NCN LIMITED

Register to unlock more data on OkredoRegister

NCN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02633545

Incorporation date

29/07/1991

Size

Full

Contacts

Registered address

Registered address

Aquis Court, 31 Fishpool Street, St Albans, Hertfordshire AL3 4RFCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1991)
dot icon15/12/2010
Final Gazette dissolved following liquidation
dot icon15/09/2010
Notice of final account prior to dissolution
dot icon05/02/2007
Order of court to wind up
dot icon22/01/2007
First Gazette notice for compulsory strike-off
dot icon20/07/2006
Administrator's progress report
dot icon20/07/2006
Notice of a court order ending Administration
dot icon22/01/2006
Administrator's progress report
dot icon22/12/2005
Notice of extension of period of Administration
dot icon18/07/2005
Administrator's progress report
dot icon07/03/2005
Statement of affairs
dot icon17/02/2005
Statement of administrator's proposal
dot icon10/01/2005
Registered office changed on 11/01/05 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF
dot icon10/01/2005
Registered office changed on 11/01/05 from: lawford house leacroft staines middlesex TW18 4NN
dot icon06/01/2005
Appointment of an administrator
dot icon09/11/2004
Particulars of mortgage/charge
dot icon29/09/2004
Full accounts made up to 2003-05-31
dot icon20/09/2004
Return made up to 30/07/04; full list of members
dot icon22/08/2004
Ad 12/08/04--------- £ si [email protected]=25745 £ ic 310727/336472
dot icon17/06/2004
Declaration of satisfaction of mortgage/charge
dot icon17/06/2004
Declaration of satisfaction of mortgage/charge
dot icon17/06/2004
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
Particulars of mortgage/charge
dot icon22/10/2003
Return made up to 30/07/03; full list of members
dot icon21/04/2003
Full accounts made up to 2002-05-31
dot icon09/01/2003
Particulars of mortgage/charge
dot icon21/08/2002
Return made up to 30/07/02; full list of members
dot icon21/08/2002
Director's particulars changed
dot icon25/03/2002
Full accounts made up to 2001-05-31
dot icon18/12/2001
New director appointed
dot icon04/09/2001
Return made up to 30/07/01; full list of members
dot icon11/06/2001
Resolutions
dot icon28/03/2001
Full accounts made up to 2000-05-31
dot icon11/02/2001
New director appointed
dot icon22/10/2000
Registered office changed on 23/10/00 from: the lawford company lawford house, leacroft staines middlesex TW18 4NN
dot icon08/08/2000
Return made up to 30/07/00; full list of members
dot icon08/08/2000
Registered office changed on 09/08/00
dot icon08/08/2000
Location of register of members address changed
dot icon08/08/2000
Location of debenture register address changed
dot icon29/12/1999
Director's particulars changed
dot icon08/11/1999
Accounts for a medium company made up to 1999-05-31
dot icon17/08/1999
Return made up to 30/07/99; no change of members
dot icon17/05/1999
Director resigned
dot icon31/03/1999
Accounts for a medium company made up to 1998-05-31
dot icon22/10/1998
Secretary resigned
dot icon22/10/1998
New secretary appointed
dot icon22/10/1998
Registered office changed on 23/10/98 from: 56 church street weybridge surrey KT13 8DR
dot icon31/08/1998
Return made up to 30/07/98; full list of members
dot icon01/07/1998
Director resigned
dot icon02/04/1998
Accounts for a medium company made up to 1997-05-31
dot icon05/03/1998
Director resigned
dot icon05/03/1998
New director appointed
dot icon08/10/1997
Return made up to 30/07/97; full list of members
dot icon08/10/1997
Secretary resigned;director resigned
dot icon08/10/1997
Location of register of members address changed
dot icon08/10/1997
Location of debenture register address changed
dot icon08/10/1997
New secretary appointed;new director appointed
dot icon10/06/1997
Particulars of mortgage/charge
dot icon06/03/1997
New director appointed
dot icon18/09/1996
Accounts for a medium company made up to 1996-05-31
dot icon01/09/1996
Return made up to 30/07/96; full list of members
dot icon01/09/1996
Director's particulars changed
dot icon29/08/1996
Certificate of change of name
dot icon31/07/1996
New director appointed
dot icon31/07/1996
New director appointed
dot icon25/06/1996
