Company NameNGC Zambia Limited
Company StatusDissolved
Company Number02536499
CategoryPrivate Limited Company
Incorporation Date4 September 1990(33 years, 8 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NamesIntercede 848 Limited and Gemstone Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHeather Maria Rayner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed08 January 2013(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 20 May 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusClosed
Appointed06 September 2013(23 years after company formation)
Appointment Duration8 months, 2 weeks (closed 20 May 2014)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Clive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2013(23 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameRichard Edward Davidson Coldwell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleSenior Administrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Canfield Gardens
London
NW6 3JP
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 1997)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Secretary NameFiona Jane Macgregor
NationalityBritish
StatusResigned
Appointed05 April 1992(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address44 Kingsdown Avenue
West Ealing
London
W13 9PT
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed29 February 1996(5 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameAndrew Matthews
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2000)
RoleTaxation Manager
Correspondence Address9 Faircroft
Kenilworth
Warwickshire
CV8 1JT
Director NameMartin Donal O'Donovan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2000)
RoleCorporate Treasurer
Correspondence Address9 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(9 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NamePaul Nicholas Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2002)
RoleChartered Accountant
Correspondence Address76 Long Lane
Finchley
London
N3 2QA
Director NamePaul Nicholas Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2002)
RoleChartered Accountant
Correspondence Address76 Long Lane
Finchley
London
N3 2QA
Director NameStephen Francis Noonan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2004)
RoleChartered Accountant
Correspondence Address1 Warren Drive
Dorridge
Solihull
West Midlands
B93 8JY
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2002(12 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed08 January 2007(16 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 November 2007)
RoleCompany Director
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2013)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH

Location

Registered Address1 - 3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01National Grid International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Application to strike the company off the register (3 pages)
23 January 2014Application to strike the company off the register (3 pages)
4 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (4 pages)
4 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (4 pages)
4 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (4 pages)
3 January 2014Statement of capital on 3 January 2014
  • GBP 1
(4 pages)
3 January 2014Statement by directors (1 page)
3 January 2014Resolutions
  • RES13 ‐ Consolidation of shares 20/12/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 January 2014Statement of capital on 3 January 2014
  • GBP 1
(4 pages)
3 January 2014Statement by directors (1 page)
3 January 2014Solvency statement dated 20/12/13 (1 page)
3 January 2014Consolidation of shares on 20 December 2013 (5 pages)
3 January 2014Statement of capital on 3 January 2014
  • GBP 1
(4 pages)
3 January 2014Consolidation of shares on 20 December 2013 (5 pages)
3 January 2014Solvency statement dated 20/12/13 (1 page)
3 January 2014Resolutions
  • RES13 ‐ Consolidation of shares 20/12/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2013Termination of appointment of David Forward as a director (1 page)
11 December 2013Termination of appointment of David Forward as a secretary (1 page)
11 December 2013Termination of appointment of David Forward as a director (1 page)
11 December 2013Appointment of Mr Clive Burns as a director (2 pages)
11 December 2013Termination of appointment of David Forward as a secretary (1 page)
11 December 2013Appointment of Mr Clive Burns as a director (2 pages)
13 September 2013Appointment of Megan Barnes as a secretary (1 page)
13 September 2013Appointment of Megan Barnes as a secretary (1 page)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Mark Flawn as a director (1 page)
11 January 2013Appointment of Heather Maria Rayner as a director (2 pages)
11 January 2013Termination of appointment of Mark Flawn as a director (1 page)
11 January 2013Appointment of Heather Maria Rayner as a director (2 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Memorandum and Articles of Association (18 pages)
29 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Memorandum and Articles of Association (18 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for David Charles Forward on 1 January 2010 (2 pages)
25 February 2010Director's details changed for David Charles Forward on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for David Charles Forward on 1 January 2010 (1 page)
25 February 2010Secretary's details changed for David Charles Forward on 1 January 2010 (1 page)
