London
SW1W 8LA
Director Name | Mr John Patrick Mervyn Cook |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sturt Farm Burford Oxfordshire OX18 4ET |
Director Name | Mr Anthony Thaddeus Allen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1999(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 November 2005) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | Hillside Llansoy Usk Gwent NP15 1DF Wales |
Secretary Name | Mount Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 November 2005) |
Correspondence Address | Collier House 163-169 Brompton Road Knightsbridge London SW3 1PY |
Director Name | Mr David Harwood Nash |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highclose Farm Hungerford Berkshire RG17 0SP |
Director Name | Mr Gordon McIvor Wilson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Croft End Letcombe Regis Oxford Oxfordshire OX12 9JJ |
Secretary Name | Mr Gordon McIvor Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Croft End Letcombe Regis Oxford Oxfordshire OX12 9JJ |
Director Name | Mr Rodney Michael Graves |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mere Hall Mere Knutsford Cheshire WA16 0WY |
Secretary Name | Blanche Greyling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 7 Hurst Green Road Oxted Surrey RH8 9BS |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Director Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 43 Dover Street London W1X 3RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,823,459 |
Gross Profit | £1,266,093 |
Net Worth | -£374,915 |
Cash | £27,104 |
Current Liabilities | £1,330,229 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2005 | Director resigned (1 page) |
2 March 2005 | Receiver ceasing to act (5 pages) |
2 March 2005 | Receiver's abstract of receipts and payments (7 pages) |
18 February 2005 | Receiver's abstract of receipts and payments (7 pages) |
14 April 2004 | Receiver's abstract of receipts and payments (7 pages) |
3 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
21 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 March 2001 | Receiver's abstract of receipts and payments (4 pages) |
30 May 2000 | Administrative Receiver's report (18 pages) |
22 February 2000 | Appointment of receiver/manager (1 page) |
13 August 1999 | Return made up to 18/06/99; full list of members (14 pages) |
29 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
22 April 1999 | Amended full group accounts made up to 30 September 1998 (3 pages) |
6 April 1999 | Full group accounts made up to 30 September 1998 (28 pages) |
31 December 1998 | Director resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: southern house guildford road woking surrey GU22 7UY (1 page) |
25 November 1997 | Resolutions
|
24 October 1997 | Company name changed nsg securities PLC\certificate issued on 27/10/97 (2 pages) |
22 September 1997 | Ad 06/08/97--------- £ si [email protected]=13815 £ ic 32752/46567 (4 pages) |
19 September 1997 | Ad 28/08/97--------- £ si [email protected]=6000 £ ic 26752/32752 (2 pages) |
30 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of contract relating to shares (3 pages) |
20 August 1997 | Particulars of mortgage/charge (7 pages) |
18 August 1997 | Particulars of mortgage/charge (4 pages) |
12 August 1997 | New director appointed (5 pages) |
5 August 1997 | Certificate of authorisation to commence business and borrow (1 page) |
5 August 1997 | Application to commence business (2 pages) |
31 July 1997 | Ad 27/06/97--------- £ si [email protected]=26750 £ ic 2/26752 (2 pages) |
31 July 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
24 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Secretary resigned;director resigned (1 page) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 June 1997 | Incorporation (39 pages) |