Company NameNewincco 1189 Limited
Company StatusDissolved
Company Number08068280
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)
Dissolution Date20 May 2020 (3 years, 11 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 Jeremy Charles Robert Clarkson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 20 May 2020)
RoleTV Presenter
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameFrances Catherine Clarkson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed14 May 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed14 May 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed14 May 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£673,919
Cash£2,222,204

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

20 May 2020Final Gazette dissolved following liquidation (1 page)
20 February 2020Return of final meeting in a members' voluntary winding up (10 pages)
18 September 2019Liquidators' statement of receipts and payments to 17 July 2019 (10 pages)
8 August 2018Registered office address changed from 27 Mortimer Street London W1T 3BL to Brentmead House Britannia Road London N12 9RU on 8 August 2018 (2 pages)
3 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-18
(1 page)
3 August 2018Declaration of solvency (5 pages)
3 August 2018Appointment of a voluntary liquidator (3 pages)
16 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
25 January 2018Termination of appointment of Frances Catherine Clarkson as a director on 24 January 2018 (1 page)
10 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 January 2014Appointment of Frances Clarkson as a director (2 pages)
21 January 2014Appointment of Frances Clarkson as a director (2 pages)
16 December 2013Director's details changed for Jeremy Clarkson on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Jeremy Clarkson on 16 December 2013 (2 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
15 January 2013Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 15 January 2013 (1 page)
15 January 2013Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
15 January 2013Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 15 January 2013 (1 page)
15 January 2013Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
20 August 2012Appointment of Jeremy Clarkson as a director (3 pages)
20 August 2012Appointment of Jeremy Clarkson as a director (3 pages)
14 August 2012Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
14 August 2012Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
14 August 2012Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
14 August 2012Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
24 July 2012Termination of appointment of Christopher Mackie as a director (2 pages)
24 July 2012Termination of appointment of Christopher Mackie as a director (2 pages)
14 May 2012Incorporation (45 pages)
14 May 2012Incorporation (45 pages)