 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 February 2017Memorandum and Articles of Association (58 pages)
11 February 2017Memorandum and Articles of Association (58 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (13 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (13 pages)
8 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
8 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
27 September 2016Termination of appointment of Duncan James Daragon Lewis as a director on 19 March 2016 (2 pages)
27 September 2016Termination of appointment of Duncan James Daragon Lewis as a director on 19 March 2016 (2 pages)
31 May 2016Termination of appointment of Jane Elizabeth Margaret Phillips as a director on 22 April 2016 (2 pages)
31 May 2016Termination of appointment of Jane Elizabeth Margaret Phillips as a director on 22 April 2016 (2 pages)
13 May 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
13 May 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
2 December 2015Registration of charge 078284870003, created on 28 November 2015 (25 pages)
2 December 2015Registration of charge 078284870003, created on 28 November 2015 (25 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 33,640.01
(14 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 33,640.01
(14 pages)
4 October 2015Full accounts made up to 31 December 2014 (27 pages)
4 October 2015Full accounts made up to 31 December 2014 (27 pages)
30 July 2015Registered office address changed from 35 New Broad Street London EC2M 1NH to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 July 2015 (2 pages)
30 July 2015Registered office address changed from 35 New Broad Street London EC2M 1NH to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 July 2015 (2 pages)
8 May 2015Satisfaction of charge 078284870001 in full (4 pages)
8 May 2015Satisfaction of charge 078284870001 in full (4 pages)
12 March 2015Registration of charge 078284870002, created on 5 March 2015 (99 pages)
12 March 2015Registration of charge 078284870002, created on 5 March 2015 (99 pages)
12 March 2015Registration of charge 078284870002, created on 5 March 2015 (99 pages)
22 November 2014Registration of charge 078284870001, created on 5 November 2014 (17 pages)
22 November 2014Registration of charge 078284870001, created on 5 November 2014 (17 pages)
22 November 2014Registration of charge 078284870001, created on 5 November 2014 (17 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 33,640.01
(15 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 33,640.01
(15 pages)
12 November 2014Full accounts made up to 31 December 2013 (29 pages)
12 November 2014Full accounts made up to 31 December 2013 (29 pages)
5 June 2014Appointment of Shaun Andrew Ledgerwood as a director (3 pages)
5 June 2014Appointment of Shaun Andrew Ledgerwood as a director (3 pages)
25 February 2014Termination of appointment of Gary Woodward as a director (2 pages)
25 February 2014Termination of appointment of Gary Woodward as a director (2 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 33,640.01
(29 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 33,640.01
(29 pages)
5 August 2013Full accounts made up to 31 December 2012 (25 pages)
5 August 2013Full accounts made up to 31 December 2012 (25 pages)
24 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 33,640.010
(12 pages)
24 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 33,640.010
(12 pages)
11 December 2012Register inspection address has been changed (2 pages)
11 December 2012Register inspection address has been changed (2 pages)
11 December 2012Register(s) moved to registered inspection location (2 pages)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (28 pages)
11 December 2012Register(s) moved to registered inspection location (2 pages)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (28 pages)
6 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 27/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
6 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 27/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
26 November 2012Registered office address changed from 3Rd Floor 125 Wood Street London EC2V 7AN on 26 November 2012 (2 pages)
26 November 2012Registered office address changed from 3Rd Floor 125 Wood Street London EC2V 7AN on 26 November 2012 (2 pages)
4 October 2012Appointment of David George Quantrell as a director (3 pages)
4 October 2012Appointment of David George Quantrell as a director (3 pages)
4 October 2012Appointment of Thomas William Chambers as a director (3 pages)
4 October 2012Appointment of Thomas William Chambers as a director (3 pages)
18 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 33,627.14
  • ANNOTATION SH01 was replaced on 17/01/13 as it was not properly delivered.
(29 pages)
18 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 33,627.14
  • ANNOTATION SH01 was replaced on 17/01/13 as it was not properly delivered.
(29 pages)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(67 pages)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(67 pages)
5 July 2012Sub-division of shares on 27 June 2012 (5 pages)
5 July 2012Sub-division of shares on 27 June 2012 (5 pages)
5 July 2012Change of share class name or designation (2 pages)
5 July 2012Change of share class name or designation (2 pages)
19 June 2012Change of name notice (2 pages)
19 June 2012Change of name notice (2 pages)
19 June 2012Company name changed DUNCARY78 LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
(3 pages)
19 June 2012Company name changed DUNCARY78 LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
(3 pages)
8 May 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 14,101.00
(15 pages)
8 May 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 14,101.00
(15 pages)
7 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
7 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
10 February 2012Appointment of Jane Elizabeth Margaret Phillips as a director (3 pages)
10 February 2012Appointment of Jane Elizabeth Margaret Phillips as a director (3 pages)
4 January 2012Appointment of Barnaby Guy Jenkins as a secretary (3 pages)
4 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
4 January 2012Appointment of Gary Cyril Woodward as a director (3 pages)
4 January 2012Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
4 January 2012Appointment of Barnaby Guy Jenkins as a secretary (3 pages)
4 January 2012Termination of appointment of Christopher Mackie as a director (2 pages)
4 January 2012Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
4 January 2012Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
4 January 2012Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
4 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
4 January 2012Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
4 January 2012Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 4 January 2012 (2 pages)
4 January 2012Appointment of Duncan James Lewis as a director (3 pages)
4 January 2012Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
4 January 2012Termination of appointment of Christopher Mackie as a director (2 pages)
4 January 2012Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 4 January 2012 (2 pages)
4 January 2012Appointment of Gary Cyril Woodward as a director (3 pages)
4 January 2012Appointment of Duncan James Lewis as a director (3 pages)
25 November 2011Company name changed newincco 1133 LIMITED\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2011Company name changed newincco 1133 LIMITED\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2011Incorporation (45 pages)
31 October 2011Incorporation (45 pages)