25 February 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
25 February 2010Director's details changed for David Charles Forward on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for David Charles Forward on 1 January 2010 (1 page)
25 February 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 05/04/09; full list of members (4 pages)
28 April 2009Return made up to 05/04/09; full list of members (4 pages)
26 November 2008Director appointed mark antony david flawn (1 page)
26 November 2008Director appointed mark antony david flawn (1 page)
25 November 2008Appointment terminated director richard pettifer (1 page)
25 November 2008Appointment terminated director richard pettifer (1 page)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 05/04/08; full list of members (4 pages)
22 April 2008Return made up to 05/04/08; full list of members (4 pages)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
25 April 2007Return made up to 05/04/07; full list of members (3 pages)
25 April 2007Return made up to 05/04/07; full list of members (3 pages)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 05/04/06; full list of members (2 pages)
20 April 2006Return made up to 05/04/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
29 April 2005Return made up to 05/04/05; full list of members (2 pages)
29 April 2005Return made up to 05/04/05; full list of members (2 pages)
13 December 2004Full accounts made up to 31 March 2004 (10 pages)
13 December 2004Full accounts made up to 31 March 2004 (10 pages)
23 August 2004Return made up to 01/08/04; full list of members (2 pages)
23 August 2004Return made up to 01/08/04; full list of members (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
4 May 2004Auditor's resignation (1 page)
4 May 2004Auditor's resignation (1 page)
24 December 2003Full accounts made up to 31 March 2003 (10 pages)
24 December 2003Full accounts made up to 31 March 2003 (10 pages)
23 August 2003Return made up to 01/08/03; full list of members (6 pages)
23 August 2003Return made up to 01/08/03; full list of members (6 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
8 December 2002Full accounts made up to 31 March 2002 (8 pages)
8 December 2002Full accounts made up to 31 March 2002 (8 pages)
25 October 2002Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page)
25 October 2002Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page)
2 September 2002Return made up to 01/08/02; full list of members (7 pages)
2 September 2002Return made up to 01/08/02; full list of members (7 pages)
23 January 2002Full accounts made up to 31 March 2001 (8 pages)
23 January 2002Full accounts made up to 31 March 2001 (8 pages)
4 September 2001Return made up to 01/08/01; full list of members (6 pages)
4 September 2001Return made up to 01/08/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 March 2000 (11 pages)
18 December 2000Full accounts made up to 31 March 2000 (11 pages)
24 August 2000Return made up to 01/08/00; full list of members (6 pages)
24 August 2000Return made up to 01/08/00; full list of members (6 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (1 page)
18 May 2000Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (1 page)
6 January 2000Full accounts made up to 31 March 1999 (11 pages)
6 January 2000Full accounts made up to 31 March 1999 (11 pages)
1 September 1999Return made up to 01/08/99; full list of members (6 pages)
1 September 1999Return made up to 01/08/99; full list of members (6 pages)
19 January 1999Full accounts made up to 31 March 1998 (10 pages)
19 January 1999Full accounts made up to 31 March 1998 (10 pages)
4 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
25 August 1998Return made up to 01/08/98; no change of members (4 pages)
25 August 1998Return made up to 01/08/98; no change of members (4 pages)
6 May 1998Return made up to 05/04/98; full list of members (6 pages)
6 May 1998Return made up to 05/04/98; full list of members (6 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
18 December 1997Ad 18/11/97--------- £ si 15753998@1=15753998 £ ic 2/15754000 (2 pages)
18 December 1997Ad 18/11/97--------- £ si 15753998@1=15753998 £ ic 2/15754000 (2 pages)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1997Nc inc already adjusted 18/11/97 (1 page)
18 December 1997Nc inc already adjusted 18/11/97 (1 page)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1997Director resigned (1 page)
4 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1997Director resigned (1 page)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
7 November 1997Company name changed gemstone systems LIMITED\certificate issued on 07/11/97 (2 pages)
7 November 1997Company name changed gemstone systems LIMITED\certificate issued on 07/11/97 (2 pages)
30 April 1997Return made up to 05/04/97; full list of members (6 pages)
30 April 1997Return made up to 05/04/97; full list of members (6 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
29 April 1996Return made up to 05/04/96; no change of members (4 pages)
29 April 1996Return made up to 05/04/96; no change of members (4 pages)
19 March 1996New secretary appointed (2 pages)
19 March 1996New secretary appointed (2 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996Secretary resigned (1 page)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
28 April 1995Return made up to 05/04/95; no change of members (4 pages)
28 April 1995Return made up to 05/04/95; no change of members (4 pages)
4 September 1990Incorporation (25 pages)
4 September 1990Incorporation (25 pages)