Company NameNNC Copier Services Limited
Company StatusDissolved
Company Number03053308
CategoryPrivate Limited Company
Incorporation Date4 May 1995(29 years ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNaresh Chauhan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(same day as company formation)
RoleBusiness Executive
Correspondence Address20 Railway Approach
East Grinstead
West Sussex
RH19 1BP
Secretary NameDamyanti Chauhan
NationalityBritish
StatusClosed
Appointed04 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Railway Approach
East Grinstead
West Sussex
RH19 1BP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address176 Franciscan Road
London
SW17 8HH
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
15 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
20 July 2001Return made up to 04/05/01; full list of members (6 pages)
18 September 2000Full accounts made up to 31 May 2000 (7 pages)
6 June 2000Return made up to 04/05/00; full list of members (6 pages)
11 August 1999Full accounts made up to 31 May 1999 (9 pages)
13 May 1999Return made up to 04/05/99; no change of members (4 pages)
16 October 1998Full accounts made up to 31 May 1998 (9 pages)
31 May 1998Return made up to 04/05/98; no change of members (4 pages)
21 July 1997Full accounts made up to 31 May 1997 (9 pages)
7 May 1997Return made up to 04/05/97; full list of members (6 pages)
14 October 1996Full accounts made up to 31 May 1996 (9 pages)
20 May 1996Return made up to 04/05/96; full list of members (6 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 16 st john street london EC1M 4AY (1 page)
10 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Incorporation (26 pages)