NCS SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

NCS SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03406513

Incorporation date

21/07/1997

Size

Full

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1997)
dot icon01/12/2014
Final Gazette dissolved following liquidation
dot icon01/09/2014
Return of final meeting in a members' voluntary winding up
dot icon11/11/2013
Liquidators' statement of receipts and payments to 2013-09-11
dot icon25/09/2012
Registered office address changed from 80 Strand London WC2R 0RL on 2012-09-26
dot icon24/09/2012
Declaration of solvency
dot icon24/09/2012
Appointment of a voluntary liquidator
dot icon24/09/2012
Resolutions
dot icon23/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon02/07/2012
Appointment of Stephen Andrew Jones as a secretary on 2012-06-28
dot icon01/07/2012
Termination of appointment of Daksha Hirani as a secretary on 2012-06-28
dot icon31/01/2012
Statement of capital on 2012-02-01
dot icon31/01/2012
Solvency statement dated 18/01/12
dot icon31/01/2012
Statement by directors
dot icon31/01/2012
Resolutions
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon24/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon22/05/2011
Termination of appointment of Steven Wells as a director
dot icon06/03/2011
Termination of appointment of Jennifer Braunhofer as a secretary
dot icon21/11/2010
Appointment of Daksha Hirani as a secretary
dot icon21/11/2010
Termination of appointment of Stephen Jones as a secretary
dot icon21/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon28/10/2009
Resolutions
dot icon26/10/2009
Appointment of Stephen Andrew Jones as a secretary
dot icon16/10/2009
Secretary's details changed for Jennifer Sandra Braunhofer on 2009-10-02
dot icon14/10/2009
Director's details changed for Stephen Andrew Jones on 2009-10-02
dot icon14/10/2009
Director's details changed for Steven a Wells on 2009-10-02
dot icon14/10/2009
Director's details changed for Robin Anthony David Freestone on 2009-10-02
dot icon21/07/2009
Return made up to 22/07/09; full list of members
dot icon08/07/2009
Resolutions
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon13/11/2008
Director's change of particulars / robin freestone / 05/10/2008
dot icon08/10/2008
Secretary's change of particulars / jennifer burton / 05/09/2008
dot icon21/07/2008
Return made up to 22/07/08; full list of members
dot icon23/06/2008
Full accounts made up to 2007-12-31
dot icon02/01/2008
Director resigned
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon22/07/2007
Return made up to 22/07/07; full list of members
dot icon12/04/2007
Secretary's particulars changed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 22/07/06; full list of members
dot icon18/06/2006
Director's particulars changed
dot icon12/02/2006
Director's particulars changed
dot icon02/11/2005
New secretary appointed
dot icon02/11/2005
Secretary resigned
dot icon20/10/2005
Return made up to 22/07/05; full list of members
dot icon20/09/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Secretary resigned
dot icon15/06/2005
Director's particulars changed
dot icon10/05/2005
Secretary resigned;director resigned
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
New secretary appointed
dot icon13/02/2005
Registered office changed on 14/02/05 from: hellaby business park rotherham south yorkshire S66 8HN
dot icon13/02/2005
Director resigned
dot icon13/02/2005
Director resigned
dot icon13/02/2005
New secretary appointed
dot icon13/02/2005
New director appointed
dot icon13/02/2005
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon23/09/2004
Return made up to 22/07/04; full list of members
dot icon23/09/2003
Return made up to 22/07/03; full list of members
dot icon09/05/2003
Full accounts made up to 2002-12-31
dot icon12/02/2003
Ad 31/12/02--------- £ si 1@1=1 £ ic 1000002/1000003
dot icon07/02/2003
Auditor's resignation
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon31/10/2002
Return made up to 22/07/02; full list of members
dot icon31/10/2002
New director appointed
dot icon05/10/2002
Director resigned
dot icon06/06/2002
New secretary appointed;new director appointed
dot icon02/10/2001
Full accounts made up to 2000-12-31
dot icon29/08/2001
Resolutions
dot icon29/08/2001
Resolutions
dot icon29/08/2001
Resolutions
dot icon14/08/2001
Return made up to 22/07/01; full list of members
dot icon25/06/2001
Director resigned
dot icon25/06/2001
Secretary resigned;director resigned
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New secretary appointed;new director appointed
dot icon20/05/2001
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon19/03/2001
Ad 21/12/00--------- £ si 2@1=2 £ ic 1000000/1000002
dot icon19/03/2001
Resolutions
dot icon19/03/2001
£ nc 1000000/2000000 21/12/00
dot icon11/03/2001
Director resigned
dot icon28/08/2000
Return made up to 22/07/00; full list of members
dot icon27/03/2000
Full accounts made up to 2000-01-29
dot icon27/02/2000
Ad 26/01/00--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon20/02/2000
Memorandum and Articles of Association
dot icon20/02/2000
Nc inc already adjusted 26/01/00
dot icon20/02/2000
Resolutions
dot icon28/10/1999
Full accounts made up to 1999-01-31
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon31/08/1999
Return made up to 22/07/99; no change of members
dot icon10/08/1999
Accounting reference date shortened from 31/12/99 to 31/01/99
dot icon02/03/1999
Secretary resigned
dot icon22/02/1999
Registered office changed on 23/02/99 from: c/o dosey & whitney LLP veritas house 125 finsbury pavement london EC2A 1NQ
dot icon01/02/1999
New secretary appointed;new director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon31/01/1999
Certificate of change of name
dot icon18/11/1998
Return made up to 22/07/98; full list of members
dot icon28/05/1998
Certificate of change of name
dot icon08/02/1998
New secretary appointed;new director appointed
dot icon10/11/1997
Registered office changed on 11/11/97 from: 50 stratton street london W1X 6NX
dot icon10/11/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon09/11/1997
Secretary resigned
dot icon09/11/1997
Director resigned
dot icon28/10/1997
Certificate of change of name
dot icon22/10/1997
Certificate of change of name
dot icon21/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalziel, Iain Hugh
Director
14/05/2002 - 29/04/2005
12
Dalziel, Iain Hugh
Director
27/01/1999 - 31/03/2001
12
Leese, Martyn Anthony
Director
27/01/1999 - 31/12/2007
19
Jones, Stephen Andrew
Director
31/01/2005 - Present
23
Freestone, Robin Anthony David
Director
31/01/2005 - Present
18

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 NCS SERVICES (UK) LIMITED

NCS SERVICES (UK) LIMITED is an(a) Dissolved company incorporated on 21/07/1997 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 3 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 NCS SERVICES (UK) LIMITED?

toggle

NCS SERVICES (UK) LIMITED is currently Dissolved. It was registered on 21/07/1997 and dissolved on 01/12/2014.

Where is NCS SERVICES (UK) LIMITED located?

toggle

NCS SERVICES (UK) LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does NCS SERVICES (UK) LIMITED do?

toggle

NCS SERVICES (UK) LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for NCS SERVICES (UK) LIMITED?

toggle

The latest filing was on 01/12/2014: Final Gazette dissolved following liquidation.