Company NameN. London Construction Co. Limited
DirectorNic London
Company StatusDissolved
Company Number02652134
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNic London
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991
Appointment Duration32 years, 7 months
RoleBuilder
Correspondence Address141 College Road
Cheshunt
Hertfordshire
EN8 9LX
Secretary NameMaria London
NationalityBritish
StatusCurrent
Appointed02 October 1991
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address141 College Road
Cheshunt
Hertfordshire
EN8 9LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address641 Green Lanes
Haringey London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Turnover£161,833
Gross Profit£44,425
Net Worth-£56,671
Cash£1,804
Current Liabilities£81,404

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

1 September 2006Dissolved (1 page)
1 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
23 February 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Appointment of a voluntary liquidator (1 page)
24 August 2004Statement of affairs (6 pages)
24 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2004Registered office changed on 29/07/04 from: 320 high road london N22 8JR (1 page)
16 June 2004Registered office changed on 16/06/04 from: 5A aylands road enfield middlesex EN3 6PW (1 page)
17 November 2003Return made up to 08/10/03; full list of members (6 pages)
14 September 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
15 November 2002Return made up to 08/10/02; full list of members (6 pages)
11 July 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
29 October 2001Return made up to 08/10/01; full list of members (6 pages)
11 July 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
27 October 2000Return made up to 08/10/00; full list of members (6 pages)
27 October 2000Full accounts made up to 5 April 2000 (9 pages)
10 February 2000Full accounts made up to 5 April 1999 (9 pages)
1 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1999Full accounts made up to 5 April 1998 (9 pages)
11 December 1998Return made up to 08/10/98; full list of members (6 pages)
1 September 1998Registered office changed on 01/09/98 from: unit 4B ist floor 41 west road tottenham london N17 0RE (1 page)
13 November 1997Return made up to 08/10/97; no change of members (4 pages)
6 November 1997Full accounts made up to 5 April 1997 (9 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
8 May 1997Full accounts made up to 31 October 1996 (9 pages)
27 February 1997Accounting reference date shortened from 31/10/97 to 05/04/97 (1 page)
27 November 1996Return made up to 08/10/96; no change of members (4 pages)
28 April 1996Full accounts made up to 31 October 1995 (9 pages)
25 October 1995Return made up to 08/10/95; full list of members (6 pages)