Company NameNCB Intro Limited
Company StatusDissolved
Company Number02697793
CategoryPrivate Limited Company
Incorporation Date17 March 1992(32 years, 1 month ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameThe Healix Club Limited

Business Activity

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

Directors

Director NameNigel Christopher Boardman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1992(1 day after company formation)
Appointment Duration17 years, 2 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address302 Woodlands Avenue
Ruislip
Middlesex
HA4 9QZ
Secretary NameGillian Boardman
NationalityBritish
StatusClosed
Appointed09 March 2001(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 09 June 2009)
RoleSecretary
Correspondence Address1 Powis Court The Rutts
Bushey Heath
Bushey
Hertfordshire
WD23 1LL
Secretary NamePeter Herbert Harvey
NationalityBritish
StatusResigned
Appointed18 March 1992(1 day after company formation)
Appointment Duration9 years, 9 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address25 Mascalls Park
Paddock Wood
Tonbridge
Kent
TN12 6LW
Director NamePeter Herbert Harvey
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 December 2001)
RoleChartered Accountant
Correspondence Address25 Mascalls Park
Paddock Wood
Tonbridge
Kent
TN12 6LW
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPyramid House
956 High Road
London
N12 9RX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
13 February 2009Application for striking-off (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 April 2007Return made up to 17/03/07; full list of members (2 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
3 April 2006Return made up to 17/03/06; full list of members (2 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
4 April 2005Return made up to 17/03/05; full list of members (2 pages)
17 September 2004Ad 08/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
23 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
2 April 2003Return made up to 17/03/03; full list of members (6 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
25 April 2002Return made up to 17/03/02; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (2 pages)
14 January 2002Registered office changed on 14/01/02 from: 25 mascalls park paddock wood kent TN12 6LW (1 page)
14 January 2002Secretary resigned;director resigned (1 page)
14 April 2001Return made up to 17/03/01; full list of members (6 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 March 2001Company name changed the healix club LIMITED\certificate issued on 29/03/01 (2 pages)
28 March 2001New secretary appointed (2 pages)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 April 2000Return made up to 17/03/00; full list of members (6 pages)
13 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 May 1999Return made up to 17/03/99; full list of members (6 pages)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
17 April 1998Return made up to 17/03/98; no change of members (4 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 April 1997Return made up to 17/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1996Company name changed the community channel LIMITED\certificate issued on 19/08/96 (2 pages)
21 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 April 1996Return made up to 17/03/96; full list of members (6 pages)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 April 1995Return made up to 17/03/95; no change of members (4 pages)