NC 73 LIMITED

Register to unlock more data on OkredoRegister

NC 73 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02766841

Incorporation date

22/11/1992

Size

Full

Contacts

Registered address

Registered address

C/O CONSTANTIN, 25 Hosier Lane, London EC1A 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1992)
dot icon21/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2016
First Gazette notice for voluntary strike-off
dot icon27/08/2016
Application to strike the company off the register
dot icon08/08/2016
First Gazette notice for compulsory strike-off
dot icon18/03/2016
Compulsory strike-off action has been discontinued
dot icon16/03/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon12/03/2016
Appointment of Mr Alberic Du Temple De Rougemont as a secretary on 2015-05-04
dot icon22/02/2016
First Gazette notice for compulsory strike-off
dot icon23/08/2015
Termination of appointment of Pascale Annick Abdelli as a secretary on 2015-05-04
dot icon06/06/2015
Full accounts made up to 2014-08-31
dot icon16/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon31/07/2014
Appointment of Mr Luc Nicolas, Louis Mory as a director on 2014-07-23
dot icon31/07/2014
Termination of appointment of Véronique France Makarian-Croce as a director on 2014-07-23
dot icon03/06/2014
Full accounts made up to 2013-08-31
dot icon23/04/2014
Termination of appointment of Benoît Le Monies De Sagazan as a secretary
dot icon23/04/2014
Appointment of Pascale Annick Abdelli as a secretary
dot icon10/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon18/09/2013
Appointment of Mrs Véronique France Makarian-Croce as a director
dot icon18/09/2013
Termination of appointment of Sandrine Lilienfeld as a director
dot icon18/09/2013
Termination of appointment of Ascher Sabbah as a secretary
dot icon18/09/2013
Appointment of Mr Benoît Alain, Marie Le Monies De Sagazan as a secretary
dot icon02/06/2013
Full accounts made up to 2012-08-31
dot icon10/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon20/05/2012
Full accounts made up to 2011-08-31
dot icon19/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon22/05/2011
Full accounts made up to 2010-08-31
dot icon06/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon01/06/2010
Full accounts made up to 2009-08-31
dot icon16/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon16/12/2009
Director's details changed for Sandrine Lilenfeld on 2009-12-17
dot icon01/07/2009
Full accounts made up to 2008-08-31
dot icon09/06/2009
Registered office changed on 10/06/2009 from c/o constantin aldwych house 81 aldwych london WC2B 4HN
dot icon19/02/2009
Director appointed sandrine lilenfeld
dot icon19/02/2009
Appointment terminated director carole demri
dot icon19/02/2009
Secretary appointed ascher sabbah
dot icon19/02/2009
Appointment terminated secretary nicolas albert
dot icon09/12/2008
Return made up to 23/11/08; full list of members
dot icon01/07/2008
Full accounts made up to 2007-08-31
dot icon20/04/2008
Registered office changed on 21/04/2008 from 5TH floor elliot house 10-12 allington street london SW1E 5EH
dot icon27/02/2008
Full accounts made up to 2007-02-28
dot icon26/12/2007
Return made up to 23/11/07; full list of members
dot icon11/09/2007
Accounting reference date shortened from 28/02/08 to 31/08/07
dot icon01/02/2007
Secretary's particulars changed
dot icon08/01/2007
New secretary appointed
dot icon08/01/2007
Secretary resigned
dot icon08/01/2007
Return made up to 23/11/06; full list of members
dot icon02/01/2007
Full accounts made up to 2006-02-28
dot icon29/03/2006
Full accounts made up to 2005-02-28
dot icon21/12/2005
Delivery ext'd 3 mth 28/02/05
dot icon01/12/2005
Return made up to 23/11/05; full list of members
dot icon09/05/2005
Return made up to 23/11/04; full list of members
dot icon04/04/2005
Full accounts made up to 2004-02-28
dot icon19/12/2004
Delivery ext'd 3 mth 28/02/04
dot icon11/10/2004
Registered office changed on 12/10/04 from: friese green house 3RD floor 7 chelsea manor street london SW3 3TW
dot icon28/09/2004
Full accounts made up to 2003-02-28
dot icon25/01/2004
Certificate of change of name
dot icon15/01/2004
Return made up to 23/11/03; full list of members
