Vienna
Virginia 22182
United States
Secretary Name | Angelo Michael Grima |
---|---|
Nationality | American |
Status | Closed |
Appointed | 07 August 2006(11 years after company formation) |
Appointment Duration | 14 years, 4 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8420 Reflection Lane Vienna Virginia 22182 United States |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Timothy Taylor Kelly |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 November 2012) |
Role | President Of Ngv, Inc |
Country of Residence | United States |
Correspondence Address | 2617 Woodley Place Nw Washington Washington Dc 20008 United States |
Director Name | Lowell Charles Soffer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1997) |
Role | Treasurer Of Ngt Inc |
Correspondence Address | 9332 Orchard Brook Drive Potomac Maryland 20854 United States |
Secretary Name | Susan Borke |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | 119 Marine Terrace Silver Spring Maryland 20905 United States |
Director Name | Kenneth Harold Ferguson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2006) |
Role | Chief Operating Officer |
Correspondence Address | 10618 Beach Mill Road Great Falls Va 22066 United States |
Director Name | Edward Minor Jr Prince |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2006(11 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3714 Cardiff Court Chevy Chase Maryland 20815 United States |
Director Name | Maurice Michael Van Sabben |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 September 2010(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 2011) |
Role | President N.G.V. International |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite, 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Charles Alexander Michael Attenborough |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2015) |
Role | Managing Director, International Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Website | natgeotv.com |
---|
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Ng Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £933,000 |
Gross Profit | £933,000 |
Net Worth | £30,000 |
Cash | £224,000 |
Current Liabilities | £635,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 November 1995 | Delivered on: 25 November 1995 Satisfied on: 30 September 2004 Persons entitled: Catermatter Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: £37,500 together with all interest thereon. Fully Satisfied |
---|
29 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 June 2020 | Liquidators' statement of receipts and payments to 21 May 2020 (12 pages) |
3 July 2019 | Resolutions
|
3 July 2019 | Appointment of a voluntary liquidator (3 pages) |
13 June 2019 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to 55 Baker Street London W1U 7EU on 13 June 2019 (2 pages) |
12 June 2019 | Declaration of solvency (5 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
29 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
23 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
18 August 2016 | Termination of appointment of Charles Alexander Michael Attenborough as a director on 16 November 2015 (1 page) |
18 August 2016 | Termination of appointment of Charles Alexander Michael Attenborough as a director on 16 November 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
22 February 2015 | Full accounts made up to 31 December 2013 (13 pages) |
22 February 2015 | Full accounts made up to 31 December 2013 (13 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
26 February 2014 | Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 26 February 2014 (1 page) |
24 January 2014 | Appointment of Charles Alexander Michael Attenborough as a director (2 pages) |
24 January 2014 | Appointment of Charles Alexander Michael Attenborough as a director (2 pages) |
27 September 2013 | Termination of appointment of Maurice Van Sabben as a director (1 page) |
27 September 2013 | Termination of appointment of Maurice Van Sabben as a director (1 page) |
27 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
27 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
27 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
4 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 August 2013 | Termination of appointment of Timothy Kelly as a director (1 page) |
30 August 2013 | Termination of appointment of Timothy Kelly as a director (1 page) |
30 August 2013 | Termination of appointment of Edward Prince as a director (1 page) |
30 August 2013 | Termination of appointment of Edward Prince as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Director's details changed for Timothy Taylor Kelly on 1 January 2010 (2 pages) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Director's details changed for Timothy Taylor Kelly on 1 January 2010 (2 pages) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Director's details changed for Timothy Taylor Kelly on 1 January 2010 (2 pages) |
26 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 September 2010 | Appointment of Maurice Michael Van Sabben as a director (3 pages) |
23 September 2010 | Appointment of Maurice Michael Van Sabben as a director (3 pages) |
9 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 21 April 2010 (1 page) |
1 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 September 2009 | Return made up to 08/08/09; full list of members (7 pages) |
