Company NameNFCM Trading Limited
Company StatusDissolved
Company Number04347081
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 3 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Benjamin David James
NationalityBritish
StatusClosed
Appointed04 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Ian Richard Adamson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 22 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Ian Richard Adamson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameTimothy Forbess
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(4 weeks after company formation)
Appointment Duration8 years (resigned 18 February 2010)
RolePresident
Correspondence Address1312 Massachusetts Avenue Nw
Suite 301
Washington Dc
20005
United States

Location

Registered Address50 Broadway
Westminster
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
25 February 2010Application to strike the company off the register (3 pages)
25 February 2010Application to strike the company off the register (3 pages)
24 February 2010Termination of appointment of Timothy Forbess as a director (2 pages)
24 February 2010Termination of appointment of Timothy Forbess as a director (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
21 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
21 November 2008Accounts made up to 31 January 2008 (2 pages)
5 August 2008Secretary's change of particulars / benjamin james / 30/05/2008 (1 page)
5 August 2008Secretary's Change of Particulars / benjamin james / 30/05/2008 / HouseName/Number was: , now: 50; Street was: glyndley cottage, now: broadway; Area was: cottage lane, hankham, now: ; Post Town was: pevensey, now: london; Region was: east sussex, now: ; Post Code was: BN24 5BP, now: SW1H 0BL; Secure Officer was: false, now: true (1 page)
9 January 2008Return made up to 04/01/08; full list of members (2 pages)
9 January 2008Return made up to 04/01/08; full list of members (2 pages)
26 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
26 November 2007Accounts made up to 31 January 2007 (2 pages)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
21 March 2007Accounts made up to 31 January 2006 (1 page)
21 March 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
11 January 2007Return made up to 04/01/07; full list of members (7 pages)
11 January 2007Return made up to 04/01/07; full list of members (7 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
3 February 2006Return made up to 04/01/06; full list of members (7 pages)
3 February 2006Return made up to 04/01/06; full list of members (7 pages)
8 December 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
8 December 2005Accounts made up to 31 January 2005 (2 pages)
7 February 2005Return made up to 04/01/05; full list of members (7 pages)
7 February 2005Return made up to 04/01/05; full list of members (7 pages)
12 November 2004Accounts made up to 31 January 2004 (1 page)
12 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
25 January 2004Return made up to 04/01/04; full list of members (7 pages)
25 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Accounts made up to 31 January 2003 (1 page)
24 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 January 2003Return made up to 04/01/03; full list of members (7 pages)
21 January 2003Return made up to 04/01/03; full list of members (7 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
4 January 2002Incorporation (69 pages)
4 January 2002Incorporation (69 pages)