Company NameNTC 3 Limited
Company StatusDissolved
Company Number05947885
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 6 months ago)
Dissolution Date16 October 2007 (16 years, 5 months ago)
Previous NameNewincco 601 Limited

Directors

Director NameMr Colin James Graves
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(2 weeks, 1 day after company formation)
Appointment Duration1 year (closed 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunmore
Bough Beech Road, Four Elms
Edenbridge
Kent
TN8 6NE
Director NameNicholas Ivel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(2 weeks, 1 day after company formation)
Appointment Duration1 year (closed 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lakeside
Acaster Malbis
York
YO23 2TY
Secretary NameNicholas Ivel
NationalityBritish
StatusClosed
Appointed12 October 2006(2 weeks, 1 day after company formation)
Appointment Duration1 year (closed 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lakeside
Acaster Malbis
York
YO23 2TY
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
24 May 2007Application for striking-off (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (3 pages)
26 October 2006Director resigned (1 page)
26 October 2006New secretary appointed;new director appointed (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
18 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 October 2006Company name changed newincco 601 LIMITED\certificate issued on 12/10/06 (3 pages)