Company NameNCP Overseas Holdings Limited
Company StatusDissolved
Company Number03577160
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NameTrushelfco (No. 2407) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Tracey Anna Marie Hanson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 24 February 2004)
RoleSolicitor
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Secretary NameMrs Tracey Anna Marie Hanson
NationalityBritish
StatusClosed
Appointed23 August 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 24 February 2004)
RoleSolicitor
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameRobert Magnus Macnaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 24 February 2004)
RoleAccountant
Correspondence Address6 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameStephen David Logan
Date of BirthApril 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleAttorney
Correspondence AddressFlat 3 128 Upper Street
London
N1 1QP
Director NameJeffrey Cooper Twentyman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleSolicitor
Correspondence Address22 Hollycroft Avenue
London
NW3 7QL
Director NameClair James
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSidlow Barn
Sidlow
Reigate
Surrey
RH2 8PP
Director NameMr Robert David Mackenzie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NameClair James
NationalityBritish
StatusResigned
Appointed15 June 1998(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidlow Barn
Sidlow
Reigate
Surrey
RH2 8PP
Director NameMr Kenneth William Gaskell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
147 George Street
London
W1H 5LB
Director NameJohn Angus Theophilus
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 October 2002)
RoleProperty Director
Correspondence Address25 Blackett Street
London
SW15 1QG
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address21 Bryanston Street
London
W1H 7AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2003Director's particulars changed (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Application for striking-off (1 page)
13 June 2003Return made up to 03/06/03; full list of members (5 pages)
13 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
27 May 2002Full accounts made up to 28 December 2001 (9 pages)
13 July 2001Return made up to 03/06/01; change of members (6 pages)
11 June 2001Director's particulars changed (1 page)
30 October 2000Full accounts made up to 24 December 1999 (9 pages)
11 August 2000Registered office changed on 11/08/00 from: 21 bryanston street london W1A 4NH (1 page)
20 June 2000Return made up to 03/06/00; full list of members (8 pages)
2 November 1999Full accounts made up to 25 December 1998 (10 pages)
13 October 1999New director appointed (2 pages)
15 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999Secretary resigned;director resigned (1 page)
29 June 1999Return made up to 08/06/99; full list of members (8 pages)
5 March 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
20 October 1998Registered office changed on 20/10/98 from: 35 basinghall street london EC2V 5DB (1 page)
3 September 1998Secretary's particulars changed;director's particulars changed (1 page)
31 July 1998Memorandum and Articles of Association (14 pages)
31 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
17 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1998Company name changed trushelfco (no. 2407) LIMITED\certificate issued on 15/06/98 (2 pages)
11 June 1998£ nc 100/1000 08/06/98 (1 page)
8 June 1998Incorporation (20 pages)