Company NameNGTI Limited
Company StatusDissolved
Company Number03088985
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 8 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NamesGrimwest Limited and Explore International Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAngelo Michael Grima
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed07 August 2006(11 years after company formation)
Appointment Duration14 years, 4 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8420 Reflection Lane
Vienna
Virginia 22182
United States
Secretary NameAngelo Michael Grima
NationalityAmerican
StatusClosed
Appointed07 August 2006(11 years after company formation)
Appointment Duration14 years, 4 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8420 Reflection Lane
Vienna
Virginia 22182
United States
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameTimothy Taylor Kelly
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1995(1 month, 2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 08 November 2012)
RolePresident Of Ngv, Inc
Country of ResidenceUnited States
Correspondence Address2617 Woodley Place Nw
Washington
Washington Dc 20008
United States
Director NameLowell Charles Soffer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1997)
RoleTreasurer Of Ngt Inc
Correspondence Address9332 Orchard Brook Drive
Potomac
Maryland
20854
United States
Secretary NameSusan Borke
NationalityAmerican
StatusResigned
Appointed22 September 1995(1 month, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 07 August 2006)
RoleCompany Director
Correspondence Address119 Marine Terrace
Silver Spring
Maryland
20905
United States
Director NameKenneth Harold Ferguson
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 1997(2 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 January 2006)
RoleChief Operating Officer
Correspondence Address10618 Beach Mill Road
Great Falls
Va 22066
United States
Director NameEdward Minor Jr Prince
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2006(11 years after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3714 Cardiff Court
Chevy Chase
Maryland
20815
United States
Director NameMaurice Michael Van Sabben
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed16 September 2010(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 2011)
RolePresident N.G.V. International
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite, 7th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameCharles Alexander Michael Attenborough
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2015)
RoleManaging Director, International Advertising
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR

Contact

Websitenatgeotv.com

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Ng Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£933,000
Gross Profit£933,000
Net Worth£30,000
Cash£224,000
Current Liabilities£635,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

