Company NameNetwork Imaging Cad Technologies Limited
Company StatusDissolved
Company Number01447818
CategoryPrivate Limited Company
Incorporation Date10 September 1979(44 years, 7 months ago)
Previous NameKGB Micros Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Neville Mark Clements
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1994(14 years, 4 months after company formation)
Appointment Duration30 years, 3 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fosseway Road
Coventry
West Midlands
CV3 6JQ
Director NameMr David Morgan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1994(14 years, 4 months after company formation)
Appointment Duration30 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Andrews Close
Leire
Lutterworth
Leicestershire
LE17 5ER
Director NameMr Joseph Hasan Yusuf
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1994(14 years, 4 months after company formation)
Appointment Duration30 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Old Bedford Road
Luton
Bedfordshire
LU2 7EH
Secretary NameMr Neville Mark Clements
NationalityBritish
StatusCurrent
Appointed25 January 1994(14 years, 4 months after company formation)
Appointment Duration30 years, 3 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fosseway Road
Coventry
West Midlands
CV3 6JQ
Director NameMr Raymond Leslie Scott Douglas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 The Fairway
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9NF
Director NameMr Roger Patrick Gahagan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 1993)
RoleComputer Consultant
Correspondence Address30 Amberley Drive
Woodham
Addlestone
Surrey
KT15 3SL
Director NameMr David Ranger Guest
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 1993)
RoleComputer Consultant
Correspondence Address13 Grove Road
Windsor
Berkshire
SL4 1JE
Director NameMr Juris Lapikens
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleTechnical Director
Correspondence Address47 Kerris Way
Earley
Reading
Berkshire
RG6 2UW
Director NameJonathan Andrew Lindsell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(12 years, 3 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 October 1991)
RoleSales Director
Correspondence AddressTranquillity Keep
Ridgemead Road, Engle
Egham
Surrey
TW20 0YD
Director NameMr David Somerset Saunderson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 July 1995)
RoleManaging Director
Correspondence Address4 Woodville Road
London
W5 2SF
Secretary NameMr Roger Patrick Gahagan
NationalityBritish
StatusResigned
Appointed25 December 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address30 Amberley Drive
Woodham
Addlestone
Surrey
KT15 3SL
Director NameMr Philip Robert Davies
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(13 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 January 1994)
RoleCompany Director
Correspondence Address34b Bisham Gardens
Highgate
London
N6 6DD
Secretary NameMr David Somerset Saunderson
NationalityBritish
StatusResigned
Appointed22 November 1993(14 years, 2 months after company formation)
Appointment Duration2 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address4 Woodville Road
London
W5 2SF

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 October 1999Dissolved (1 page)
26 July 1999Liquidators statement of receipts and payments (5 pages)
26 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
23 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 1996Appointment of a voluntary liquidator (1 page)
14 October 1996Registered office changed on 14/10/96 from: hunsbury hill avenue northampton NN4 8QT (1 page)
23 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996Director's particulars changed (1 page)
18 June 1996Particulars of mortgage/charge (4 pages)
24 May 1996Return made up to 22/12/95; full list of members; amend (9 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
13 May 1996Director resigned (1 page)
3 May 1996Full accounts made up to 31 December 1994 (19 pages)
16 February 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
3 August 1995Director resigned (2 pages)
4 March 1995Particulars of mortgage/charge (8 pages)