Company NameNBSC Limited
Company StatusDissolved
Company Number06352447
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSally Ann Crowley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2007(1 week, 2 days after company formation)
Appointment Duration6 years, 7 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Old Tye Avenue
Westerham
Kent
TN16 3LY
Secretary NameNicola Elizabeth Buckley
NationalityBritish
StatusClosed
Appointed02 September 2007(1 week, 2 days after company formation)
Appointment Duration6 years, 7 months (closed 08 April 2014)
RoleCompany Director
Correspondence Address2 Crofton Avenue
Orpington
Kent
BR6 8DU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address25 The Brackens
Orpington
Kent
BR6 6JH
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
(4 pages)
20 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
(4 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 May 2012Registered office address changed from 113 Parchmore Road Thornton Heath Surrey CR7 8LZ on 17 May 2012 (1 page)
17 May 2012Registered office address changed from 113 Parchmore Road Thornton Heath Surrey CR7 8LZ on 17 May 2012 (1 page)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Sally Ann Crowley on 24 August 2010 (2 pages)
1 September 2010Director's details changed for Sally Ann Crowley on 24 August 2010 (2 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
17 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
17 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
21 September 2009Return made up to 24/08/09; full list of members (3 pages)
21 September 2009Return made up to 24/08/09; full list of members (3 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
4 June 2009Accounts made up to 31 August 2008 (5 pages)
2 September 2008Return made up to 24/08/08; full list of members (3 pages)
2 September 2008Return made up to 24/08/08; full list of members (3 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
16 October 2007Registered office changed on 16/10/07 from: 113 parchmore road thornton heath surrey CR7 8LZ (1 page)
16 October 2007Ad 02/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2007Ad 02/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Registered office changed on 16/10/07 from: 113 parchmore road thornton heath surrey CR7 8LZ (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
24 August 2007Incorporation (6 pages)
24 August 2007Incorporation (6 pages)