Company NameNCP Introductions Limited
Company StatusDissolved
Company Number06850877
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)
Previous NameNomos Introductions Limited

Business Activity

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

Directors

Director NameMr Nicholas Ind Headly
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address5 Goosenford
Cheddon Fitzpaine
Taunton
Somerset
TA2 8LJ
Director NameOmar Lowe
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleMarketing Associate
Country of ResidenceEngland
Correspondence AddressAvenue House 55 The Avenue
St Margaret'S
Middlesex
TW1 1QU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameCarol Hoi Yee Teng
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Mount Street
London
W1K 2TJ

Location

Registered Address57 High Street
South Norwood
London
SE25 6EF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,112
Cash£22,344
Current Liabilities£25,003

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011Application to strike the company off the register (3 pages)
29 November 2011Application to strike the company off the register (3 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 April 2011Termination of appointment of Carol Teng as a director (2 pages)
28 April 2011Termination of appointment of Carol Teng as a director (2 pages)
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 15,000
(5 pages)
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 15,000
(5 pages)
29 October 2010Appointment of Carol Hoi Yee Teng as a director (3 pages)
29 October 2010Appointment of Carol Hoi Yee Teng as a director (3 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 August 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 15,000
(4 pages)
26 August 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 15,000
(4 pages)
26 March 2010Director's details changed for Omar Lowe on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Omar Lowe on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Nicholas Ind Headly on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Nicholas Ind Headly on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
9 September 2009Company name changed nomos introductions LIMITED\certificate issued on 09/09/09 (2 pages)
9 September 2009Company name changed nomos introductions LIMITED\certificate issued on 09/09/09 (2 pages)
16 June 2009Ad 19/05/09 gbp si 30000@1=30000 gbp ic 1/30001 (2 pages)
16 June 2009Nc inc already adjusted 19/05/09 (2 pages)
16 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2009Ad 19/05/09\gbp si 30000@1=30000\gbp ic 1/30001\ (2 pages)
16 June 2009Nc inc already adjusted 19/05/09 (2 pages)
15 June 2009Registered office changed on 15/06/2009 from 1 winnington road london N2 0TP (1 page)
15 June 2009Registered office changed on 15/06/2009 from 1 winnington road london N2 0TP (1 page)
4 April 2009Director appointed nicholas ind headly (2 pages)
4 April 2009Director appointed omar lowe (2 pages)
4 April 2009Director appointed omar lowe (2 pages)
4 April 2009Director appointed nicholas ind headly (2 pages)
24 March 2009Appointment Terminated Director barbara kahan (1 page)
24 March 2009Appointment terminated director barbara kahan (1 page)
18 March 2009Incorporation (12 pages)
18 March 2009Incorporation (12 pages)