dot icon15/12/2003
Delivery ext'd 3 mth 28/02/03
dot icon12/06/2003
Director resigned
dot icon12/06/2003
New director appointed
dot icon04/04/2003
Full accounts made up to 2002-02-28
dot icon01/04/2003
Return made up to 23/11/02; full list of members
dot icon27/02/2003
Secretary resigned
dot icon27/02/2003
New secretary appointed
dot icon01/01/2003
Delivery ext'd 3 mth 28/02/02
dot icon22/01/2002
Return made up to 23/11/01; full list of members
dot icon09/08/2001
Full accounts made up to 2001-02-28
dot icon03/07/2001
Secretary's particulars changed
dot icon18/03/2001
Full accounts made up to 2000-02-28
dot icon21/01/2001
Secretary resigned
dot icon27/12/2000
Delivery ext'd 3 mth 28/02/00
dot icon10/12/2000
Return made up to 23/11/00; full list of members
dot icon10/12/2000
New secretary appointed
dot icon29/01/2000
Return made up to 23/11/99; full list of members
dot icon29/01/2000
Full accounts made up to 1999-02-28
dot icon26/09/1999
New secretary appointed
dot icon06/04/1999
Full accounts made up to 1998-02-28
dot icon22/03/1999
Return made up to 23/11/98; full list of members
dot icon13/04/1998
Full accounts made up to 1997-02-28
dot icon07/12/1997
Return made up to 23/11/97; full list of members
dot icon06/08/1997
Memorandum and Articles of Association
dot icon06/08/1997
Resolutions
dot icon06/08/1997
£ nc 2000/1000000 09/07/97
dot icon29/01/1997
Full accounts made up to 1996-02-29
dot icon25/01/1997
New secretary appointed
dot icon25/01/1997
Secretary resigned
dot icon25/01/1997
Return made up to 23/11/96; full list of members
dot icon17/09/1996
Secretary resigned
dot icon17/09/1996
New secretary appointed
dot icon10/06/1996
Full accounts made up to 1995-02-28
dot icon28/04/1996
Return made up to 23/11/95; no change of members
dot icon02/01/1996
Delivery ext'd 3 mth 28/02/95
dot icon24/10/1995
Secretary resigned;new secretary appointed
dot icon24/05/1995
Registered office changed on 25/05/95 from: 497 saffron lane leicester LE2 6UG
dot icon24/01/1995
Return made up to 23/11/94; no change of members
dot icon03/01/1995
Accounts for a small company made up to 1994-02-28
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Registered office changed on 27/09/94 from: 497 saffron lane leicester LE2 6UG
dot icon19/07/1994
Registered office changed on 20/07/94 from: 75/77 margaret street london W1N 7HB
dot icon14/12/1993
Return made up to 23/11/93; full list of members
dot icon18/11/1993
Delivery ext'd 3 mth 28/02/94
dot icon18/11/1993
Accounting reference date extended from 31/12 to 28/02
dot icon17/10/1993
Ad 30/09/93--------- £ si 1998@1=1998 £ ic 2/2000
dot icon18/08/1993
Accounting reference date notified as 31/12
dot icon17/08/1993
Resolutions
dot icon17/08/1993
Resolutions
dot icon16/02/1993
Registered office changed on 17/02/93 from: longcroft house victoria ave bishopsgate london EC2M 4NS
dot icon16/02/1993
Secretary resigned;new secretary appointed
dot icon08/02/1993
Certificate of change of name
dot icon14/01/1993
New secretary appointed
dot icon14/01/1993
Secretary resigned;director resigned
dot icon02/12/1992
Certificate of change of name
dot icon22/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/11/1992 - 22/11/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/11/1992 - 22/11/1992
36021
Ward, David
Secretary
11/07/1996 - 07/01/1997
-
Le Monies De Sagazan, Benoît Alain, Marie
Secretary
08/07/2013 - 27/02/2014
-
Dubertrand, Francis, Derertrand Monsieur
Secretary
22/11/1992 - 08/02/1993
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NC 73 LIMITED

NC 73 LIMITED is an(a) Dissolved company incorporated on 22/11/1992 with the registered office located at C/O CONSTANTIN, 25 Hosier Lane, London EC1A 9LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NC 73 LIMITED?

toggle

NC 73 LIMITED is currently Dissolved. It was registered on 22/11/1992 and dissolved on 21/11/2016.

Where is NC 73 LIMITED located?

toggle

NC 73 LIMITED is registered at C/O CONSTANTIN, 25 Hosier Lane, London EC1A 9LQ.

What does NC 73 LIMITED do?

toggle

NC 73 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NC 73 LIMITED?

toggle

The latest filing was on 21/11/2016: Final Gazette dissolved via voluntary strike-off.