Background WavePink WaveYellow Wave

NEWINCCO 1270 LIMITED (08773000)

NEWINCCO 1270 LIMITED (08773000) is a dissolved UK company. incorporated on 13 November 2013. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEWINCCO 1270 LIMITED has been registered for 12 years. Current directors include GESTETNER, Emily Henrietta, LANDY, Harry Leon, WATERS, Danny Stephen.

Company Number
08773000
Status
dissolved
Type
ltd
Incorporated
13 November 2013
Age
12 years
Address
3rd Floor Premier House, Borehamwood, WD6 1JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GESTETNER, Emily Henrietta, LANDY, Harry Leon, WATERS, Danny Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWINCCO 1270 LIMITED

NEWINCCO 1270 LIMITED is an dissolved company incorporated on 13 November 2013 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEWINCCO 1270 LIMITED was registered 12 years ago.(SIC: 82990)

Status

dissolved

Active since 12 years ago

Company No

08773000

LTD Company

Age

12 Years

Incorporated 13 November 2013

Size

N/A

Accounts

ARD: 29/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 16 December 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 November 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

3rd Floor Premier House Elstree Way Borehamwood, WD6 1JH,

Previous Addresses

Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD
From: 25 February 2014To: 20 November 2014
, 90 High Holborn, London, WC1V 6XX, United Kingdom
From: 13 November 2013To: 25 February 2014
Timeline

26 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Share Issue
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Sept 14
Funding Round
Jul 15
Director Left
Sept 16
Director Left
Feb 17
Loan Secured
Mar 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Mar 19
Director Left
Jan 20
4
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GESTETNER, Emily Henrietta

Active
Premier House, BorehamwoodWD6 1JH
Born April 1967
Director
Appointed 17 Feb 2014

LANDY, Harry Leon

Active
Premier House, BorehamwoodWD6 1JH
Born March 1978
Director
Appointed 09 Dec 2013

WATERS, Danny Stephen

Active
Premier House, BorehamwoodWD6 1JH
Born October 1984
Director
Appointed 09 Dec 2013

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 13 Nov 2013
Resigned 09 Dec 2013

CAMPBELL, David Alistair

Resigned
Premier House, BorehamwoodWD6 1JH
Born November 1958
Director
Appointed 17 Feb 2014
Resigned 06 Feb 2017

KREEGER, Duncan Lloyd

Resigned
Premier House, BorehamwoodWD6 1JH
Born December 1983
Director
Appointed 08 Aug 2014
Resigned 09 Aug 2016

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 13 Nov 2013
Resigned 09 Dec 2013

TURNER, Mark Robert James

Resigned
LondonEC2V 7AN
Born July 1970
Director
Appointed 17 Feb 2014
Resigned 06 Feb 2017

WASSERMAN, Stephen Bryan

Resigned
Premier House, BorehamwoodWD6 1JH
Born April 1984
Director
Appointed 08 Aug 2014
Resigned 08 Nov 2019

ZINDEL, Shani

Resigned
LondonEC2V 7AN
Born December 1970
Director
Appointed 17 Feb 2014
Resigned 06 Feb 2017

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 13 Nov 2013
Resigned 09 Dec 2013

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 13 Nov 2013
Resigned 09 Dec 2013

Persons with significant control

3

1 Active
2 Ceased
Premier House, BorehamwoodWD6 1JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Feb 2017

Mr Danny Stephen Waters

Ceased
Elstree Way, BorehamwoodWD6 1JH
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Voluntary
21 September 2021
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
13 October 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 August 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 July 2020
DS01DS01
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
12 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Capital Name Of Class Of Shares
18 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 December 2015
SH10Notice of Particulars of Variation
Resolution
18 December 2015
RESOLUTIONSResolutions
Resolution
27 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 July 2015
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
14 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Resolution
2 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2014
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
25 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
25 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Incorporation Company
13 November 2013
NEWINCIncorporation