London
EC2A 4BX
Director Name | Mr Simon Bottomley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2010(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 October 2013) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 6-8 Bonhill Street London EC2A 4BX |
Director Name | Mr William Alfred Jenkins |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 410 Chertsey Road Whitton Twickenham Middlesex TW2 6LP |
Director Name | Mr John Macneill Watson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Blueberry Road Bowdon Altrincham Cheshire WA14 3LS |
Secretary Name | Mr Ronald Stanley Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Chine Winchmore Hill London N21 2EA |
Director Name | Mr Peter Charles Shiells |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 year, 5 months after company formation) |
Appointment Duration | 5 years (resigned 03 December 1997) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Somerville Road Cobham Surrey KT11 2QT |
Secretary Name | Grenville Ernest Weltch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 64 Honey Lane Waltham Abbey Essex EN9 3BS |
Director Name | Mr Harrison James Nobbs |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | 30 Christchurch Road Sidcup Kent DA15 7HQ |
Director Name | Mr Gary John Simcock |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Cedar Grove Hempstead Gillingham Kent ME7 3QZ |
Director Name | Mr Michael Ryan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 November 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Northmoor Witney Oxfordshire OX29 5AY |
Director Name | Mr Graham Edward Wren |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 November 2010) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | www.nscc.org.uk/ |
---|
Registered Address | 6-8 Bonhill Street London EC2A 4BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Nscc LTD 99.00% Ordinary |
---|---|
1 at £1 | Suzannah Nichol 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125 |
Cash | £125 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | Application to strike the company off the register (3 pages) |
9 July 2013 | Application to strike the company off the register (3 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 December 2011 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 20 December 2011 (1 page) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
21 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 December 2010 | Termination of appointment of Graham Wren as a director (1 page) |
20 December 2010 | Appointment of Mr Simon Bottomley as a director (2 pages) |
20 December 2010 | Termination of appointment of Graham Wren as a director (1 page) |
20 December 2010 | Appointment of Mr Simon Bottomley as a director (2 pages) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Graham Edward Wren on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Suzannah Marie Nichol on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Graham Edward Wren on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Suzannah Marie Nichol on 17 November 2009 (1 page) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from carthusian court 12 carthusian street london EC1M 6EZ (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from carthusian court 12 carthusian street london EC1M 6EZ (1 page) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
9 December 2008 | Appointment terminated director michael ryan (1 page) |
9 December 2008 | Director appointed mr graham edward wren (1 page) |
9 December 2008 | Appointment Terminated Director michael ryan (1 page) |
9 December 2008 | Director appointed mr graham edward wren (1 page) |
18 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Director resigned (1 page) |
30 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
30 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
8 February 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
8 February 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members (2 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members (2 pages) |
17 January 2004 | Full accounts made up to 31 August 2003 (10 pages) |
17 January 2004 | Full accounts made up to 31 August 2003 (10 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: construction house 56-64 leonard street london EC2A 4JX (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: construction house 56-64 leonard street london EC2A 4JX (1 page) |
25 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
24 January 2003 | Full accounts made up to 31 August 2002 (8 pages) |
24 January 2003 | Full accounts made up to 31 August 2002 (8 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
22 March 2002 | Full accounts made up to 31 August 2001 (8 pages) |
22 March 2002 | Full accounts made up to 31 August 2001 (8 pages) |
7 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
7 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 31 August 2000 (8 pages) |
18 April 2001 | Full accounts made up to 31 August 2000 (8 pages) |
20 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 31 August 1999 (8 pages) |
3 May 2000 | Full accounts made up to 31 August 1999 (8 pages) |
27 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
27 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
11 May 1999 | Full accounts made up to 31 August 1998 (8 pages) |
11 May 1999 | Full accounts made up to 31 August 1998 (8 pages) |
21 July 1998 | Return made up to 18/06/98; no change of members
|
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Return made up to 18/06/98; no change of members (4 pages) |
21 July 1998 | New director appointed (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 18 mansfield street london W1M 9FG (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: 18 mansfield street london W1M 9FG (1 page) |
22 January 1998 | Full accounts made up to 31 August 1997 (8 pages) |
22 January 1998 | Full accounts made up to 31 August 1997 (8 pages) |
5 August 1997 | Return made up to 18/06/97; full list of members
|
5 August 1997 | Return made up to 18/06/97; full list of members (6 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
30 December 1996 | Full accounts made up to 31 August 1996 (8 pages) |
30 December 1996 | Full accounts made up to 31 August 1996 (8 pages) |
7 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
7 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
23 April 1996 | Company name changed fass publications LIMITED\certificate issued on 24/04/96 (3 pages) |
23 April 1996 | Company name changed fass publications LIMITED\certificate issued on 24/04/96 (3 pages) |
18 January 1996 | Full accounts made up to 31 August 1995 (8 pages) |
18 January 1996 | Full accounts made up to 31 August 1995 (8 pages) |