Company NameN C Design Ltd
Company StatusDissolved
Company Number05594596
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 6 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameHemyca Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Helen Louise Clinch
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address4 Effra Mansions
London
SW2 1LU
Director NameMiss Maira Nigris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed20 January 2006(3 months after company formation)
Appointment Duration5 years (closed 15 February 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address4 Fuller Close
London
E2 6DX
Secretary NameMiss Helen Louise Clinch
NationalityBritish
StatusClosed
Appointed31 January 2008(2 years, 3 months after company formation)
Appointment Duration3 years (closed 15 February 2011)
RoleDesigner
Country of ResidenceEngland
Correspondence Address4 Effra Mansions
London
SW2 1LU
Secretary NameMr John Stuart Hanson
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ashton Close
Needingworth
St Ives
Cambridgeshire
PE27 4UA
Director NameCatherine Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 2008)
RoleDesigner
Correspondence Address23 Goldsel Road
Swanley
Bromley
Kent
BR8 8EY

Location

Registered Address4 Fuller Close
London
E2 6DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,107
Cash£702
Current Liabilities£40,206

Accounts

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

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 99
(5 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 99
(5 pages)
25 January 2010Registered office address changed from 26 Ashton Close Needingworth St Ives PE27 4UA on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from 26 Ashton Close Needingworth St Ives PE27 4UA on 25 January 2010 (2 pages)
22 October 2009Director's details changed for Helen Louise Clinch on 16 October 2009 (2 pages)
22 October 2009Director's details changed for Maira Nigris on 16 October 2009 (2 pages)
22 October 2009Secretary's details changed for Helen Louise Clinch on 16 October 2009 (1 page)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
22 October 2009Secretary's details changed for Helen Louise Clinch on 16 October 2009 (1 page)
22 October 2009Director's details changed for Helen Louise Clinch on 16 October 2009 (2 pages)
22 October 2009Director's details changed for Maira Nigris on 16 October 2009 (2 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
5 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 March 2009Company name changed hemyca LTD\certificate issued on 04/03/09 (2 pages)
3 March 2009Company name changed hemyca LTD\certificate issued on 04/03/09 (2 pages)
11 December 2008Appointment terminated director catherine wood (1 page)
11 December 2008Appointment Terminated Director catherine wood (1 page)
29 October 2008Return made up to 17/10/08; full list of members (10 pages)
29 October 2008Return made up to 17/10/08; full list of members (10 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 June 2008Return made up to 17/10/07; full list of members; amend (8 pages)
9 June 2008Return made up to 17/10/07; full list of members; amend (8 pages)
1 March 2008Director's Change of Particulars / maira nigris / 28/02/2008 / HouseName/Number was: , now: 4; Street was: flat 6 angel house, now: fuller close; Area was: pentonville road, now: ; Post Code was: N1 9HJ, now: E2 6DX; Country was: , now: united kingdom (1 page)
1 March 2008Director's change of particulars / maira nigris / 28/02/2008 (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
6 November 2007Return made up to 17/10/07; full list of members (3 pages)
6 November 2007Return made up to 17/10/07; full list of members (3 pages)
25 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
25 July 2007Accounts made up to 31 October 2006 (1 page)
30 November 2006Return made up to 17/10/06; full list of members (7 pages)
30 November 2006Return made up to 17/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Ad 20/01/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Ad 20/01/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
17 October 2005Incorporation (14 pages)
17 October 2005Incorporation (14 pages)