NGT ONE LIMITED

Register to unlock more data on OkredoRegister

NGT ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04865504

Incorporation date

12/08/2003

Size

Dormant

Contacts

Registered address

Registered address

1-3 Strand, London, WC2N 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2003)
dot icon19/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2014
First Gazette notice for voluntary strike-off
dot icon22/01/2014
Application to strike the company off the register
dot icon03/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon12/12/2013
Termination of appointment of David Forward as a director
dot icon12/12/2013
Appointment of Mr Clive Burns as a director
dot icon12/12/2013
Termination of appointment of David Forward as a secretary
dot icon07/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/09/2013
Termination of appointment of David Bonar as a director
dot icon09/09/2013
Termination of appointment of David Preston as a director
dot icon09/09/2013
Termination of appointment of Fiona Beaney as a director
dot icon09/09/2013
Appointment of Mr David Charles Forward as a director
dot icon09/09/2013
Appointment of Heather Maria Rayner as a director
dot icon09/09/2013
Termination of appointment of Christopher Waters as a director
dot icon09/09/2013
Termination of appointment of Emmanuel Fraser as a director
dot icon09/09/2013
Termination of appointment of Alexandra Lewis as a director
dot icon11/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon09/06/2013
Director's details changed for David Charles Bonar on 2013-06-01
dot icon30/05/2013
Termination of appointment of Andrew Agg as a director
dot icon13/05/2013
Director's details changed for Mr David Anthony Preston on 2013-05-01
dot icon06/05/2013
Director's details changed for Mr David Anthony Preston on 2013-05-01
dot icon25/03/2013
Director's details changed for Mr David Anthony Preston on 2013-03-22
dot icon24/03/2013
Appointment of Mr David Anthony Preston as a director
dot icon21/03/2013
Appointment of Fiona Louise Beaney as a director
dot icon21/03/2013
Termination of appointment of Mark Flawn as a director
dot icon17/02/2013
Appointment of Emmanuel David Fraser as a director
dot icon23/10/2012
Full accounts made up to 2012-03-31
dot icon17/10/2012
Termination of appointment of Melissa Sellars as a director
dot icon19/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon05/06/2012
Director's details changed for David Charles Bonar on 2012-06-01
dot icon22/03/2012
Statement by directors
dot icon22/03/2012
Solvency statement dated 21/03/12
dot icon22/03/2012
Statement of capital on 2012-03-23
dot icon22/03/2012
Consolidation of shares on 2012-03-21
dot icon22/03/2012
Change of share class name or designation
dot icon22/03/2012
Alter Share Capital
dot icon22/03/2012
Resolutions
dot icon08/03/2012
Termination of appointment of Geoffrey Holroyd as a director
dot icon07/03/2012
Appointment of David Charles Bonar as a director
dot icon24/10/2011
Full accounts made up to 2011-03-31
dot icon08/09/2011
Director's details changed for Christopher John Waters on 2011-09-09
dot icon14/08/2011
Appointment of Heather Maria Rayner as a secretary
dot icon14/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon25/04/2011
Memorandum and Articles of Association
dot icon25/04/2011
Resolutions
dot icon25/04/2011
Statement of company's objects
dot icon18/11/2010
Full accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon04/03/2010
Director's details changed for Christopher John Waters on 2010-02-01
dot icon03/03/2010
Director's details changed for Melissa Jane Sellars on 2010-02-01
dot icon02/03/2010
Director's details changed for Alexandra Morton Lewis on 2010-02-01
dot icon02/03/2010
Director's details changed for Geoffrey Holroyd on 2010-02-01
dot icon01/03/2010
Secretary's details changed for Mr David Charles Forward on 2010-01-01
dot icon25/02/2010
Director's details changed for Mark Antony David Flawn on 2010-02-01
dot icon25/02/2010
Director's details changed for Andrew Jonathan Agg on 2010-02-01
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon25/08/2009
Return made up to 01/08/09; full list of members
dot icon04/08/2009
Director appointed melissa jane sellars
dot icon04/08/2009
Director appointed geoffrey holroyd
dot icon04/08/2009
Director appointed andrew jonathan agg
dot icon03/08/2009
Appointment terminated director geoffrey holroyd
dot icon03/08/2009
Appointment terminated director stephen noonan
dot icon27/01/2009
Director appointed christopher john waters
dot icon16/12/2008
Appointment terminated director richard pettifer
dot icon30/10/2008
Full accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 13/08/08; full list of members
dot icon10/04/2008
Accounting reference date extended from 10/03/2008 to 31/03/2008
dot icon31/03/2008
Director's change of particulars / mark flawn / 12/03/2008
dot icon02/01/2008
New director appointed
dot icon25/11/2007
Secretary resigned
dot icon15/11/2007
Full accounts made up to 2007-03-10
dot icon14/08/2007
Return made up to 13/08/07; full list of members
dot icon07/03/2007
Director's particulars changed
dot icon11/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon09/01/2007
Full accounts made up to 2006-03-10
dot icon15/11/2006
Director resigned
dot icon30/10/2006
New secretary appointed
dot icon28/08/2006
Director's particulars changed
dot icon13/08/2006
Return made up to 13/08/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-03-10
dot icon15/08/2005
Return made up to 13/08/05; full list of members
dot icon28/03/2005
Accounting reference date shortened from 31/03/05 to 10/03/05
dot icon28/03/2005
Declaration of assistance for shares acquisition
dot icon03/03/2005
New director appointed
dot icon03/03/2005
Director resigned
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon23/09/2004
Director's particulars changed
dot icon26/08/2004
Return made up to 13/08/04; full list of members
dot icon26/11/2003
Nc inc already adjusted 29/10/03
dot icon26/11/2003
Nc inc already adjusted 29/10/03
dot icon26/11/2003
Conso 29/10/03
dot icon26/11/2003
Ad 29/10/03--------- us$ si 13333090@100=1333309000 us$ ic 66669/1333375669
dot icon26/11/2003
Ad 29/10/03--------- us$ si [email protected]=99 us$ ic 66570/66669
dot icon26/11/2003
Ad 29/10/03--------- us$ si [email protected]=66569 us$ ic 1/66570
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon09/10/2003
New director appointed
dot icon09/10/2003
Director resigned
dot icon09/10/2003
Director resigned
dot icon12/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Alexandra Morton
Director
01/12/2006 - 09/09/2013
81
Waters, Christopher John
Director
27/01/2009 - 09/09/2013
87
Rayner, Heather Maria
Director
09/09/2013 - Present
74
Forward, David Charles
Director
13/08/2003 - 10/09/2003
96
Smyth-Osbourne, Michael Alexander
Director
01/02/2005 - 31/10/2006
86

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 NGT ONE LIMITED

NGT ONE LIMITED is an(a) Dissolved company incorporated on 12/08/2003 with the registered office located at 1-3 Strand, London, WC2N 5EH. 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 NGT ONE LIMITED?

toggle

NGT ONE LIMITED is currently Dissolved. It was registered on 12/08/2003 and dissolved on 19/05/2014.

Where is NGT ONE LIMITED located?

toggle

NGT ONE LIMITED is registered at 1-3 Strand, London, WC2N 5EH.

What does NGT ONE LIMITED do?

toggle

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

What is the latest filing for NGT ONE LIMITED?

toggle

The latest filing was on 19/05/2014: Final Gazette dissolved via voluntary strike-off.