Company NameNCS Limited
Company StatusDissolved
Company Number02357746
CategoryPrivate Limited Company
Incorporation Date9 March 1989(35 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJean Claude Mace
Date of BirthJune 1948 (Born 75 years ago)
NationalityBelgian
StatusClosed
Appointed05 June 1991(2 years, 2 months after company formation)
Appointment Duration17 years, 12 months (closed 26 May 2009)
RoleManaging Director
Correspondence Address2 Rue Grinfaux
Petit Roeulx
Les Nivelles 6522
Belgium
Secretary NameRobert Lefort
NationalityBritish
StatusClosed
Appointed01 June 1997(8 years, 2 months after company formation)
Appointment Duration11 years, 12 months (closed 26 May 2009)
RoleCompany Director
Correspondence AddressRue Trieu A Pequet 120
B-6552 Montignies
St Christophe Belgium
Secretary NameLeo Grosman
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressSquare Robert Goldschmidt 5
Bruxelles 1050
Foreign
Secretary NameJean-Jacques Colson
NationalityBelgian
StatusResigned
Appointed01 September 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address50 Rue
Alph Robert
Opprebais
Foreign
Belgium

Location

Registered AddressC/O Steeles Bedford House
21a John Street
London
WC1N 2BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
22 January 2009Application for striking-off (2 pages)
7 January 2009Return made up to 21/05/08; no change of members (6 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 July 2007Return made up to 21/05/07; no change of members (6 pages)
2 October 2006Registered office changed on 02/10/06 from: first floor st bartholomew house 92 fleet street london EC4Y 1PB (1 page)
4 July 2006Return made up to 21/05/06; full list of members (6 pages)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 July 2005Return made up to 21/05/05; full list of members (6 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 August 2004Return made up to 21/05/04; full list of members (6 pages)
30 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 December 2003Return made up to 21/05/03; full list of members (6 pages)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 June 2002Return made up to 21/05/02; full list of members (6 pages)
18 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2001Return made up to 21/05/01; full list of members (6 pages)
5 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 June 2000Return made up to 21/05/00; full list of members (6 pages)
3 June 1999Return made up to 21/05/99; no change of members (4 pages)
2 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1999Registered office changed on 19/03/99 from: third floor 70-71 new bond street london W1Y 9DE (1 page)
30 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997New secretary appointed (2 pages)
30 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1997Return made up to 21/05/97; full list of members (6 pages)
30 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 November 1996Registered office changed on 13/11/96 from: hill house 67/71 lowlands road harrow middlesex HA1 3EQ (1 page)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 May 1996Return made up to 21/05/96; no change of members (4 pages)
9 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1989Memorandum and Articles of Association (7 pages)