Company NameNTC Research Limited
Company StatusDissolved
Company Number05538769
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NameNTC Economics Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rony Grushka
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 22 May 2012)
RoleCeo Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fairholme Gardens
London
N3 3ED
Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 22 May 2012)
RoleCeo Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressPraewood House
Hemel Hempstead Road
St. Albans
Hertfordshire
AL3 6AB
Secretary NameMr Rony Grushka
NationalityBritish
StatusClosed
Appointed04 April 2008(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 22 May 2012)
RoleCeo Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fairholme Gardens
London
N3 3ED
Director NameMr Michael John Waterson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2008)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address1 Ivory Square
Plantation Wharf
London
SW11 3UF
Director NameMr Leo Harry Zeglovskis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2008)
RoleAccountant
Correspondence Address15 Quarry Park Road
Cheam
Sutton
Surrey
SM1 2DN
Secretary NameMr Leo Harry Zeglovskis
NationalityBritish
StatusResigned
Appointed18 October 2005(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2008)
RoleAccountant
Correspondence Address15 Quarry Park Road
Cheam
Sutton
Surrey
SM1 2DN
Director NameNiall Cameron
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2010)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrews
27 Traps Hill
Loughton
Essex
IG10 1SZ
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY
Secretary NameTallyshaw Services Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
25 January 2012Application to strike the company off the register (3 pages)
25 January 2012Application to strike the company off the register (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1
(14 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1
(14 pages)
25 January 2011Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page)
7 October 2010Termination of appointment of Niall Cameron as a director (1 page)
7 October 2010Termination of appointment of Niall Cameron as a director (1 page)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 September 2010Annual return made up to 17 August 2010 (14 pages)
9 September 2010Annual return made up to 17 August 2010 (14 pages)
10 February 2010Memorandum and Articles of Association (12 pages)
10 February 2010Memorandum and Articles of Association (12 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 October 2009Return made up to 17/08/09; no change of members (6 pages)
2 October 2009Return made up to 17/08/09; no change of members (6 pages)
22 January 2009Return made up to 17/08/08; full list of members (7 pages)
22 January 2009Return made up to 17/08/08; full list of members (7 pages)
16 January 2009Location of register of members (1 page)
16 January 2009Location of register of members (1 page)
29 October 2008Accounts made up to 31 March 2008 (5 pages)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 May 2008Director appointed lance uggla (2 pages)
8 May 2008Director appointed lance uggla (2 pages)
28 April 2008Director and secretary appointed rony grushka (2 pages)
28 April 2008Director and secretary appointed rony grushka (2 pages)
24 April 2008Appointment Terminated Director michael waterson (1 page)
24 April 2008Appointment terminated director michael waterson (1 page)
24 April 2008Director appointed niall cameron (2 pages)
24 April 2008Director appointed niall cameron (2 pages)
24 April 2008Appointment Terminated Director and Secretary leo zeglovskis (1 page)
24 April 2008Appointment terminated director and secretary leo zeglovskis (1 page)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
18 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 April 2008Registered office changed on 18/04/2008 from farm road henley on thames oxfordshire RG9 1EJ (1 page)
18 April 2008Registered office changed on 18/04/2008 from farm road henley on thames oxfordshire RG9 1EJ (1 page)
18 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
29 November 2007Accounts made up to 31 March 2007 (5 pages)
29 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
27 November 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
27 November 2006Accounts made up to 31 March 2006 (4 pages)
27 November 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 August 2006Return made up to 17/08/06; full list of members (2 pages)
17 August 2006Return made up to 17/08/06; full list of members (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed;new director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New secretary appointed;new director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Registered office changed on 26/10/05 from: 15 wimpole street london W1G 9SY (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Registered office changed on 26/10/05 from: 15 wimpole street london W1G 9SY (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005New director appointed (2 pages)
30 September 2005Company name changed ntc economics LIMITED\certificate issued on 30/09/05 (2 pages)
30 September 2005Company name changed ntc economics LIMITED\certificate issued on 30/09/05 (2 pages)
17 August 2005Incorporation (20 pages)