Company NameNc 73 Limited
Company StatusDissolved
Company Number02766841
CategoryPrivate Limited Company
Incorporation Date23 November 1992(31 years, 5 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Luc Nicolas, Louis Mory
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed23 July 2014(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Secretary NameMr Alberic Du Temple De Rougemont
StatusClosed
Appointed04 May 2015(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 22 November 2016)
RoleCompany Director
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NamePatrick Pariente
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressResidence Versailles
Avenue Du Vivier D'Oie No. 53
1000 Brussells
Belgium
Secretary NameDerertrand Monsieur Francis Dubertrand
NationalityBritish
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressLonscroft House
Victoria Avenue
London
EC2A 2WS
Secretary NameMr Maurice Sananes
NationalityBritish
StatusResigned
Appointed09 February 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Knighton Rise
Oadby
Leicester
Leicestershire
LE2 2RF
Secretary NameHarari Armelle
NationalityFrench
StatusResigned
Appointed06 October 1995(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 July 1996)
RoleCompany Director
Correspondence Address16 Frognal Gardens
London
NW3 6UX
Secretary NameDavid Ward
NationalityBritish
StatusResigned
Appointed12 July 1996(3 years, 7 months after company formation)
Appointment Duration6 months (resigned 08 January 1997)
RoleSecretary
Correspondence Address24 Montgomery Avenue
Shefford
Bedfordshire
SG17 5UA
Secretary NameDavid Cyril Sankowicz
NationalityBritish
StatusResigned
Appointed08 January 1997(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address40 Rue De Bretagne
Paris
75003
Secretary NameBruno Boulai
NationalityFrench
StatusResigned
Appointed28 June 1999(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address34 Rue Rivay
Levallois Perret
92300
Secretary NameAnne Honore
NationalityBritish
StatusResigned
Appointed01 November 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address86 Rue Marius Aufan
Levallois Perret
92300
France
Secretary NameStephanie Charvet
NationalityFrench
StatusResigned
Appointed09 July 2002(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2006)
RoleUk Manager
Correspondence Address80 Watchfield Court
Sutton Court Road
Chiswick
London
W4 4ND
Director NameCarole Demri
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed29 April 2003(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 October 2008)
RoleSales Manager
Correspondence Address48 Rue Saint Didier
Paris
75016
Secretary NameNicolas Albert
NationalityBritish
StatusResigned
Appointed18 December 2006(14 years after company formation)
Appointment Duration2 years (resigned 06 January 2009)
RoleCompany Director
Correspondence Address93 Boulevard D`Aulnay
Villemomble
93250
France
Director NameSandrine Lilienfeld
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed24 October 2008(15 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Secretary NameAscher Sabbah
NationalityFrench
StatusResigned
Appointed06 January 2009(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 2013)
RoleAccounting Manager
Correspondence Address8 Place Du General Leclerc
Levallois Perret
92300
France
Director NameMrs VÉRonique France Makarian-Croce
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed08 July 2013(20 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Secretary NameMr BenoÃŽT Alain, Marie Le Monies De Sagazan
StatusResigned
Appointed09 July 2013(20 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2014)
RoleCompany Director
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Secretary NamePascale Annick Abdelli
StatusResigned
Appointed28 February 2014(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2015)
RoleCompany Director
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address25 Hosier Lane
London
EC1A 9LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

534k at £1Naf Naf
100.00%
Ordinary
1 at £1Patrick Pariente
0.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 533,977
(3 pages)
17 March 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 533,977
(3 pages)
13 March 2016Appointment of Mr Alberic Du Temple De Rougemont as a secretary on 4 May 2015 (2 pages)
13 March 2016Appointment of Mr Alberic Du Temple De Rougemont as a secretary on 4 May 2015 (2 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Termination of appointment of Pascale Annick Abdelli as a secretary on 4 May 2015 (1 page)
24 August 2015Termination of appointment of Pascale Annick Abdelli as a secretary on 4 May 2015 (1 page)
24 August 2015Termination of appointment of Pascale Annick Abdelli as a secretary on 4 May 2015 (1 page)
7 June 2015Full accounts made up to 31 August 2014 (13 pages)
7 June 2015Full accounts made up to 31 August 2014 (13 pages)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 533,977
(3 pages)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 533,977
(3 pages)
