Company NameNGA Consultants Limited
Company StatusDissolved
Company Number05954477
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDaphne Elizabeth Georgiades
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(6 days after company formation)
Appointment Duration2 years, 10 months (closed 11 August 2009)
RoleConsultant
Correspondence Address18 Shardeloes
Missenden Road
Amersham
Buckinghamshire
HP7 0RL
Director NameDr Nicholas John Georgiades
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(6 days after company formation)
Appointment Duration2 years, 10 months (closed 11 August 2009)
RoleConsultant
Correspondence Address18 Shardeloes
Missenden Road
Old Amersham
Buckinghamshire
HP7 0RL
Secretary NameDaphne Elizabeth Georgiades
NationalityBritish
StatusClosed
Appointed26 September 2008(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 11 August 2009)
RoleConsultant
Correspondence Address18 Shardeloes Missenden Road
Amersham
Buckinghamshire
HP7 0RL
Secretary NameDaphne Elizabeth Georgiades
NationalityBritish
StatusResigned
Appointed09 October 2006(6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2007)
RoleCompany Director
Correspondence Address18 Shardeloes
Missenden Road
Amersham
Buckinghamshire
HP7 0RL
Director NameMrs Catrin Weston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 84 High Street
Long Crendon
Aylesbury
Buckinghamshire
HP18 9AL
Director NameClive Douglas Weston
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 84 High Street
Long Crendon
Aylesbury
Buckinghamshire
HP18 9AL
Secretary NameMrs Catrin Weston
NationalityBritish
StatusResigned
Appointed01 August 2007(10 months after company formation)
Appointment Duration3 months (resigned 31 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 84 High Street
Long Crendon
Aylesbury
Buckinghamshire
HP18 9AL
Secretary NameMr Anthony Hugh Duncombe
NationalityBritish
StatusResigned
Appointed31 October 2007(1 year after company formation)
Appointment Duration3 months (resigned 01 February 2008)
RoleLawyer
Correspondence Address90 High Street
Thame
Oxfordshire
OX9 3EH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameHale Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2008(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 September 2008)
Correspondence Address7 Manor Courtyard Hughenden Avenue
High Wycombe
Buckinghamshire
HP13 5RE

Location

Registered AddressAbbey House Rj Norton
342 Regents Park Road
London
N3 2LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,315
Cash£70
Current Liabilities£21,227

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
20 April 2009Application for striking-off (1 page)
28 November 2008Return made up to 03/10/08; full list of members (4 pages)
27 October 2008Appointment terminated secretary hale secretarial LIMITED (1 page)
27 October 2008Secretary appointed daphne elizabeth georgiades (2 pages)
10 October 2008Appointment terminated director clive weston (1 page)
10 October 2008Appointment terminated director catrin weston (1 page)
8 October 2008Registered office changed on 08/10/2008 from 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE (1 page)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Registered office changed on 22/07/2008 from abbey house 342 regents park road london N3 2LJ (1 page)
25 March 2008Secretary appointed hale secretarial LIMITED (2 pages)
25 March 2008Appointment terminated secretary anthony duncombe (1 page)
12 December 2007Return made up to 31/10/07; full list of members (6 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (2 pages)
2 December 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
21 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007S-div 20/07/07 (2 pages)
21 September 2007New director appointed (2 pages)
18 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: 8-10 stamford hill london N16 6XS (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006Ad 09/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
3 October 2006Incorporation (14 pages)