Gravesend
Kent
DA11 0JH
Secretary Name | Mr Gurjit Singh Sidhu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2009(2 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 23 August 2016) |
Role | Site Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Artillery Row Gravesend Kent DA12 1LY |
Director Name | Mr Gurjit Singh Sidhu |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 23 August 2016) |
Role | Site Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Artillery Row Gravesend Kent DA12 1LY |
Secretary Name | Jagjit Sidhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Artillery Row Gravesend Kent DA12 1LY |
Director Name | Mr Gurjit Singh Sidhu |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2010) |
Role | Site Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 67 Artillery Row Gravesend Kent DA12 1LY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | nbcltd.co.uk |
---|---|
Telephone | 01474 335655 |
Telephone region | Gravesend |
Registered Address | Unit 4 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet South |
Built Up Area | Greater London |
1 at £1 | Jagit Singh Sidhu 50.00% Ordinary |
---|---|
1 at £1 | Manjit Singh Beila 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69 |
Cash | £18,383 |
Current Liabilities | £31,191 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Application to strike the company off the register (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 November 2015 | Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
12 November 2015 | Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
10 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
20 February 2014 | Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 20 February 2014 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 June 2011 | Secretary's details changed for Mr Gurjit Singh Sidhu on 15 May 2010 (2 pages) |
30 June 2011 | Secretary's details changed for Mr Gurjit Singh Sidhu on 15 May 2010 (2 pages) |
30 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Director's details changed for Mr Gurjit Singh Sidhu on 15 May 2010 (2 pages) |
30 June 2011 | Director's details changed for Mr Gurjit Singh Sidhu on 15 May 2010 (2 pages) |
30 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 14 April 2011 (1 page) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 November 2010 | Termination of appointment of Gurjit Sidhu as a director (1 page) |
15 November 2010 | Termination of appointment of Gurjit Sidhu as a director (1 page) |
15 November 2010 | Appointment of Mr Gurjit Singh Sidhu as a director (2 pages) |
15 November 2010 | Appointment of Mr Gurjit Singh Sidhu as a director (2 pages) |
30 June 2010 | Director's details changed for Mr Gurjit Singh Sidhu on 14 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Manjit Beila on 14 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Manjit Beila on 14 May 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Gurjit Singh Sidhu on 14 May 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Gurjit Singh Sidhu on 14 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Secretary's details changed for Gurjit Singh Sidhu on 14 May 2010 (1 page) |
30 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
25 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
8 June 2009 | Director and secretary appointed gurjit singh sidhu (2 pages) |
8 June 2009 | Director and secretary appointed gurjit singh sidhu (2 pages) |
8 June 2009 | Appointment terminated secretary jagjit sidhu (1 page) |
8 June 2009 | Appointment terminated secretary jagjit sidhu (1 page) |
5 June 2009 | Return made up to 14/05/09; no change of members (6 pages) |
5 June 2009 | Return made up to 14/05/09; no change of members (6 pages) |
7 February 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
7 February 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from wellesley house duke of wellington avenue royal arsenal woolwich london SE18 6WZ (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from wellesley house duke of wellington avenue royal arsenal woolwich london SE18 6WZ (1 page) |
23 December 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
23 December 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from c/o blanche & co, thames house wellington street, woolwich london SE18 6NZ (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from c/o blanche & co, thames house wellington street, woolwich london SE18 6NZ (1 page) |
29 May 2008 | Return made up to 14/05/08; full list of members (6 pages) |
29 May 2008 | Return made up to 14/05/08; full list of members (6 pages) |
19 October 2007 | Ad 11/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 October 2007 | Ad 11/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
14 May 2007 | Incorporation (20 pages) |
14 May 2007 | Incorporation (20 pages) |