Company NameN.B.C.T. Limited
Company StatusDissolved
Company Number03102797
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 1995(28 years, 7 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Secretary NameMrs Asia Begum
StatusClosed
Appointed22 December 2015(20 years, 3 months after company formation)
Appointment Duration7 years (closed 17 January 2023)
RoleCompany Director
Correspondence Address44 Tollgate Road
London
E16 3LA
Director NameMr Azad Bakth Choudhury
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2018(22 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 17 January 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 3 2 Barking Road
East Ham
London
E6 3BP
Secretary NameMr Md Ismail
StatusClosed
Appointed20 January 2019(23 years, 4 months after company formation)
Appointment Duration3 years, 12 months (closed 17 January 2023)
RoleCompany Director
Correspondence AddressUnit 3 2 Barking Road
East Ham
London
E6 3BP
Director NameMichael Edwin Chalkley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleImmigration Counsellor
Correspondence Address122-124 High St North
East Ham
London
E6 2HT
Secretary NameMr Azad Bakth Choudhury
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Gillett Avenue
Eastham
London
E6 3AW
Director NameAbdul Matin Chowdhury
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Harold Road
Plaistow
E13 0SG
Director NameMazeda Khan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 November 2000)
RoleYouth Worker
Correspondence Address52 Church Road
London
E12 6AF
Director NameMs Ajmeen Jahan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(5 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 22 December 2015)
RoleAdmin Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Keppel Road
London
E6 2BD
Director NameMr Md Tajul Islam
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(20 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 2018)
RoleTeaching
Country of ResidenceEngland
Correspondence Address44 Tollgate Road
London
E16 3LA

Contact

Telephone020 85529777
Telephone regionLondon

Location

Registered AddressUnit 3 2 Barking Road
East Ham
London
E6 3BP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London

Financials

Year2014
Turnover£14,443
Net Worth-£21,731
Cash£5,628
Current Liabilities£27,359

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
29 January 2019Appointment of Mr Md Ismail as a secretary on 20 January 2019 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 August 2018Termination of appointment of Md Tajul Islam as a director on 28 August 2018 (1 page)
28 August 2018Appointment of Mr Azad Bakth Choudhury as a director on 28 August 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 June 2016Annual return made up to 14 May 2016 no member list (3 pages)
17 June 2016Annual return made up to 14 May 2016 no member list (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Termination of appointment of Abdul Matin Chowdhury as a director on 22 December 2015 (1 page)
22 December 2015Appointment of Mr Md Tajul Islam as a director on 22 December 2015 (2 pages)
22 December 2015Termination of appointment of Ajmeen Jahan as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Ajmeen Jahan as a director on 22 December 2015 (1 page)
22 December 2015Appointment of Mrs Asia Begum as a secretary on 22 December 2015 (2 pages)
22 December 2015Appointment of Mr Md Tajul Islam as a director on 22 December 2015 (2 pages)
22 December 2015Termination of appointment of Azad Bakth Choudhury as a secretary on 22 December 2015 (1 page)
22 December 2015Appointment of Mrs Asia Begum as a secretary on 22 December 2015 (2 pages)
22 December 2015Termination of appointment of Azad Bakth Choudhury as a secretary on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Abdul Matin Chowdhury as a director on 22 December 2015 (1 page)
11 June 2015Annual return made up to 14 May 2015 no member list (4 pages)
11 June 2015Annual return made up to 14 May 2015 no member list (4 pages)
5 May 2015Amended total exemption full accounts made up to 31 March 2014 (6 pages)
5 May 2015Amended total exemption full accounts made up to 31 March 2014 (6 pages)
2 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
2 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
12 June 2014Annual return made up to 14 May 2014 no member list (4 pages)
12 June 2014Annual return made up to 14 May 2014 no member list (4 pages)
28 June 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
28 June 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 14 May 2013 no member list (4 pages)
14 May 2013Director's details changed for Abdul Matin Chowdhury on 14 May 2012 (2 pages)
14 May 2013Director's details changed for Abdul Matin Chowdhury on 14 May 2012 (2 pages)
14 May 2013Annual return made up to 14 May 2013 no member list (4 pages)
1 August 2012Annual return made up to 14 May 2012 (15 pages)
1 August 2012Annual return made up to 14 May 2012 (15 pages)
17 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
17 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
16 June 2011Annual return made up to 14 May 2011 (15 pages)
16 June 2011Annual return made up to 14 May 2011 (15 pages)
26 May 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
26 May 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
14 July 2010Annual return made up to 14 May 2010 (8 pages)
14 July 2010Annual return made up to 14 May 2010 (8 pages)
18 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
18 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
29 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
29 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
20 May 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
20 May 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
15 May 2009Annual return made up to 30/11/08 (2 pages)
15 May 2009Annual return made up to 30/11/08 (2 pages)
15 May 2009Annual return made up to 14/05/09 (2 pages)
15 May 2009Annual return made up to 14/05/09 (2 pages)
14 May 2009Annual return made up to 30/11/07 (2 pages)
14 May 2009Annual return made up to 30/11/07 (2 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
6 November 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
6 November 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 December 2006Annual return made up to 30/11/06 (4 pages)
8 December 2006Annual return made up to 30/11/06 (4 pages)
18 October 2005Annual return made up to 23/10/05 (4 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
18 October 2005Annual return made up to 23/10/05 (4 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
4 November 2004Annual return made up to 23/10/04 (4 pages)
4 November 2004Annual return made up to 23/10/04 (4 pages)
28 October 2003Annual return made up to 23/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
28 October 2003Annual return made up to 23/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
25 October 2002Annual return made up to 03/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
25 October 2002Annual return made up to 03/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
27 October 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
27 October 2001Annual return made up to 03/11/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 October 2001Annual return made up to 03/11/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 October 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
15 November 2000Full accounts made up to 31 March 2000 (5 pages)
15 November 2000Full accounts made up to 31 March 2000 (5 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Annual return made up to 03/11/00
  • 363(288) ‐ Director resigned
(3 pages)
8 November 2000Annual return made up to 03/11/00
  • 363(288) ‐ Director resigned
(3 pages)
6 September 1999Annual return made up to 15/09/99 (4 pages)
6 September 1999Annual return made up to 15/09/99 (4 pages)
1 September 1999Full accounts made up to 31 March 1999 (5 pages)
1 September 1999Full accounts made up to 31 March 1999 (5 pages)
11 December 1998Full accounts made up to 31 March 1998 (5 pages)
11 December 1998Full accounts made up to 31 March 1998 (5 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
16 September 1998Annual return made up to 15/09/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 September 1998Annual return made up to 15/09/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
2 April 1998Full accounts made up to 31 March 1997 (5 pages)
2 April 1998Full accounts made up to 31 March 1997 (5 pages)
3 March 1998Annual return made up to 15/09/97 (4 pages)
3 March 1998Annual return made up to 15/09/97 (4 pages)
14 April 1997Full accounts made up to 31 March 1996 (5 pages)
14 April 1997Full accounts made up to 31 March 1996 (5 pages)
27 January 1997Annual return made up to 15/09/96 (4 pages)
27 January 1997Annual return made up to 15/09/96 (4 pages)
25 September 1995Accounting reference date notified as 31/03 (1 page)
25 September 1995Accounting reference date notified as 31/03 (1 page)
15 September 1995Incorporation (42 pages)
15 September 1995Incorporation (42 pages)