22 November 1995Delivered 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

Filing History

29 December 2020Final Gazette dissolved following liquidation (1 page)
29 September 2020Return of final meeting in a members' voluntary winding up (12 pages)
5 June 2020Liquidators' statement of receipts and payments to 21 May 2020 (12 pages)
3 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-22
(1 page)
3 July 2019Appointment of a voluntary liquidator (3 pages)
13 June 2019Registered 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 2019Declaration of solvency (5 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
29 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
23 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 October 2016Full accounts made up to 31 December 2015 (19 pages)
14 October 2016Full accounts made up to 31 December 2015 (19 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 August 2016Termination of appointment of Charles Alexander Michael Attenborough as a director on 16 November 2015 (1 page)
18 August 2016Termination of appointment of Charles Alexander Michael Attenborough as a director on 16 November 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
22 February 2015Full accounts made up to 31 December 2013 (13 pages)
22 February 2015Full accounts made up to 31 December 2013 (13 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
26 February 2014Registered 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 2014Registered 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 2014Appointment of Charles Alexander Michael Attenborough as a director (2 pages)
24 January 2014Appointment of Charles Alexander Michael Attenborough as a director (2 pages)
27 September 2013Termination of appointment of Maurice Van Sabben as a director (1 page)
27 September 2013Termination of appointment of Maurice Van Sabben as a director (1 page)
27 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(4 pages)
27 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(4 pages)
27 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(4 pages)
4 September 2013Full accounts made up to 31 December 2012 (14 pages)
4 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 August 2013Termination of appointment of Timothy Kelly as a director (1 page)
30 August 2013Termination of appointment of Timothy Kelly as a director (1 page)
30 August 2013Termination of appointment of Edward Prince as a director (1 page)
30 August 2013Termination of appointment of Edward Prince as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
23 September 2011Full accounts made up to 31 December 2010 (15 pages)
23 September 2011Full accounts made up to 31 December 2010 (15 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
2 September 2011Director's details changed for Timothy Taylor Kelly on 1 January 2010 (2 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
2 September 2011Director's details changed for Timothy Taylor Kelly on 1 January 2010 (2 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
2 September 2011Director's details changed for Timothy Taylor Kelly on 1 January 2010 (2 pages)
26 October 2010Full accounts made up to 31 December 2009 (16 pages)
26 October 2010Full accounts made up to 31 December 2009 (16 pages)
23 September 2010Appointment of Maurice Michael Van Sabben as a director (3 pages)
23 September 2010Appointment of Maurice Michael Van Sabben as a director (3 pages)
9 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
21 April 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 21 April 2010 (1 page)
21 April 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 21 April 2010 (1 page)
1 November 2009Full accounts made up to 31 December 2008 (16 pages)
1 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 September 2009Return made up to 08/08/09; full list of members (7 pages)
3 September 2009Return made up to 08/08/09; full list of members (7 pages)
19 December 2008Full accounts made up to 31 December 2007 (16 pages)
19 December 2008Full accounts made up to 31 December 2007 (16 pages)
19 September 2008Return made up to 08/08/08; full list of members (6 pages)
19 September 2008Return made up to 08/08/08; full list of members (6 pages)
16 January 2008Full accounts made up to 31 December 2006 (16 pages)
16 January 2008Full accounts made up to 31 December 2006 (16 pages)
5 September 2007Return made up to 08/08/07; full list of members (6 pages)
5 September 2007Return made up to 08/08/07; full list of members (6 pages)
10 May 2007Full accounts made up to 31 December 2005 (17 pages)
10 May 2007Full accounts made up to 31 December 2005 (17 pages)
14 April 2007Return made up to 08/08/06; full list of members; amend (6 pages)
14 April 2007Return made up to 08/08/06; full list of members; amend (6 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007Secretary resigned (1 page)
24 November 2006Return made up to 08/08/06; full list of members (6 pages)
24 November 2006Return made up to 08/08/06; full list of members (6 pages)
5 September 2006Full accounts made up to 31 December 2004 (16 pages)
5 September 2006Full accounts made up to 31 December 2004 (16 pages)
17 August 2006New secretary appointed;new director appointed (2 pages)
17 August 2006New secretary appointed;new director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
31 January 2006Return made up to 08/08/05; full list of members; amend (5 pages)
31 January 2006Return made up to 08/08/05; full list of members; amend (5 pages)
19 January 2006Full accounts made up to 31 December 2003 (10 pages)
19 January 2006Full accounts made up to 31 December 2003 (10 pages)
23 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 August 2005Return made up to 08/08/05; full list of members (5 pages)
23 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 August 2005Return made up to 08/08/05; full list of members (5 pages)
16 November 2004Full accounts made up to 31 December 2001 (10 pages)
16 November 2004Full accounts made up to 31 December 2002 (10 pages)
16 November 2004Full accounts made up to 31 December 2001 (10 pages)
16 November 2004Full accounts made up to 31 December 2002 (10 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
5 October 2004Memorandum and Articles of Association (7 pages)
5 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2004Memorandum and Articles of Association (7 pages)
5 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2004Company name changed explore international LTD.\certificate issued on 30/09/04 (2 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Company name changed explore international LTD.\certificate issued on 30/09/04 (2 pages)
13 September 2004Return made up to 08/08/04; full list of members (5 pages)
13 September 2004Return made up to 08/08/04; full list of members (5 pages)
10 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 August 2002Return made up to 08/08/02; full list of members (5 pages)
23 August 2002Return made up to 08/08/02; full list of members (5 pages)
23 July 2002Auditor's resignation (1 page)
23 July 2002Auditor's resignation (1 page)
28 December 2001Full accounts made up to 31 December 2000 (10 pages)
28 December 2001Full accounts made up to 31 December 2000 (10 pages)
4 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
4 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
21 September 2001Return made up to 08/08/01; full list of members (5 pages)
21 September 2001Return made up to 08/08/01; full list of members (5 pages)
30 July 2001Full accounts made up to 31 December 1999 (9 pages)
30 July 2001Full accounts made up to 31 December 1999 (9 pages)
6 October 2000Return made up to 08/08/00; full list of members (5 pages)
6 October 2000Secretary's particulars changed (1 page)
6 October 2000Secretary's particulars changed (1 page)
6 October 2000Return made up to 08/08/00; full list of members (5 pages)
5 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
16 September 1999Return made up to 08/08/99; full list of members (6 pages)
16 September 1999Return made up to 08/08/99; full list of members (6 pages)
9 July 1999Full accounts made up to 31 December 1998 (9 pages)
9 July 1999Full accounts made up to 31 December 1998 (9 pages)
22 April 1999Full accounts made up to 31 December 1997 (8 pages)
22 April 1999Full accounts made up to 31 December 1997 (8 pages)
6 October 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
16 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
10 May 1998Full accounts made up to 31 December 1996 (10 pages)
10 May 1998Full accounts made up to 31 December 1996 (10 pages)
6 November 1997Return made up to 08/08/97; full list of members (6 pages)
6 November 1997Return made up to 08/08/97; full list of members (6 pages)
22 October 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1996Accounting reference date notified as 31/12 (1 page)
14 May 1996Accounting reference date notified as 31/12 (1 page)
25 November 1995Particulars of mortgage/charge (4 pages)
25 November 1995Particulars of mortgage/charge (4 pages)
12 October 1995Director resigned;new director appointed (2 pages)
12 October 1995Director resigned;new director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Secretary resigned;new secretary appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Secretary resigned;new secretary appointed (2 pages)
21 September 1995Company name changed grimwest LIMITED\certificate issued on 21/09/95 (4 pages)
21 September 1995Company name changed grimwest LIMITED\certificate issued on 21/09/95 (4 pages)
8 August 1995Incorporation (48 pages)
8 August 1995Incorporation (48 pages)