Company NameNg Securities Limited
Company StatusDissolved
Company Number04393964
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 2 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameNicholas Grant
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleProperty Developer
Correspondence Address49 Oxberry Avenue
London
SW6 5SP
Secretary NameMichaelides Warner & Co Limited (Corporation)
StatusClosed
Appointed15 April 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 19 February 2008)
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameMr Andrew James Little
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressBadger Farm
Swerford
Oxfordshire
OX7 4AU
Secretary NameNicholas Grant
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleProperty Developer
Correspondence Address49 Oxberry Avenue
London
SW6 5SP
Secretary NameNicola Jane Wichmann
NationalityBritish
StatusResigned
Appointed01 July 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2005)
RoleSecretary
Correspondence Address102 Stoneleigh Avenue
Sutton
Surrey
KT4 8XY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address88 Peterborough Road
London
SW6 3HH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,037
Cash£2,105
Current Liabilities£1,068

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 July 2007Application for striking-off (1 page)
24 July 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 June 2007Return made up to 13/03/07; full list of members (6 pages)
2 June 2007Registered office changed on 02/06/07 from: c/o mobix chelsea wharf wharf 15 lots london SW10 0QJ (1 page)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2006Return made up to 13/03/06; full list of members (6 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
27 April 2005New secretary appointed (1 page)
27 April 2005Secretary resigned (1 page)
26 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 March 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(7 pages)
15 July 2003Return made up to 13/03/03; full list of members (7 pages)
7 May 2003Registered office changed on 07/05/03 from: 10 rickett street london SW6 1RU (1 page)
26 July 2002New secretary appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 280 grays inn road london WC1X 8EB (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed;new director appointed (2 pages)
13 March 2002Incorporation (17 pages)