NEWINCCO 832 LIMITED

THE CLOCK HOUSE, 87 PAINES LANE, PINNER, MIDDLESEX, HA5 3BZ

Company Number: 03571146
Incorporation date: 27-May-1998
Dissolved date: 30-Apr-2012
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
70110





SUMMARY

This company is 25.9 years old and is currently dissolved since 30-Apr-2012. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: FULL (30-Sep-2006)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown PORTMAN ADMINISTRATION 1 LIMITED 23 Sep 2003 29 Mar 2024 0 - 99
Resigned Andrew Graham MOSS 12 Jun 1998 23 Sep 2003 Chartered Accountant British 7 - 125

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? PORTMAN ADMINISTRATION 1 LIMITED 05 Dec 2003 0 - 9984 (84.8%)
Resigned? PORTMAN ADMINISTRATION 2 LIMITED 05 Dec 2003 0 - 4944 (89.8%)
Resigned Shivaji Tony MAINEE 13 Jul 2000 20 Sep 2002 Chartered Accountant Indian 0 - 22 (100.0%)
Resigned Philip Geoffrey LEWIS 08 Nov 1999 21 Jan 2000 Company Director British 7 - 5925 (37.9%)
Resigned Martin Clive JEPSON 08 Nov 1999 29 Sep 2000 Chartered Surveyor British 0 - 33 (100.0%)
Resigned Ian Douglas RAEBURN 08 Nov 1999 19 Sep 2003 Retail Director British 0 - 21 (50.0%)
Resigned Jameson Paul HOPKINS 08 Nov 1999 02 Jan 2002 Acquisitions Executive British 0 - 33 (100.0%)
Resigned Graham Anthony Johnathan EMMETT 03 Sep 1999 28 Jul 2003 Finance Director British 0 - 6350 (79.4%)
Resigned Timothy HADEN SCOTT 10 Mar 1999 31 Dec 2003 Property Investment British 0 - 4838 (79.2%)
Resigned Paul Jonathan GOSWELL 03 Jul 1998 31 Dec 2003 Surveyor British 19 - 9875 (64.1%)
Resigned Andrew John LEWIN 03 Jul 1998 19 Sep 2003 Chartered Surveyor British 1 - 63 (42.9%)
Resigned James William Jeremy RITBLAT 03 Jul 1998 31 Dec 2003 Company Director British 52 - 17679 (34.6%)
Resigned Colin Barry WAGMAN 12 Jun 1998 31 Dec 2003 Consultant British 2 - 16083 (51.2%)
Resigned Andrew Graham MOSS 12 Jun 1998 20 Dec 1999 Chartered Accountant British 7 - 12572 (54.5%)
Resigned Michael HARRINGTON 27 May 1998 12 Jun 1998 British 0 - 8620 (23.3%)
Resigned WATERLOW NOMINEES LIMITED 27 May 1998 12 Jun 1998 0 - 2318110339 (44.6%)
Resigned WATERLOW SECRETARIES LIMITED 27 May 1998 12 Jun 1998 0 - 3031112946 (42.7%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

NEWINCCO 832 LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 70110 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.7% 4.4% 10.6% Medium
Sic code count 0.7% 3.5% 7.0% Medium