Company NameNg Enterprise Limited
Company StatusDissolved
Company Number06816381
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Neil Marc Doobay
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Ace Parade
Hook Road
Chessington
Surrey
KT9 1DR

Location

Registered Address8 Ace Parade
Hook Road
Chessington
Surrey
KT9 1DR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

1 at £1Basil Doobay
33.33%
Ordinary B
1 at £1Neil Marc Doobay
33.33%
Ordinary A
1 at £1Neil Marc Doobay
33.33%
Ordinary C

Financials

Year2014
Net Worth-£1,547
Cash£1
Current Liabilities£4,648

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
13 July 2015Application to strike the company off the register (3 pages)
13 July 2015Application to strike the company off the register (3 pages)
1 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(4 pages)
1 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(4 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(4 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2013Registered office address changed from 422 Sutton Common Road Sutton Surrey SM3 9JW on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 422 Sutton Common Road Sutton Surrey SM3 9JW on 23 January 2013 (1 page)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
1 April 2011Director's details changed for Mr Neil Marc Doobay on 31 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Neil Marc Doobay on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Neil Marc Doobay on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Neil Marc Doobay on 31 March 2011 (2 pages)
7 March 2011Change of share class name or designation (2 pages)
7 March 2011Change of share class name or designation (2 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate share capital 21/02/2011
(25 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate share capital 21/02/2011
(25 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Registered office address changed from 422 Sutton Common Road Sutton Surrey SM3 9JW United Kingdom on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from 422 Sutton Common Road Sutton Surrey SM3 9JW United Kingdom on 25 March 2010 (2 pages)
23 March 2010Registered office address changed from Unit 2 Thurrock Enterprise Centre Maidstone Road Grays Essex RM17 6NF United Kingdom on 23 March 2010 (1 page)
23 March 2010Registered office address changed from Unit 2 Thurrock Enterprise Centre Maidstone Road Grays Essex RM17 6NF United Kingdom on 23 March 2010 (1 page)
16 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
9 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
9 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
11 February 2009Incorporation (14 pages)
11 February 2009Incorporation (14 pages)