Newincco 1002 Limited

General information

Name:

Newincco 1002 Ltd

Office Address:

40a Station Road RM14 2TR Upminster

Number: 07258591

Incorporation date: 2010-05-19

Dissolution date: 2019-01-22

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was registered in Upminster under the ID 07258591. This firm was established in 2010. The office of this firm was situated at 40a Station Road . The area code for this place is RM14 2TR. The enterprise was officially closed on 2019-01-22, which means it had been active for nine years.

The data obtained describing the firm's MDs reveals that the last two directors were: Christopher M. and Kaushik S. who were appointed on 2014-04-30 and 2010-06-18.

The companies that controlled this firm were: Hp Investco (Catering) Ltd owned over 3/4 of company shares. This business could have been reached in London at 7-12 Tavistock Square, WC1H 9BQ and was registered as a PSC under the registration number 07274193.

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 30 April 2014

Latest update: 24 June 2023

Kaushik S.

Role: Director

Appointed: 18 June 2010

Latest update: 24 June 2023

People with significant control

Hp Investco (Catering) Ltd
Address: Lynton House 7-12 Tavistock Square, London, WC1H 9BQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 07274193
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 02 June 2018
Confirmation statement last made up date 19 May 2017
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, January 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
8
Company Age

Similar companies nearby

Closest companies