Company NameNc Holding Ltd.
Company StatusDissolved
Company Number03704748
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Christopher Delafield Hall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(3 years, 1 month after company formation)
Appointment Duration3 years (closed 15 March 2005)
RoleManagement
Correspondence AddressHerengracht 14e
Amsterdam
1015 Bk
Director NameMr Mark John Pettican
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(3 years, 1 month after company formation)
Appointment Duration3 years (closed 15 March 2005)
RoleManagement
Country of ResidenceEngland
Correspondence Address1 Coronation Avenue
East Tilbury
Essex
RM18 8SJ
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusClosed
Appointed18 February 2000(1 year after company formation)
Appointment Duration5 years (closed 15 March 2005)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST
Director NamePaul Jude Salem
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1999(3 weeks, 4 days after company formation)
Appointment Duration12 months (resigned 18 February 2000)
RoleVenture Capitalist
Correspondence Address5 Wellington Square
London
SW3 4NJ
Director NameMark Masiello
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1999(3 weeks, 4 days after company formation)
Appointment Duration12 months (resigned 18 February 2000)
RoleVenture Capitalist
Correspondence Address167 Power Street
Providence
Rhode Island 02906
United States
Secretary NameMark Masiello
NationalityAmerican
StatusResigned
Appointed19 February 1999(3 weeks, 4 days after company formation)
Appointment Duration12 months (resigned 18 February 2000)
RoleVenture Capitalist
Correspondence Address167 Power Street
Providence
Rhode Island 02906
United States
Director NameRodney Philip Attwooll
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 November 2000)
RoleCompany Director
Correspondence Address18 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Director NameRodney Philip Attwooll
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 November 2000)
RoleCompany Director
Correspondence Address18 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Director NameErnst Wessel
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 December 2000)
RoleCompany Director
Correspondence Address9 Great Auclum Place
Burghfield Common
Reading
Berkshire
RG7 3ED
Director NameDr Hans-Peter Kohlhammer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed18 February 2000(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 June 2000)
RoleCompany Director
Correspondence Address5 New Compton Street
London
WC2H 8DS
Director NamePeter William Mitchell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed18 February 2000(1 year after company formation)
Appointment Duration10 months (resigned 18 December 2000)
RoleChartered Accountant
Correspondence AddressFlat 6 Kingsfold Court
Crouch Lane
Seaford
East Sussex
BN25 1PS
Director NameRobert John Amman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 July 2001)
RoleChairman C.E.O
Correspondence Address13 Walton Place
London
SW3 1RJ
Director NameRobert Alan Schriesheim
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerica
StatusResigned
Appointed06 December 2000(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 July 2001)
RoleExec Vp Chief F.O
Correspondence Address1413 Tower Road
Winnetka
Il 60093
Director NameGrier Curran Raclin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2000(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 July 2001)
RoleCompany Director
Correspondence Address104 Summerfield Road
Chevy Chase Md 20815
United States
Director NameMaurice Mark Woolf
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 15 March 2002)
RoleVice President Legal
Correspondence Address83 South Park Road
Wimbledon
London
SW19 8RU
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 12 Charles Street
London
W1X 7HB
Director NameStephen Birk Baus
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2001(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address15 Queensdale Place
London
W11 4SQ
Director NameKeith Westcott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 2002)
RoleMarketeer
Correspondence AddressCourt House
15 Court Hill
Chipstead
Surrey
CR5 3NQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Kroll Buchler Phillips
84 Grosvenor Street
London
W1K 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£6,361,000
Net Worth£1,979,000
Cash£1,181,000
Current Liabilities£4,885,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
30 June 2004Receiver ceasing to act (1 page)
28 June 2004Receiver's abstract of receipts and payments (3 pages)
16 June 2004Receiver's abstract of receipts and payments (3 pages)
27 August 2003Secretary's particulars changed (1 page)
16 June 2003Receiver's abstract of receipts and payments (3 pages)
4 April 2003Director resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: c/o kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
14 June 2002Registered office changed on 14/06/02 from: 151 shaftesbury avenue london WC2H 8AL (1 page)
13 June 2002Appointment of receiver/manager (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
22 March 2002Particulars of mortgage/charge (11 pages)
25 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
8 July 2001Registered office changed on 08/07/01 from: st james house oldbury bracknell berkshire RG12 8TH (1 page)
12 February 2001Return made up to 25/01/01; full list of members (7 pages)
17 January 2001New director appointed (3 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (3 pages)
17 January 2001New director appointed (3 pages)
7 July 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
20 March 2000Full group accounts made up to 31 December 1999 (20 pages)
10 March 2000Memorandum and Articles of Association (5 pages)
10 March 2000Auditor's resignation (1 page)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 March 2000Secretary resigned;director resigned (1 page)
5 March 2000New director appointed (2 pages)
8 February 2000£ nc 1768201/2018201 31/01/00 (2 pages)
8 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
8 February 2000Memorandum and Articles of Association (11 pages)
8 February 2000Ad 31/01/00--------- £ si 250000@1=250000 £ ic 1766201/2016201 (2 pages)
14 January 2000Ad 12/05/99--------- £ si 829875@1=829875 £ ic 10000/839875 (2 pages)
14 January 2000Memorandum and Articles of Association (13 pages)
14 January 2000Memorandum and Articles of Association (5 pages)
14 January 2000£ nc 12000/841875 12/05/99 (1 page)
14 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
14 January 2000£ nc 841875/1768201 23/12/99 (2 pages)
14 January 2000Ad 23/12/99--------- £ si 926326@1=926326 £ ic 839875/1766201 (2 pages)
14 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
9 May 1999New director appointed (2 pages)
8 May 1999S-div conve 16/03/99 (1 page)
8 May 1999Memorandum and Articles of Association (5 pages)
8 May 1999Ad 16/03/99--------- premium £ si [email protected]=9998 £ ic 2/10000 (2 pages)
8 May 1999S-div conve 02/04/99 (1 page)
8 May 1999Nc inc already adjusted 16/03/99 (1 page)
8 May 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
8 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 March 1999Director resigned (1 page)