Company NameNegoc Limited
Company StatusDissolved
Company Number08695387
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Directors

Director NameMs Sanaa Sheikh
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMiss Sanaa Sheikh
StatusClosed
Appointed17 October 2013(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (closed 09 June 2015)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Salah Ud Din
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed30 May 2014(8 months, 2 weeks after company formation)
Appointment Duration1 year (closed 09 June 2015)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Rene Jozef Norbert Van Heuverbeke
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBelgian
StatusClosed
Appointed13 October 2014(1 year after company formation)
Appointment Duration7 months, 4 weeks (closed 09 June 2015)
RoleBusiness
Country of ResidenceBelgium
Correspondence Address37 Ryerstraat
Kluisbergen 9690
Belgium
Director NameMr Younsi Arezki
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address32 Tyersal Lane
Bradford
West Yorkshire
BD4 9HP
Director NameMr David Dominique, Pascal, Marie
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address32 Tyersal Lane
Bradford
West Yorkshire
BD4 9HP
Director NameMr Musindi Rukundo Ephrem
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address32 Tyersal Lane
Bradford
West Yorkshire
BD4 9HP
Director NameMr Thuillier Partrick Andre Robert
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleBusinessman
Country of ResidenceBelgium
Correspondence Address32 Tyersal Lane
Bradford
West Yorkshire
BD4 9HP
Director NameMr Vergeot Patrick Gilles
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address32 Tyersal Lane
Bradford
West Yorkshire
BD4 9HP
Director NameMr Van Heuverbeke Rene Jozef Norbert
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleBusinessman
Country of ResidenceBelgium
Correspondence Address32 Tyersal Lane
Bradford
West Yorkshire
BD4 9HP
Director NameMr Salah Ud Din
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleBusinessman
Country of ResidenceBelgium
Correspondence Address32 Tyersal Lane
Bradford
West Yorkshire
BD4 9HP

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Appointment of Mr. Rene Jozef Norbert Van Heuverbeke as a director on 13 October 2014 (2 pages)
15 December 2014Appointment of Mr. Rene Jozef Norbert Van Heuverbeke as a director on 13 October 2014 (2 pages)
14 December 2014Registered office address changed from 32 Tyersal Lane Bradford West Yorkshire BD4 9HP to 33 Cavendish Square London W1G 0PW on 14 December 2014 (1 page)
14 December 2014Registered office address changed from 32 Tyersal Lane Bradford West Yorkshire BD4 9HP to 33 Cavendish Square London W1G 0PW on 14 December 2014 (1 page)
23 July 2014Termination of appointment of Van Heuverbeke Rene Jozef Norbert as a director on 30 June 2014 (1 page)
23 July 2014Termination of appointment of Van Heuverbeke Rene Jozef Norbert as a director on 30 June 2014 (1 page)
2 June 2014Appointment of Mr. Van Heuverbeke Rene as a director on 30 May 2014 (2 pages)
2 June 2014Appointment of Mr. Van Heuverbeke Rene as a director on 30 May 2014 (2 pages)
2 June 2014Appointment of Mr. Salah Ud Din as a director on 30 May 2014 (2 pages)
2 June 2014Appointment of Mr. Salah Ud Din as a director on 30 May 2014 (2 pages)
25 March 2014Termination of appointment of Salah Ud Din as a director on 24 March 2014 (1 page)
25 March 2014Termination of appointment of Salah Ud Din as a director on 24 March 2014 (1 page)
29 October 2013Termination of appointment of Van Heuverbeke Rene Jozef Norbert as a director on 17 October 2013 (1 page)
29 October 2013Appointment of Miss Sanaa Sheikh as a secretary on 17 October 2013 (1 page)
29 October 2013Termination of appointment of Thuillier Partrick Andre Robert as a director on 17 October 2013 (1 page)
29 October 2013Termination of appointment of Van Heuverbeke Rene Jozef Norbert as a director on 17 October 2013 (1 page)
29 October 2013Termination of appointment of Vergeot Patrick Gilles as a director on 17 October 2013 (1 page)
29 October 2013Termination of appointment of David Dominique, Pascal, Marie as a director on 17 October 2013 (1 page)
29 October 2013Appointment of Miss Sanaa Sheikh as a secretary on 17 October 2013 (1 page)
29 October 2013Termination of appointment of Vergeot Patrick Gilles as a director on 17 October 2013 (1 page)
29 October 2013Termination of appointment of Younsi Arezki as a director on 17 October 2013 (1 page)
29 October 2013Termination of appointment of Younsi Arezki as a director on 17 October 2013 (1 page)
29 October 2013Termination of appointment of Thuillier Partrick Andre Robert as a director on 17 October 2013 (1 page)
29 October 2013Termination of appointment of David Dominique, Pascal, Marie as a director on 17 October 2013 (1 page)
29 October 2013Termination of appointment of Musindi Rukundo Ephrem as a director on 17 October 2013 (1 page)
29 October 2013Termination of appointment of Musindi Rukundo Ephrem as a director on 17 October 2013 (1 page)
25 September 2013Registered office address changed from 23 Tyersal Lane Bradford West Yorkshire BD4 9HP United Kingdom on 25 September 2013 (2 pages)
25 September 2013Registered office address changed from 23 Tyersal Lane Bradford West Yorkshire BD4 9HP United Kingdom on 25 September 2013 (2 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)