London
N3 3ED
Director Name | Mr Lance Darrell Gordon Uggla |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 May 2012) |
Role | Ceo Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Praewood House Hemel Hempstead Road St. Albans Hertfordshire AL3 6AB |
Secretary Name | Mr Rony Grushka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 May 2012) |
Role | Ceo Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fairholme Gardens London N3 3ED |
Director Name | Mr Michael John Waterson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 April 2008) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ivory Square Plantation Wharf London SW11 3UF |
Director Name | Mr Leo Harry Zeglovskis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 April 2008) |
Role | Accountant |
Correspondence Address | 15 Quarry Park Road Cheam Sutton Surrey SM1 2DN |
Secretary Name | Mr Leo Harry Zeglovskis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 April 2008) |
Role | Accountant |
Correspondence Address | 15 Quarry Park Road Cheam Sutton Surrey SM1 2DN |
Director Name | Niall Cameron |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2010) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | St Andrews 27 Traps Hill Loughton Essex IG10 1SZ |
Director Name | Tallyshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 15 Wimpole Street London W1G 9SY |
Secretary Name | Tallyshaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 15 Wimpole Street London W1G 9SY |
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2012 | Application to strike the company off the register (3 pages) |
25 January 2012 | Application to strike the company off the register (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
1 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
25 January 2011 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page) |
7 October 2010 | Termination of appointment of Niall Cameron as a director (1 page) |
7 October 2010 | Termination of appointment of Niall Cameron as a director (1 page) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 September 2010 | Annual return made up to 17 August 2010 (14 pages) |
9 September 2010 | Annual return made up to 17 August 2010 (14 pages) |
10 February 2010 | Memorandum and Articles of Association (12 pages) |
10 February 2010 | Memorandum and Articles of Association (12 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 October 2009 | Return made up to 17/08/09; no change of members (6 pages) |
2 October 2009 | Return made up to 17/08/09; no change of members (6 pages) |
22 January 2009 | Return made up to 17/08/08; full list of members (7 pages) |
22 January 2009 | Return made up to 17/08/08; full list of members (7 pages) |
16 January 2009 | Location of register of members (1 page) |
16 January 2009 | Location of register of members (1 page) |
29 October 2008 | Accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
8 May 2008 | Director appointed lance uggla (2 pages) |
8 May 2008 | Director appointed lance uggla (2 pages) |
28 April 2008 | Director and secretary appointed rony grushka (2 pages) |
28 April 2008 | Director and secretary appointed rony grushka (2 pages) |
24 April 2008 | Appointment Terminated Director michael waterson (1 page) |
24 April 2008 | Appointment terminated director michael waterson (1 page) |
24 April 2008 | Director appointed niall cameron (2 pages) |
24 April 2008 | Director appointed niall cameron (2 pages) |
24 April 2008 | Appointment Terminated Director and Secretary leo zeglovskis (1 page) |
24 April 2008 | Appointment terminated director and secretary leo zeglovskis (1 page) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
18 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from farm road henley on thames oxfordshire RG9 1EJ (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from farm road henley on thames oxfordshire RG9 1EJ (1 page) |
18 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
29 November 2007 | Accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
27 November 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
27 November 2006 | Accounts made up to 31 March 2006 (4 pages) |
27 November 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed;new director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New secretary appointed;new director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 15 wimpole street london W1G 9SY (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 15 wimpole street london W1G 9SY (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
30 September 2005 | Company name changed ntc economics LIMITED\certificate issued on 30/09/05 (2 pages) |
30 September 2005 | Company name changed ntc economics LIMITED\certificate issued on 30/09/05 (2 pages) |
17 August 2005 | Incorporation (20 pages) |