Company NameNBC (Diamond Drilling) Limited
Company StatusDissolved
Company Number06245914
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameManjit Singh Beila
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Pelham Road
Gravesend
Kent
DA11 0JH
Secretary NameMr Gurjit Singh Sidhu
NationalityBritish
StatusClosed
Appointed04 June 2009(2 years after company formation)
Appointment Duration7 years, 2 months (closed 23 August 2016)
RoleSite Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address69 Artillery Row
Gravesend
Kent
DA12 1LY
Director NameMr Gurjit Singh Sidhu
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 23 August 2016)
RoleSite Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address69 Artillery Row
Gravesend
Kent
DA12 1LY
Secretary NameJagjit Sidhu
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Artillery Row
Gravesend
Kent
DA12 1LY
Director NameMr Gurjit Singh Sidhu
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2010)
RoleSite Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address67 Artillery Row
Gravesend
Kent
DA12 1LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenbcltd.co.uk
Telephone01474 335655
Telephone regionGravesend

Location

Registered AddressUnit 4 May Avenue Industrial Estate, May Avenue
Northfleet
Gravesend
Kent
DA11 8RU
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London

Shareholders

1 at £1Jagit Singh Sidhu
50.00%
Ordinary
1 at £1Manjit Singh Beila
50.00%
Ordinary

Financials

Year2014
Net Worth£69
Cash£18,383
Current Liabilities£31,191

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016Application to strike the company off the register (3 pages)
31 May 2016Application to strike the company off the register (3 pages)
20 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 November 2015Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
12 November 2015Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
10 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
20 February 2014Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 20 February 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 June 2011Secretary's details changed for Mr Gurjit Singh Sidhu on 15 May 2010 (2 pages)
30 June 2011Secretary's details changed for Mr Gurjit Singh Sidhu on 15 May 2010 (2 pages)
30 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
30 June 2011Director's details changed for Mr Gurjit Singh Sidhu on 15 May 2010 (2 pages)
30 June 2011Director's details changed for Mr Gurjit Singh Sidhu on 15 May 2010 (2 pages)
30 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
14 April 2011Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 14 April 2011 (1 page)
14 April 2011Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 14 April 2011 (1 page)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 November 2010Termination of appointment of Gurjit Sidhu as a director (1 page)
15 November 2010Termination of appointment of Gurjit Sidhu as a director (1 page)
15 November 2010Appointment of Mr Gurjit Singh Sidhu as a director (2 pages)
15 November 2010Appointment of Mr Gurjit Singh Sidhu as a director (2 pages)
30 June 2010Director's details changed for Mr Gurjit Singh Sidhu on 14 May 2010 (2 pages)
30 June 2010Director's details changed for Manjit Beila on 14 May 2010 (2 pages)
30 June 2010Director's details changed for Manjit Beila on 14 May 2010 (2 pages)
30 June 2010Secretary's details changed for Gurjit Singh Sidhu on 14 May 2010 (1 page)
30 June 2010Director's details changed for Mr Gurjit Singh Sidhu on 14 May 2010 (2 pages)
30 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for Gurjit Singh Sidhu on 14 May 2010 (1 page)
30 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
25 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
8 June 2009Director and secretary appointed gurjit singh sidhu (2 pages)
8 June 2009Director and secretary appointed gurjit singh sidhu (2 pages)
8 June 2009Appointment terminated secretary jagjit sidhu (1 page)
8 June 2009Appointment terminated secretary jagjit sidhu (1 page)
5 June 2009Return made up to 14/05/09; no change of members (6 pages)
5 June 2009Return made up to 14/05/09; no change of members (6 pages)
7 February 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
7 February 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
12 January 2009Registered office changed on 12/01/2009 from wellesley house duke of wellington avenue royal arsenal woolwich london SE18 6WZ (1 page)
12 January 2009Registered office changed on 12/01/2009 from wellesley house duke of wellington avenue royal arsenal woolwich london SE18 6WZ (1 page)
23 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
23 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
13 November 2008Registered office changed on 13/11/2008 from c/o blanche & co, thames house wellington street, woolwich london SE18 6NZ (1 page)
13 November 2008Registered office changed on 13/11/2008 from c/o blanche & co, thames house wellington street, woolwich london SE18 6NZ (1 page)
29 May 2008Return made up to 14/05/08; full list of members (6 pages)
29 May 2008Return made up to 14/05/08; full list of members (6 pages)
19 October 2007Ad 11/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 October 2007Ad 11/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
14 May 2007Incorporation (20 pages)
14 May 2007Incorporation (20 pages)