Company NameNMC Projects Limited
Company StatusDissolved
Company Number05583287
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNeil Martin Crisp
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Churchill House
Dunnymans Road
Banstead
Surrey
SM7 2AL
Secretary NameTimothy Crisp
NationalityBritish
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressStables Cottage Meadow Farm
Chequers Lane Saham Tony
Watton
Norfolk
IP25 7HQ

Location

Registered Address25a York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth£66,114
Cash£41,113
Current Liabilities£35,424

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 2
(4 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 2
(4 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Director's details changed for Neil Martin Crisp on 1 November 2009 (2 pages)
5 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Neil Martin Crisp on 1 November 2009 (2 pages)
5 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Neil Martin Crisp on 1 November 2009 (2 pages)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2008Return made up to 05/10/08; full list of members (3 pages)
27 November 2008Return made up to 05/10/08; full list of members (3 pages)
8 January 2008Ad 05/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2008Return made up to 05/10/06; full list of members (5 pages)
8 January 2008Registered office changed on 08/01/08 from: 8, churchill house, dunnymans road, banstead surrey SM7 2AL (1 page)
8 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 January 2008Return made up to 05/10/07; full list of members (5 pages)
8 January 2008Registered office changed on 08/01/08 from: 8, churchill house, dunnymans road, banstead surrey SM7 2AL (1 page)
8 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 January 2008Return made up to 05/10/06; full list of members (5 pages)
8 January 2008Return made up to 05/10/07; full list of members (5 pages)
8 January 2008Ad 05/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 December 2007Restoration by order of the court (2 pages)
19 December 2007Restoration by order of the court (2 pages)
3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
5 October 2005Incorporation (14 pages)
5 October 2005Incorporation (14 pages)