Company NameNCI Euro Limited
DirectorDonald L Lewis
Company StatusDissolved
Company Number03741520
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Donald L Lewis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleDebt Recovery
Correspondence Address2 Wensley Road
Benfleet
Essex
SS7 3DT
Secretary NameMs Janina Lewis
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Thorington Avenue
Dawes Heath
Hadleigh
Essex
SS7 2TH

Location

Registered Address138 Park Lane
Romford
Essex
RM1 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

17 September 2003Dissolved (1 page)
17 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
28 February 2002Liquidators statement of receipts and payments (5 pages)
7 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2001Statement of affairs (5 pages)
7 February 2001Appointment of a voluntary liquidator (1 page)
29 January 2001Registered office changed on 29/01/01 from: pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page)
10 May 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2000Secretary's particulars changed (1 page)
27 April 2000Director's particulars changed (1 page)
23 March 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
20 August 1999Ad 25/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 1999Registered office changed on 20/08/99 from: po box 5869 christopher martin road, basildon essex SS14 9JS (1 page)
20 May 1999Particulars of mortgage/charge (3 pages)
23 March 1999Incorporation (16 pages)