1 August 2014Termination of appointment of Véronique France Makarian-Croce as a director on 23 July 2014 (1 page)
1 August 2014Appointment of Mr Luc Nicolas, Louis Mory as a director on 23 July 2014 (2 pages)
1 August 2014Appointment of Mr Luc Nicolas, Louis Mory as a director on 23 July 2014 (2 pages)
1 August 2014Termination of appointment of Véronique France Makarian-Croce as a director on 23 July 2014 (1 page)
4 June 2014Full accounts made up to 31 August 2013 (13 pages)
4 June 2014Full accounts made up to 31 August 2013 (13 pages)
24 April 2014Termination of appointment of Benoît Le Monies De Sagazan as a secretary (1 page)
24 April 2014Appointment of Pascale Annick Abdelli as a secretary (2 pages)
24 April 2014Appointment of Pascale Annick Abdelli as a secretary (2 pages)
24 April 2014Termination of appointment of Benoît Le Monies De Sagazan as a secretary (1 page)
11 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 533,977
(3 pages)
11 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 533,977
(3 pages)
19 September 2013Termination of appointment of Ascher Sabbah as a secretary (1 page)
19 September 2013Appointment of Mrs Véronique France Makarian-Croce as a director (2 pages)
19 September 2013Termination of appointment of Sandrine Lilienfeld as a director (1 page)
19 September 2013Appointment of Mr Benoît Alain, Marie Le Monies De Sagazan as a secretary (1 page)
19 September 2013Appointment of Mrs Véronique France Makarian-Croce as a director (2 pages)
19 September 2013Termination of appointment of Ascher Sabbah as a secretary (1 page)
19 September 2013Termination of appointment of Sandrine Lilienfeld as a director (1 page)
19 September 2013Appointment of Mr Benoît Alain, Marie Le Monies De Sagazan as a secretary (1 page)
3 June 2013Full accounts made up to 31 August 2012 (13 pages)
3 June 2013Full accounts made up to 31 August 2012 (13 pages)
11 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
21 May 2012Full accounts made up to 31 August 2011 (12 pages)
21 May 2012Full accounts made up to 31 August 2011 (12 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
23 May 2011Full accounts made up to 31 August 2010 (13 pages)
23 May 2011Full accounts made up to 31 August 2010 (13 pages)
7 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
2 June 2010Full accounts made up to 31 August 2009 (13 pages)
2 June 2010Full accounts made up to 31 August 2009 (13 pages)
17 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Sandrine Lilenfeld on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Sandrine Lilenfeld on 17 December 2009 (2 pages)
2 July 2009Full accounts made up to 31 August 2008 (12 pages)
2 July 2009Full accounts made up to 31 August 2008 (12 pages)
10 June 2009Registered office changed on 10/06/2009 from c/o constantin aldwych house 81 aldwych london WC2B 4HN (1 page)
10 June 2009Registered office changed on 10/06/2009 from c/o constantin aldwych house 81 aldwych london WC2B 4HN (1 page)
20 February 2009Director appointed sandrine lilenfeld (1 page)
20 February 2009Appointment terminated secretary nicolas albert (1 page)
20 February 2009Appointment terminated director carole demri (1 page)
20 February 2009Appointment terminated director carole demri (1 page)
20 February 2009Secretary appointed ascher sabbah (1 page)
20 February 2009Appointment terminated secretary nicolas albert (1 page)
20 February 2009Secretary appointed ascher sabbah (1 page)
20 February 2009Director appointed sandrine lilenfeld (1 page)
10 December 2008Return made up to 23/11/08; full list of members (3 pages)
10 December 2008Return made up to 23/11/08; full list of members (3 pages)
2 July 2008Full accounts made up to 31 August 2007 (12 pages)
2 July 2008Full accounts made up to 31 August 2007 (12 pages)
21 April 2008Registered office changed on 21/04/2008 from 5TH floor elliot house 10-12 allington street london SW1E 5EH (1 page)
21 April 2008Registered office changed on 21/04/2008 from 5TH floor elliot house 10-12 allington street london SW1E 5EH (1 page)
28 February 2008Full accounts made up to 28 February 2007 (12 pages)
28 February 2008Full accounts made up to 28 February 2007 (12 pages)
27 December 2007Return made up to 23/11/07; full list of members (2 pages)
27 December 2007Return made up to 23/11/07; full list of members (2 pages)
12 September 2007Accounting reference date shortened from 28/02/08 to 31/08/07 (1 page)
12 September 2007Accounting reference date shortened from 28/02/08 to 31/08/07 (1 page)
2 February 2007Secretary's particulars changed (1 page)
2 February 2007Secretary's particulars changed (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 January 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 January 2007New secretary appointed (2 pages)
3 January 2007Full accounts made up to 28 February 2006 (14 pages)
3 January 2007Full accounts made up to 28 February 2006 (14 pages)
30 March 2006Full accounts made up to 28 February 2005 (15 pages)
30 March 2006Full accounts made up to 28 February 2005 (15 pages)
22 December 2005Delivery ext'd 3 mth 28/02/05 (1 page)
