Company NameNewincco 1414 Limited
Company StatusDissolved
Company Number11010341
CategoryPrivate Limited Company
Incorporation Date12 October 2017(6 years, 6 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NameAxiom (Yorkshire) Development Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jarrod Colin Best
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton House Westland Road
Leeds, West Yorkshire
LS11 5UH
Director NameMr Philip Duncan Lunn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton House Westland Road
Leeds, West Yorkshire
LS11 5UH
Director NameMr Steven James Redshaw
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton House Westland Road
Leeds, West Yorkshire
LS11 5UH
Director NameMr David James Shann
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton House Westland Road
Leeds, West Yorkshire
LS11 5UH
Director NameDV4 Administration Limited (Corporation)
StatusClosed
Appointed12 October 2017(same day as company formation)
Correspondence AddressCraigmuir Chambers P.O. Box 71
Road Town, Tortola
Virgin Islands, British

Location

Registered Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
9 August 2018Application to strike the company off the register (6 pages)
3 January 2018Change of details for Axiom (Yorkshire) Llp as a person with significant control on 21 December 2017 (2 pages)
3 January 2018Change of details for Axiom (Yorkshire) Llp as a person with significant control on 21 December 2017 (2 pages)
22 December 2017Company name changed axiom (yorkshire) development LIMITED\certificate issued on 22/12/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
22 December 2017Company name changed axiom (yorkshire) development LIMITED\certificate issued on 22/12/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 1
(46 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 1
(46 pages)