Declaration of satisfaction of mortgage/charge
dot icon09/06/1996
Memorandum and Articles of Association
dot icon09/06/1996
Ad 31/05/96--------- £ si 182000@1=182000 £ ic 128727/310727
dot icon09/06/1996
Resolutions
dot icon09/06/1996
Resolutions
dot icon09/06/1996
Conve 26/09/94
dot icon08/06/1996
£ nc 200000/450000 31/05/96
dot icon08/06/1996
Director resigned
dot icon27/09/1995
Full accounts made up to 1995-05-31
dot icon27/09/1995
Full accounts made up to 1994-08-31
dot icon04/09/1995
Secretary resigned
dot icon04/09/1995
New secretary appointed
dot icon20/08/1995
Director's particulars changed
dot icon06/08/1995
Return made up to 30/07/95; full list of members
dot icon06/08/1995
Location of register of members address changed
dot icon06/08/1995
Location of debenture register address changed
dot icon30/05/1995
Director resigned;new director appointed
dot icon08/05/1995
Accounting reference date shortened from 31/08 to 31/05
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 30/07/94; full list of members
dot icon12/10/1994
Location of register of members address changed
dot icon12/10/1994
Location of debenture register address changed
dot icon12/10/1994
Director's particulars changed
dot icon12/10/1994
New director appointed
dot icon12/10/1994
Secretary resigned;new secretary appointed
dot icon12/10/1994
New director appointed
dot icon09/10/1994
Particulars of mortgage/charge
dot icon21/08/1994
Accounts for a small company made up to 1993-08-31
dot icon12/04/1994
Memorandum and Articles of Association
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Particulars of contract relating to shares
dot icon12/04/1994
Ad 06/09/93--------- £ si [email protected]=67857 £ ic 60870/128727
dot icon12/04/1994
Ad 10/01/94--------- £ si [email protected]=12870 £ ic 48000/60870
dot icon12/04/1994
£ nc 50000/200000 18/08/93
dot icon02/12/1993
Full accounts made up to 1992-08-31
dot icon29/11/1993
Return made up to 30/07/93; change of members
dot icon25/07/1993
Director resigned
dot icon25/07/1993
Director resigned
dot icon17/11/1992
Return made up to 30/07/92; full list of members
dot icon17/11/1992
Secretary resigned
dot icon22/10/1992
Particulars of mortgage/charge
dot icon17/09/1992
Ad 20/09/91--------- £ si [email protected]=47998 £ ic 2/48000
dot icon17/09/1992
Conve 20/09/91
dot icon17/09/1992
£ nc 1000/50000 20/09/91
dot icon02/08/1992
Accounting reference date extended from 31/07 to 31/08
dot icon14/01/1992
Registered office changed on 15/01/92 from: 47 castle street reading berkshire RG1 7SR
dot icon01/12/1991
Particulars of mortgage/charge
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New secretary appointed
dot icon30/10/1991
Director resigned;new director appointed
dot icon30/10/1991
New director appointed
dot icon16/10/1991
Director resigned
dot icon16/10/1991
Director resigned;new director appointed
dot icon29/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2003
dot iconLast change occurred
30/05/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2003
dot iconNext account date
30/05/2004
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slater, Wendy Jane
Director
26/07/1996 - 09/05/1997
4
Bliss, Simon Donald
Director
06/09/1991 - Present
13
Breeze, Michael
Director
06/03/1995 - 07/05/1996
-
Mccormack, Michael
Director
05/02/2001 - Present
2
PITSEC LIMITED
Nominee Secretary
30/07/1991 - 06/09/1991
139

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 NCN LIMITED

NCN LIMITED is an(a) Dissolved company incorporated on 29/07/1991 with the registered office located at Aquis Court, 31 Fishpool Street, St Albans, Hertfordshire AL3 4RF. There are currently 5 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 NCN LIMITED?

toggle

NCN LIMITED is currently Dissolved. It was registered on 29/07/1991 and dissolved on 15/12/2010.

Where is NCN LIMITED located?

toggle

NCN LIMITED is registered at Aquis Court, 31 Fishpool Street, St Albans, Hertfordshire AL3 4RF.

What does NCN LIMITED do?

toggle

NCN LIMITED operates in the National post activities (64.11 - SIC 2003) sector.

What is the latest filing for NCN LIMITED?

toggle

The latest filing was on 15/12/2010: Final Gazette dissolved following liquidation.