Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Newincco 1270 Limited
Newincco 1270 Limited is a dissolved company incorporated on 13 November 2013 with the registered office located in Borehamwood, Hertfordshire. Newincco 1270 Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 September 2021
(4 years ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08773000
Private limited company
Age
11 years
Incorporated
13 November 2013
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Newincco 1270 Limited
Contact
Update Details
Address
3rd Floor Premier House
Elstree Way
Borehamwood
WD6 1JH
Same address for the past
10 years
Companies in WD6 1JH
Telephone
Unreported
Email
Unreported
Website
Enragroup.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Emily Henrietta Gestetner
Director • None • British • Lives in UK • Born in Apr 1967
Danny Stephen Waters
Director • None • British • Lives in UK • Born in Oct 1984
Harry Leon Landy
Director • British • Lives in UK • Born in Mar 1978
Galene Bidco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
West One Loan Limited
Emily Henrietta Gestetner and Danny Stephen Waters are mutual people.
Active
West One Bridging Limited
Emily Henrietta Gestetner and Danny Stephen Waters are mutual people.
Active
Enra Specialist Finance Limited
Emily Henrietta Gestetner and Danny Stephen Waters are mutual people.
Active
West One Capital Limited
Emily Henrietta Gestetner and Danny Stephen Waters are mutual people.
Active
West One Secured Loans Limited
Emily Henrietta Gestetner and Danny Stephen Waters are mutual people.
Active
West One Secured Loans Holdings Limited
Emily Henrietta Gestetner and Danny Stephen Waters are mutual people.
Active
West One Development Finance Holdings Limited
Emily Henrietta Gestetner and Danny Stephen Waters are mutual people.
Active
Enra GP Limited
Emily Henrietta Gestetner and Danny Stephen Waters are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
Unreported
Decreased by £11.08M (-100%)
Turnover
£5.32M
Decreased by £33.71M (-86%)
Employees
4
Decreased by 75 (-95%)
Total Assets
£123.7M
Decreased by £97.79M (-44%)
Total Liabilities
-£62.02M
Decreased by £154.84M (-71%)
Net Assets
£61.68M
Increased by £57.06M (+1234%)
Debt Ratio (%)
50%
Decreased by 47.77% (-49%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 21 Sep 2021
Voluntary Strike-Off Suspended
5 Years Ago on 13 Oct 2020
Voluntary Gazette Notice
5 Years Ago on 4 Aug 2020
Application To Strike Off
5 Years Ago on 28 Jul 2020
Accounting Period Shortened
5 Years Ago on 16 Dec 2019
Confirmation Submitted
5 Years Ago on 14 Nov 2019
Stephen Bryan Wasserman Resigned
6 Years Ago on 8 Nov 2019
Accounting Period Shortened
6 Years Ago on 26 Sep 2019
New Charge Registered
6 Years Ago on 27 Feb 2019
Galene Bidco Limited (PSC) Appointed
8 Years Ago on 6 Feb 2017
Get Alerts
Get Credit Report
Discover Newincco 1270 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Sep 2021
Voluntary strike-off action has been suspended
Submitted on 13 Oct 2020
First Gazette notice for voluntary strike-off
Submitted on 4 Aug 2020
Application to strike the company off the register
Submitted on 28 Jul 2020
Termination of appointment of Stephen Bryan Wasserman as a director on 8 November 2019
Submitted on 10 Jan 2020
Previous accounting period shortened from 30 December 2018 to 29 December 2018
Submitted on 16 Dec 2019
Confirmation statement made on 13 November 2019 with no updates
Submitted on 14 Nov 2019
Previous accounting period shortened from 31 December 2018 to 30 December 2018
Submitted on 26 Sep 2019
Registration of charge 087730000002, created on 27 February 2019
Submitted on 7 Mar 2019
Cessation of A Person with Significant Control as a person with significant control on 6 February 2017
Submitted on 11 Jan 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs