Company NameNCGP Limited
Company StatusDissolved
Company Number04794504
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)
Previous NamesSinetque Limited and Nectar Capital Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Scott William Rudmann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 26 September 2006)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Terrace Flat 8 Sloane Street
London
SW1X 9LE
Director NameMr David Charles Denholm Hobley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 26 September 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address13 Ranelagh Avenue
London
SW13 0BP
Secretary NameThe Graham Fulford Partnership (Corporation)
StatusClosed
Appointed19 June 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 26 September 2006)
Correspondence Address61 Bedford Street
Leamington Spa
Warwickshire
CV32 5DN
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address12 Hans Road
London
SW3 1RS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,173
Cash£1,073

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
28 April 2006Application for striking-off (1 page)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 June 2005Return made up to 11/06/05; full list of members (7 pages)
8 March 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
11 February 2005Company name changed nectar capital LIMITED\certificate issued on 11/02/05 (2 pages)
18 January 2005Registered office changed on 18/01/05 from: manfield house 6TH floor 1 southampton street london WC2R 0LR (1 page)
24 August 2004New director appointed (2 pages)
12 July 2004Return made up to 11/06/04; full list of members (6 pages)
7 August 2003New director appointed (3 pages)
7 August 2003New secretary appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2003Company name changed sinetque LIMITED\certificate issued on 23/06/03 (2 pages)
11 June 2003Incorporation (13 pages)