Company NameNCS Investments Limited
DirectorIain Doherty
Company StatusDissolved
Company Number02966939
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIain Doherty
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1994(same day as company formation)
RoleSalesman
Correspondence Address627c High Road
Seven Kings
Ilford
Essex
IG3 8RG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameGary Jeffrey Mandell
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Charter House Charter Mews
18 Beehive Lane
Ilford
Essex
IG1 3RD

Location

Registered Address73/75 Mortimer Street
London
W1N 7TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 September 2000Dissolved (1 page)
20 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
14 February 1997Registered office changed on 14/02/97 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
14 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 1997Appointment of a voluntary liquidator (1 page)
14 February 1997Statement of affairs (5 pages)
18 July 1996Secretary resigned (1 page)
12 May 1995Accounting reference date notified as 31/01 (1 page)