Company NameNGA Properties Limited
Company StatusDissolved
Company Number03731762
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date13 May 2003 (20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGiles Philip Courtenay-Evans
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address23 Queensdale Road
London
W11 4SB
Director NameMr Anup Manilal Shah
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Conifers
33 Green Lane
Oxhey
Hertfordshire
WD19 4NL
Director NameMr Nicholas Van Der Borgh
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Lancaster Avenue
London
SE27 9EL
Secretary NameGiles Philip Courtenay-Evans
NationalityBritish
StatusClosed
Appointed12 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address23 Queensdale Road
London
W11 4SB

Location

Registered AddressCourtenay Van Der Borgh Shah
Solicitors
17 Albemarle Street
London
W1S 4HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
16 December 2002Application for striking-off (1 page)
14 March 2002Return made up to 12/03/02; full list of members (7 pages)
6 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 May 2001Registered office changed on 04/05/01 from: courtenay van der borgh shah 51 charles street london W1X 8LB (1 page)
16 March 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(7 pages)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 June 2000Return made up to 12/03/00; full list of members (6 pages)
5 June 2000New director appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: 51 charles street london W1X 8LB (1 page)
12 March 1999Incorporation (21 pages)