Company NameNGS Estates Limited
Company StatusDissolved
Company Number03933855
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)
Dissolution Date18 September 2007 (16 years, 6 months ago)
Previous NameExcel Print Finishing Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr Neil George Sharp
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak View
Park Lane
Finchampstead
Berkshire
RG40 4PY
Secretary NameKelly Sharp
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOak View
Park Lane
Finchampstead
Berkshire
RG40 4PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnits 7 & 8 Perivale Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,893

Accounts

Latest Accounts7 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 August

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
25 April 2007Accounting reference date shortened from 28/02/07 to 07/08/06 (1 page)
25 April 2007Total exemption small company accounts made up to 7 August 2006 (4 pages)
15 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
10 May 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 February 2005Return made up to 25/02/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
25 May 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
5 March 2003Return made up to 25/02/03; full list of members (6 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
2 July 2002Ad 03/05/02--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
1 July 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
11 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
27 March 2001Return made up to 25/02/01; full list of members (6 pages)
22 August 2000Memorandum and Articles of Association (14 pages)
15 August 2000Company name changed excel print finishing LIMITED\certificate issued on 16/08/00 (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 February 2000Incorporation (22 pages)