Company NameNgp(Im7S)Sub Limited
Company StatusDissolved
Company Number07448757
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)
Previous NameMcLaren Ss (UK) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohammed Ajaz
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 18 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Malcolm Charles Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(2 years after company formation)
Appointment Duration1 year, 2 months (closed 18 February 2014)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusClosed
Appointed23 November 2012(2 years after company formation)
Appointment Duration1 year, 2 months (closed 18 February 2014)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr John Andrew Gatley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleProperty Construction & Development
Country of ResidenceUnited Kingdom
Correspondence AddressShenley Park House 6 Shenley Park
Oakhill Road Shenley Church End
Milton Keynes
MK5 6AF
Director NameKevin Robert Taylor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleProperty Construction & Development
Country of ResidenceUnited Kingdom
Correspondence AddressApartment No: B044 The Memo Centre
4 Avenue 98000
Des Guelfes
Monaco
Director NameMiss Nicola Kate Dark
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMr David Charles Forward
StatusResigned
Appointed08 March 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2013)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH

Location

Registered Address1 - 3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ngp (Im7s) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2013Termination of appointment of David Charles Forward as a secretary on 30 November 2013 (1 page)
13 December 2013Termination of appointment of David Forward as a secretary (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
28 October 2013Application to strike the company off the register (3 pages)
28 October 2013Application to strike the company off the register (3 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 100
(4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 100
(4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 100
(4 pages)
28 November 2012Appointment of Heather Maria Rayner as a secretary on 23 November 2012 (1 page)
28 November 2012Appointment of Heather Maria Rayner as a secretary (1 page)
27 November 2012Appointment of Mr Malcolm Charles Cooper as a director on 23 November 2012 (2 pages)
27 November 2012Termination of appointment of Nicola Kate Dark as a director on 23 November 2012 (1 page)
27 November 2012Termination of appointment of Nicola Dark as a director (1 page)
27 November 2012Appointment of Mr Malcolm Charles Cooper as a director (2 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
24 October 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
24 October 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
25 March 2011Appointment of Mohammed Ajaz as a director (2 pages)
25 March 2011Termination of appointment of Kevin Robert Taylor as a director (1 page)
25 March 2011Appointment of Mohammed Ajaz as a director (2 pages)
25 March 2011Company name changed mclaren ss (uk) LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-25
(2 pages)
25 March 2011Change of name notice (2 pages)
25 March 2011Company name changed mclaren ss (uk) LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-25
(2 pages)
25 March 2011Termination of appointment of Kevin Robert Taylor as a director (1 page)
25 March 2011Termination of appointment of John Gatley as a director (1 page)
25 March 2011Change of name notice (2 pages)
25 March 2011Termination of appointment of John Gatley as a director (1 page)
24 March 2011Appointment of Mr David Charles Forward as a secretary (1 page)
24 March 2011Appointment of Mr David Charles Forward as a secretary (1 page)
24 March 2011Registered office address changed from Mclaren House 100 Kings Road Brentwood CM14 4EA United Kingdom on 24 March 2011 (1 page)
24 March 2011Registered office address changed from Mclaren House 100 Kings Road Brentwood CM14 4EA United Kingdom on 24 March 2011 (1 page)
23 March 2011Appointment of Nicola Kate Dark as a director (3 pages)
23 March 2011Appointment of Nicola Kate Dark as a director (3 pages)
23 November 2010Incorporation (23 pages)
23 November 2010Incorporation (23 pages)