22 December 2005Delivery ext'd 3 mth 28/02/05 (1 page)
2 December 2005Return made up to 23/11/05; full list of members (6 pages)
2 December 2005Return made up to 23/11/05; full list of members (6 pages)
10 May 2005Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2005Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2005Full accounts made up to 28 February 2004 (16 pages)
5 April 2005Full accounts made up to 28 February 2004 (16 pages)
20 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
20 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
12 October 2004Registered office changed on 12/10/04 from: friese green house 3RD floor 7 chelsea manor street london SW3 3TW (1 page)
12 October 2004Registered office changed on 12/10/04 from: friese green house 3RD floor 7 chelsea manor street london SW3 3TW (1 page)
29 September 2004Full accounts made up to 28 February 2003 (16 pages)
29 September 2004Full accounts made up to 28 February 2003 (16 pages)
26 January 2004Company name changed naf naf (boutiques) LIMITED\certificate issued on 26/01/04 (2 pages)
26 January 2004Company name changed naf naf (boutiques) LIMITED\certificate issued on 26/01/04 (2 pages)
16 January 2004Return made up to 23/11/03; full list of members (6 pages)
16 January 2004Return made up to 23/11/03; full list of members (6 pages)
16 December 2003Delivery ext'd 3 mth 28/02/03 (2 pages)
16 December 2003Delivery ext'd 3 mth 28/02/03 (2 pages)
13 June 2003New director appointed (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (1 page)
13 June 2003Director resigned (1 page)
5 April 2003Full accounts made up to 28 February 2002 (13 pages)
5 April 2003Full accounts made up to 28 February 2002 (13 pages)
2 April 2003Return made up to 23/11/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
(6 pages)
2 April 2003Return made up to 23/11/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
(6 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
2 January 2003Delivery ext'd 3 mth 28/02/02 (1 page)
2 January 2003Delivery ext'd 3 mth 28/02/02 (1 page)
23 January 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
23 January 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
10 August 2001Full accounts made up to 28 February 2001 (14 pages)
10 August 2001Full accounts made up to 28 February 2001 (14 pages)
4 July 2001Secretary's particulars changed (1 page)
4 July 2001Secretary's particulars changed (1 page)
19 March 2001Full accounts made up to 28 February 2000 (13 pages)
19 March 2001Full accounts made up to 28 February 2000 (13 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
28 December 2000Delivery ext'd 3 mth 28/02/00 (1 page)
28 December 2000Delivery ext'd 3 mth 28/02/00 (1 page)
11 December 2000Return made up to 23/11/00; full list of members (6 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Return made up to 23/11/00; full list of members (6 pages)
11 December 2000New secretary appointed (2 pages)
30 January 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 January 2000Full accounts made up to 28 February 1999 (13 pages)
30 January 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 January 2000Full accounts made up to 28 February 1999 (13 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
7 April 1999Full accounts made up to 28 February 1998 (14 pages)
7 April 1999Full accounts made up to 28 February 1998 (14 pages)
23 March 1999Return made up to 23/11/98; full list of members (6 pages)
23 March 1999Return made up to 23/11/98; full list of members (6 pages)
14 April 1998Full accounts made up to 28 February 1997 (12 pages)
14 April 1998Full accounts made up to 28 February 1997 (12 pages)
8 December 1997Return made up to 23/11/97; full list of members (6 pages)
8 December 1997Return made up to 23/11/97; full list of members (6 pages)
7 August 1997Memorandum and Articles of Association (14 pages)
7 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1997£ nc 2000/1000000 09/07/97 (1 page)
7 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1997£ nc 2000/1000000 09/07/97 (1 page)
7 August 1997Memorandum and Articles of Association (14 pages)
30 January 1997Full accounts made up to 29 February 1996 (12 pages)
30 January 1997Full accounts made up to 29 February 1996 (12 pages)
26 January 1997Return made up to 23/11/96; full list of members (6 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Return made up to 23/11/96; full list of members (6 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned (1 page)
11 June 1996Full accounts made up to 28 February 1995 (14 pages)
11 June 1996Full accounts made up to 28 February 1995 (14 pages)
29 April 1996Return made up to 23/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 April 1996Return made up to 23/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 January 1996Delivery ext'd 3 mth 28/02/95 (2 pages)
3 January 1996Delivery ext'd 3 mth 28/02/95 (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 497 saffron lane leicester LE2 6UG (1 page)
25 May 1995Registered office changed on 25/05/95 from: 497 saffron lane leicester LE2 6UG (1 page)