Company NameNewco Hc Limited
Company StatusDissolved
Company Number08882040
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date9 December 2015 (8 years, 4 months ago)

Directors

Director NameMr Edward Mark Coombes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gallaghers 2nd Floor, Titchfield House
69-85 Tabernacle Road
London
EC2A 4RR
Director NameSydney Coombes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gallaghers 2nd Floor, Titchfield House
69-85 Tabernacle Road
London
EC2A 4RR
Director NameVadivambikai Coombes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gallaghers 2nd Floor, Titchfield House
69-85 Tabernacle Road
London
EC2A 4RR
Secretary NameHaley Francis Coombes
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Gallaghers 2nd Floor, Titchfield House
69-85 Tabernacle Road
London
EC2A 4RR

Location

Registered AddressC/O Gallaghers 2nd Floor, Titchfield House
69-85 Tabernacle Road
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 December 2015Final Gazette dissolved following liquidation (1 page)
9 December 2015Final Gazette dissolved following liquidation (1 page)
9 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Return of final meeting in a members' voluntary winding up (8 pages)
9 September 2015Return of final meeting in a members' voluntary winding up (8 pages)
23 July 2015Liquidators' statement of receipts and payments to 29 May 2015 (8 pages)
23 July 2015Liquidators statement of receipts and payments to 29 May 2015 (8 pages)
23 July 2015Liquidators' statement of receipts and payments to 29 May 2015 (8 pages)
27 June 2014Satisfaction of charge 088820400001 in full (4 pages)
27 June 2014Satisfaction of charge 088820400001 in full (4 pages)
11 June 2014Declaration of solvency (3 pages)
11 June 2014Declaration of solvency (3 pages)
10 June 2014Appointment of a voluntary liquidator (1 page)
10 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 2014Appointment of a voluntary liquidator (1 page)
9 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 June 2014Change of share class name or designation (2 pages)
9 June 2014Change of share class name or designation (2 pages)
3 April 2014Registration of charge 088820400001 (38 pages)
3 April 2014Registration of charge 088820400001 (38 pages)
25 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 5,000
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 5,000
(4 pages)
7 February 2014Incorporation (27 pages)
7 February 2014Incorporation (27 pages)