Company NameNewincco 1234 Limited
DirectorRick De Blaby
Company StatusLiquidation
Company Number08449606
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Rick De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Fabien Laurent Toscano
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed06 May 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2016)
RoleReal Estate Investment And Business Development
Country of ResidenceUnited Kingdom
Correspondence Address77 Grosvenor Street
London
W1K 3JR
Director NameMr Stephen James Pettit
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2016)
RoleChief Executive Officer Ofqatari Diar Americas Inc
Country of ResidenceUnited States
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameSheikh Jassim Hamad Al-Thani
Date of BirthOctober 1985 (Born 38 years ago)
NationalityQatari
StatusResigned
Appointed21 July 2016(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 July 2018)
RoleCompany Director
Country of ResidenceState Of Qatar
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Jeremy Martin Holmes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(3 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 July 2019)
RoleChief Development Officer, Qatari Diar Uk Limited
Country of ResidenceUnited Kingdom
Correspondence Address77 Grosvenor Street
London
W1K 3JR
Director NameMr Stafford Murray Lancaster
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(5 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(5 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameAbdulla Al-Ajail
Date of BirthNovember 1979 (Born 44 years ago)
NationalityQatari
StatusResigned
Appointed09 August 2018(5 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Gawain Sydney Edward Smart
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed30 August 2018(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 July 2019)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Properties Group The Leadenhall Building
122 Leandenhall Street
London
EC3V 4AB
Director NameMs Ann Mary Hodgetts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(5 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOxford Properties Group The Leadenhall
122 Leadenhall Street
London
EC3V 4AB
Director NameMs Mabel Tan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
RoleDirector Of Asset Management
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Mashood Ashraf
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Gregory John Hyatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMrs Emma Parr
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameDV4 Administration Limited (Corporation)
StatusResigned
Appointed06 May 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 2018)
Correspondence AddressCraigmuir Chambers Pop Box 71 Road Town
Tortola
Virgin Islands, British
Director NameDV4 Administration Limited (Corporation)
StatusResigned
Appointed18 July 2019(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
Correspondence AddressCraigmuir Chambers P.O. Box 71
Road Town, Tortola
Virgin Islands, British

Location

Registered Address319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 May 2021 (2 years, 11 months ago)
Next Return Due20 May 2022 (overdue)

Filing History

9 March 2023Liquidators' statement of receipts and payments to 11 January 2023 (12 pages)
21 September 2022Termination of appointment of Emma Parr as a director on 20 September 2022 (1 page)
19 March 2022Liquidators' statement of receipts and payments to 11 January 2022 (13 pages)
24 September 2021Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 (1 page)
30 July 2021Appointment of Mrs Emma Parr as a director on 27 July 2021 (2 pages)
25 June 2021Declaration of solvency (5 pages)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
5 February 2021Appointment of a voluntary liquidator (3 pages)
5 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-12
(1 page)
5 February 2021Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 319 Ballards Lane London N12 8LY on 5 February 2021 (2 pages)
27 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 November 2020Accounts for a small company made up to 31 March 2020 (18 pages)
7 September 2020Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages)
7 September 2020Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages)
28 August 2020Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Mashood Ashraf as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 (1 page)
27 August 2020Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages)
27 August 2020Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 March 2019 (18 pages)
14 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 July 2019Appointment of Mabel Tan as a director on 18 July 2019 (2 pages)
30 July 2019Appointment of Dv4 Administration Limited as a director on 18 July 2019 (2 pages)
30 July 2019Appointment of Mashood Ashraf as a director on 18 July 2019 (2 pages)
30 July 2019Appointment of Ann Hodgetts as a director on 18 July 2019 (2 pages)
26 July 2019Termination of appointment of Mabel Tan as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Gawain Sydney Edward Smart as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Jeremy Martin Holmes as a director on 18 July 2019 (1 page)
25 July 2019Appointment of Ann Hodgetts as a director on 20 February 2019 (2 pages)
25 July 2019Termination of appointment of Abdulla Al-Ajail as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Ann Hodgetts as a director on 18 July 2019 (1 page)
25 July 2019Appointment of Mabel Tan as a director on 18 July 2019 (2 pages)
22 July 2019Termination of appointment of James William Jeremy Ritblat as a director on 18 July 2019 (1 page)
19 July 2019Termination of appointment of Stafford Murray Lancaster as a director on 18 July 2019 (1 page)
26 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
28 January 2019Appointment of Stafford Lancaster as a director on 9 August 2018 (2 pages)
9 October 2018Accounts for a small company made up to 31 March 2018 (15 pages)
25 September 2018Director's details changed for Mr Gawain Sydney Edward Smart on 30 August 2018 (2 pages)
4 September 2018Termination of appointment of Dv4 Administration Limited as a director on 30 August 2018 (1 page)
3 September 2018Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018 (2 pages)
13 August 2018Appointment of Abdulla Al-Ajail as a director on 9 August 2018 (2 pages)
13 August 2018Appointment of Mr James William Jeremy Ritblat as a director on 9 August 2018 (2 pages)
8 August 2018Termination of appointment of Sheikh Jassim Hamad Al-Thani as a director on 17 July 2018 (1 page)
13 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page)
2 November 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
2 November 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
10 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
25 October 2016Full accounts made up to 31 March 2016 (16 pages)
25 October 2016Full accounts made up to 31 March 2016 (16 pages)
9 August 2016Termination of appointment of a director (1 page)
9 August 2016Termination of appointment of a director (1 page)
9 August 2016Appointment of Sheikh Jassim Hamad Al-Thani as a director on 21 July 2016 (2 pages)
9 August 2016Appointment of Sheikh Jassim Hamad Al-Thani as a director on 21 July 2016 (2 pages)
8 August 2016Termination of appointment of Fabien Laurent Toscano as a director on 21 July 2016 (1 page)
8 August 2016Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages)
8 August 2016Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages)
8 August 2016Termination of appointment of Fabien Laurent Toscano as a director on 21 July 2016 (1 page)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(7 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(7 pages)
24 December 2015Full accounts made up to 31 March 2015 (14 pages)
24 December 2015Full accounts made up to 31 March 2015 (14 pages)
23 July 2015Appointment of Dv4 Administration Limited as a director on 6 May 2015 (3 pages)
23 July 2015Appointment of Dv4 Administration Limited as a director on 6 May 2015 (3 pages)
23 July 2015Appointment of Dv4 Administration Limited as a director on 6 May 2015 (3 pages)
26 May 2015Appointment of Mr Fabien Laurent Toscano as a director on 6 May 2015 (2 pages)
26 May 2015Appointment of Mr Stephen Pettit as a director on 6 May 2015 (2 pages)
26 May 2015Appointment of Mr Fabien Laurent Toscano as a director on 6 May 2015 (2 pages)
26 May 2015Appointment of Mr Stephen Pettit as a director on 6 May 2015 (2 pages)
26 May 2015Appointment of Mr Fabien Laurent Toscano as a director on 6 May 2015 (2 pages)
26 May 2015Appointment of Mr Stephen Pettit as a director on 6 May 2015 (2 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
13 April 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
10 April 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
10 April 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
10 December 2014Accounts made up to 31 March 2014 (2 pages)
10 December 2014Accounts made up to 31 March 2014 (2 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders (3 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders (3 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
18 March 2013Incorporation (42 pages)
18 March 2013Incorporation (42 pages)