Company NameNCS Consultants Limited
Company StatusDissolved
Company Number03031589
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years, 1 month ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)
Previous NameMatchwin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAndre Desmond Bischoff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(5 years after company formation)
Appointment Duration4 years, 1 month (closed 04 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Amersham Road
Chesham
Bucks
HP6 5PD
Director NameRichard James Henry Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 04 May 2004)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Secretary NameRichard James Henry Williams
NationalityBritish
StatusClosed
Appointed12 June 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 04 May 2004)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMr Graham Richard John Snell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 week after company formation)
Appointment Duration5 years (resigned 31 March 2000)
RoleAccountant
Correspondence AddressRafters
Larch Avenue
Ascot
Berkshire
SL5 0AP
Director NameLinda Christine Snell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 week after company formation)
Appointment Duration5 years (resigned 31 March 2000)
RoleTax Consultant
Correspondence AddressRafters
Larch Avenue
Ascot
Berkshire
SL5 0AP
Secretary NameRuth Creamer
NationalityBritish
StatusResigned
Appointed17 March 1995(1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 May 1995)
RolePersonal Assistant
Correspondence Address14 Field Mead
Mill Hill
London
NW7 2LB
Director NameGregor Charles William Macrae
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address24 Pulham Avenue
Baas Hill
Broxbourne
Hertfordshire
EN10 7TB
Director NameMr John Martin Willmott
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence AddressBarton Cox Green Lane
Maidenhead
Berkshire
SL6 3EL
Secretary NameMr Jonathan Sydney Freedman
NationalityBritish
StatusResigned
Appointed21 January 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Director NameScott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleChartered Secretary
Correspondence Address15 Burcot Park
Burcot
Abingdon
Oxfordshire
OX14 3DH
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleChartered Secretary
Correspondence Address15 Burcot Park
Burcot
Abingdon
Oxfordshire
OX14 3DH
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT
Secretary NameRadlett Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1995(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 1999)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1R 7FB

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
9 December 2003Application for striking-off (1 page)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 March 2003Return made up to 10/03/03; no change of members (5 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
31 December 2002Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
2 July 2002Secretary resigned;director resigned (1 page)
2 July 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Auditor's resignation (2 pages)
15 March 2002Return made up to 10/03/02; no change of members (5 pages)
5 February 2002Full accounts made up to 31 March 2001 (9 pages)
30 April 2001Return made up to 10/03/01; full list of members (5 pages)
19 January 2001Full accounts made up to 31 March 2000 (11 pages)
27 October 2000Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
9 May 2000Secretary's particulars changed;director's particulars changed (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Return made up to 10/03/00; no change of members (7 pages)
28 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/02/00
(1 page)
1 November 1999Full accounts made up to 31 March 1999 (13 pages)
1 November 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
22 June 1999Return made up to 10/03/99; full list of members (8 pages)
24 May 1999Director's particulars changed (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: the limes sampson park st marks road binfield bracknell berkshire RG42 4BN (1 page)
29 July 1998Full accounts made up to 31 December 1997 (13 pages)
13 March 1998Return made up to 10/03/98; full list of members (6 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
24 October 1997Full accounts made up to 31 December 1996 (12 pages)
23 May 1997Return made up to 10/03/97; no change of members (4 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
23 October 1996Full accounts made up to 31 December 1995 (12 pages)
13 June 1996Return made up to 10/03/96; full list of members
  • 363(287) ‐ Registered office changed on 13/06/96
(6 pages)
27 March 1996Auditor's resignation (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed (4 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 123/5 city road london EC1V 1JB (1 page)
6 April 1995Company name changed matchwin LIMITED\certificate issued on 05/04/95 (4 pages)
10 March 1995Incorporation (28 pages)