Company NameNSCC Publications Limited
Company StatusDissolved
Company Number02621378
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)
Previous NameFASS Publications Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMrs Suzannah Marie Nichol
NationalityBritish
StatusClosed
Appointed15 July 2002(11 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Bonhill Street
London
EC2A 4BX
Director NameMr Simon Bottomley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(19 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 29 October 2013)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address6-8 Bonhill Street
London
EC2A 4BX
Director NameMr William Alfred Jenkins
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Chertsey Road
Whitton
Twickenham
Middlesex
TW2 6LP
Director NameMr John Macneill Watson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LS
Secretary NameMr Ronald Stanley Davies
NationalityBritish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 The Chine
Winchmore Hill
London
N21 2EA
Director NameMr Peter Charles Shiells
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 03 December 1997)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Somerville Road
Cobham
Surrey
KT11 2QT
Secretary NameGrenville Ernest Weltch
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address64 Honey Lane
Waltham Abbey
Essex
EN9 3BS
Director NameMr Harrison James Nobbs
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 October 2002)
RoleCompany Director
Correspondence Address30 Christchurch Road
Sidcup
Kent
DA15 7HQ
Director NameMr Gary John Simcock
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Cedar Grove
Hempstead
Gillingham
Kent
ME7 3QZ
Director NameMr Michael Ryan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(15 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 November 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield
Northmoor
Witney
Oxfordshire
OX29 5AY
Director NameMr Graham Edward Wren
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(17 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 November 2010)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.nscc.org.uk/

Location

Registered Address6-8 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Nscc LTD
99.00%
Ordinary
1 at £1Suzannah Nichol
1.00%
Ordinary

Financials

Year2014
Net Worth£125
Cash£125

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013Application to strike the company off the register (3 pages)
9 July 2013Application to strike the company off the register (3 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 December 2011Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 20 December 2011 (1 page)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
21 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 December 2010Termination of appointment of Graham Wren as a director (1 page)
20 December 2010Appointment of Mr Simon Bottomley as a director (2 pages)
20 December 2010Termination of appointment of Graham Wren as a director (1 page)
20 December 2010Appointment of Mr Simon Bottomley as a director (2 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 November 2009Director's details changed for Mr Graham Edward Wren on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Suzannah Marie Nichol on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Graham Edward Wren on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Suzannah Marie Nichol on 17 November 2009 (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Registered office changed on 23/06/2009 from carthusian court 12 carthusian street london EC1M 6EZ (1 page)
23 June 2009Registered office changed on 23/06/2009 from carthusian court 12 carthusian street london EC1M 6EZ (1 page)
23 June 2009Location of debenture register (1 page)
23 June 2009Return made up to 18/06/09; full list of members (3 pages)
23 June 2009Location of debenture register (1 page)
23 June 2009Return made up to 18/06/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
9 December 2008Appointment terminated director michael ryan (1 page)
9 December 2008Director appointed mr graham edward wren (1 page)
9 December 2008Appointment Terminated Director michael ryan (1 page)
9 December 2008Director appointed mr graham edward wren (1 page)
18 June 2008Return made up to 18/06/08; full list of members (3 pages)
18 June 2008Return made up to 18/06/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 June 2007Return made up to 18/06/07; full list of members (2 pages)
20 June 2007Return made up to 18/06/07; full list of members (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
20 June 2006Return made up to 18/06/06; full list of members (2 pages)
20 June 2006Return made up to 18/06/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Director resigned (1 page)
30 June 2005Return made up to 18/06/05; full list of members (6 pages)
30 June 2005Return made up to 18/06/05; full list of members (6 pages)
8 February 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
8 February 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
24 June 2004Return made up to 18/06/04; full list of members (2 pages)
24 June 2004Return made up to 18/06/04; full list of members (2 pages)
17 January 2004Full accounts made up to 31 August 2003 (10 pages)
17 January 2004Full accounts made up to 31 August 2003 (10 pages)
28 August 2003Registered office changed on 28/08/03 from: construction house 56-64 leonard street london EC2A 4JX (1 page)
28 August 2003Registered office changed on 28/08/03 from: construction house 56-64 leonard street london EC2A 4JX (1 page)
25 June 2003Return made up to 18/06/03; full list of members (6 pages)
25 June 2003Return made up to 18/06/03; full list of members (6 pages)
24 January 2003Full accounts made up to 31 August 2002 (8 pages)
24 January 2003Full accounts made up to 31 August 2002 (8 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
13 September 2002Registered office changed on 13/09/02 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
13 September 2002Registered office changed on 13/09/02 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002Secretary resigned (1 page)
11 July 2002Return made up to 18/06/02; full list of members (7 pages)
11 July 2002Return made up to 18/06/02; full list of members (7 pages)
22 March 2002Full accounts made up to 31 August 2001 (8 pages)
22 March 2002Full accounts made up to 31 August 2001 (8 pages)
7 July 2001Return made up to 18/06/01; full list of members (6 pages)
7 July 2001Return made up to 18/06/01; full list of members (6 pages)
18 April 2001Full accounts made up to 31 August 2000 (8 pages)
18 April 2001Full accounts made up to 31 August 2000 (8 pages)
20 July 2000Return made up to 18/06/00; full list of members (6 pages)
20 July 2000Return made up to 18/06/00; full list of members (6 pages)
3 May 2000Full accounts made up to 31 August 1999 (8 pages)
3 May 2000Full accounts made up to 31 August 1999 (8 pages)
27 July 1999Return made up to 18/06/99; no change of members (4 pages)
27 July 1999Return made up to 18/06/99; no change of members (4 pages)
11 May 1999Full accounts made up to 31 August 1998 (8 pages)
11 May 1999Full accounts made up to 31 August 1998 (8 pages)
21 July 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Return made up to 18/06/98; no change of members (4 pages)
21 July 1998New director appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 18 mansfield street london W1M 9FG (1 page)
14 July 1998Registered office changed on 14/07/98 from: 18 mansfield street london W1M 9FG (1 page)
22 January 1998Full accounts made up to 31 August 1997 (8 pages)
22 January 1998Full accounts made up to 31 August 1997 (8 pages)
5 August 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 August 1997Return made up to 18/06/97; full list of members (6 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
30 December 1996Full accounts made up to 31 August 1996 (8 pages)
30 December 1996Full accounts made up to 31 August 1996 (8 pages)
7 July 1996Return made up to 18/06/96; no change of members (4 pages)
7 July 1996Return made up to 18/06/96; no change of members (4 pages)
23 April 1996Company name changed fass publications LIMITED\certificate issued on 24/04/96 (3 pages)
23 April 1996Company name changed fass publications LIMITED\certificate issued on 24/04/96 (3 pages)
18 January 1996Full accounts made up to 31 August 1995 (8 pages)
18 January 1996Full accounts made up to 31 August 1995 (8 pages)