3 September 2009 | Return made up to 08/08/09; full list of members (7 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 September 2008 | Return made up to 08/08/08; full list of members (6 pages) |
19 September 2008 | Return made up to 08/08/08; full list of members (6 pages) |
16 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
16 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
5 September 2007 | Return made up to 08/08/07; full list of members (6 pages) |
5 September 2007 | Return made up to 08/08/07; full list of members (6 pages) |
10 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
10 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
14 April 2007 | Return made up to 08/08/06; full list of members; amend (6 pages) |
14 April 2007 | Return made up to 08/08/06; full list of members; amend (6 pages) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | Secretary resigned (1 page) |
24 November 2006 | Return made up to 08/08/06; full list of members (6 pages) |
24 November 2006 | Return made up to 08/08/06; full list of members (6 pages) |
5 September 2006 | Full accounts made up to 31 December 2004 (16 pages) |
5 September 2006 | Full accounts made up to 31 December 2004 (16 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 08/08/05; full list of members; amend (5 pages) |
31 January 2006 | Return made up to 08/08/05; full list of members; amend (5 pages) |
19 January 2006 | Full accounts made up to 31 December 2003 (10 pages) |
19 January 2006 | Full accounts made up to 31 December 2003 (10 pages) |
23 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 August 2005 | Return made up to 08/08/05; full list of members (5 pages) |
23 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 August 2005 | Return made up to 08/08/05; full list of members (5 pages) |
16 November 2004 | Full accounts made up to 31 December 2001 (10 pages) |
16 November 2004 | Full accounts made up to 31 December 2002 (10 pages) |
16 November 2004 | Full accounts made up to 31 December 2001 (10 pages) |
16 November 2004 | Full accounts made up to 31 December 2002 (10 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Memorandum and Articles of Association (7 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Memorandum and Articles of Association (7 pages) |
5 October 2004 | Resolutions
|
30 September 2004 | Company name changed explore international LTD.\certificate issued on 30/09/04 (2 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Company name changed explore international LTD.\certificate issued on 30/09/04 (2 pages) |
13 September 2004 | Return made up to 08/08/04; full list of members (5 pages) |
13 September 2004 | Return made up to 08/08/04; full list of members (5 pages) |
10 September 2003 | Return made up to 08/08/03; full list of members
|
10 September 2003 | Return made up to 08/08/03; full list of members
|
9 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 August 2002 | Return made up to 08/08/02; full list of members (5 pages) |
23 August 2002 | Return made up to 08/08/02; full list of members (5 pages) |
23 July 2002 | Auditor's resignation (1 page) |
23 July 2002 | Auditor's resignation (1 page) |
28 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
4 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
21 September 2001 | Return made up to 08/08/01; full list of members (5 pages) |
21 September 2001 | Return made up to 08/08/01; full list of members (5 pages) |
30 July 2001 | Full accounts made up to 31 December 1999 (9 pages) |
30 July 2001 | Full accounts made up to 31 December 1999 (9 pages) |
6 October 2000 | Return made up to 08/08/00; full list of members (5 pages) |
6 October 2000 | Secretary's particulars changed (1 page) |
6 October 2000 | Secretary's particulars changed (1 page) |
6 October 2000 | Return made up to 08/08/00; full list of members (5 pages) |
5 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
5 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
16 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 April 1999 | Full accounts made up to 31 December 1997 (8 pages) |
22 April 1999 | Full accounts made up to 31 December 1997 (8 pages) |
6 October 1998 | Return made up to 08/08/98; full list of members
|
6 October 1998 | Return made up to 08/08/98; full list of members
|
16 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
16 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
10 May 1998 | Full accounts made up to 31 December 1996 (10 pages) |
10 May 1998 | Full accounts made up to 31 December 1996 (10 pages) |
6 November 1997 | Return made up to 08/08/97; full list of members (6 pages) |
6 November 1997 | Return made up to 08/08/97; full list of members (6 pages) |
22 October 1996 | Return made up to 08/08/96; full list of members
|
22 October 1996 | Return made up to 08/08/96; full list of members
|
14 May 1996 | Accounting reference date notified as 31/12 (1 page) |
14 May 1996 | Accounting reference date notified as 31/12 (1 page) |
25 November 1995 | Particulars of mortgage/charge (4 pages) |
25 November 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Director resigned;new director appointed (2 pages) |
12 October 1995 | Director resigned;new director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 September 1995 | Company name changed grimwest LIMITED\certificate issued on 21/09/95 (4 pages) |
21 September 1995 | Company name changed grimwest LIMITED\certificate issued on 21/09/95 (4 pages) |
8 August 1995 | Incorporation (48 pages) |
8 August 1995 | Incorporation (48 pages) |