Company NameNGB New Generation Limited
Company StatusDissolved
Company Number07883424
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 3 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(1 year after company formation)
Appointment Duration3 years, 8 months (closed 30 August 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed15 December 2011(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Gary Andrew Hoffman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMs Paulette Georgina Rowe
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Contact

Websitenbnkinvestmentsplc.co.uk

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nbnk Investments PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
2 June 2016Application to strike the company off the register (3 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
18 December 2012Termination of appointment of Paulette Rowe as a director (1 page)
18 December 2012Termination of appointment of Gary Hoffman as a director (1 page)
18 December 2012Termination of appointment of Gary Hoffman as a director (1 page)
18 December 2012Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
18 December 2012Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
18 December 2012Termination of appointment of Paulette Rowe as a director (1 page)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of paulette georgina rowe was replaced with a service address under section 1088 of the Companies Act 2006.
(8 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)