NSCC LIMITED

Register to unlock more data on OkredoRegister

NSCC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01572772

Incorporation date

07/07/1981

Size

Micro Entity

Contacts

Registered address

Registered address

6-8 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon25/06/2019
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2019
First Gazette notice for voluntary strike-off
dot icon27/03/2019
Application to strike the company off the register
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-08-31
dot icon21/03/2017
Total exemption full accounts made up to 2016-08-31
dot icon20/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon16/02/2016
Total exemption full accounts made up to 2015-08-31
dot icon04/02/2016
Termination of appointment of Julie Ann White as a director on 2016-01-13
dot icon04/02/2016
Termination of appointment of Peter George Rogerson as a director on 2016-01-13
dot icon04/02/2016
Termination of appointment of Matthew Nicholson as a director on 2016-01-13
dot icon04/02/2016
Termination of appointment of Hamish Russell Macgregor as a director on 2016-01-13
dot icon04/02/2016
Termination of appointment of John David Jolly as a director on 2016-01-13
dot icon04/02/2016
Termination of appointment of Kevin Louch as a director on 2016-01-13
dot icon04/02/2016
Termination of appointment of Victor Handley as a director on 2016-01-13
dot icon03/02/2016
Appointment of Mrs Suzannah Marie Nichol as a director on 2016-01-13
dot icon03/02/2016
Termination of appointment of Suzannah Marie Nichol as a secretary on 2015-12-01
dot icon03/02/2016
Appointment of Mrs Joanne Janice Fautley as a director on 2016-01-13
dot icon15/12/2015
Annual return made up to 2015-12-15 no member list
dot icon15/07/2015
Appointment of Build Uk Group Limited as a secretary on 2015-07-15
dot icon16/12/2014
Annual return made up to 2014-12-15 no member list
dot icon09/12/2014
Total exemption full accounts made up to 2014-08-31
dot icon03/12/2014
Appointment of Ms Julie White as a director on 2014-11-26
dot icon03/12/2014
Appointment of Mr John David Jolly as a director on 2014-11-26
dot icon07/05/2014
Termination of appointment of Dean Walton as a director
dot icon16/12/2013
Annual return made up to 2013-12-15 no member list
dot icon05/12/2013
Appointment of Mr Matthew Nicholson as a director
dot icon04/12/2013
Termination of appointment of Corneilius Mitchell as a director
dot icon04/12/2013
Termination of appointment of Michael Threadgold as a director
dot icon02/12/2013
Total exemption full accounts made up to 2013-08-31
dot icon15/12/2012
Annual return made up to 2012-12-15 no member list
dot icon05/12/2012
Appointment of Mr Dean Arthur Walton as a director
dot icon04/12/2012
Appointment of Mr Vic Handley as a director
dot icon04/12/2012
Appointment of Mr Michael Anthony Threadgold as a director
dot icon04/12/2012
Termination of appointment of Simon Bottomley as a director
dot icon28/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon19/01/2012
Termination of appointment of Terence Bolsher as a director
dot icon20/12/2011
Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX Uk on 2011-12-20
dot icon20/12/2011
Annual return made up to 2011-12-15 no member list
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/11/2011
Total exemption full accounts made up to 2011-08-31
dot icon25/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/11/2011
Termination of appointment of David Jones as a director
dot icon15/12/2010
Annual return made up to 2010-12-15 no member list
dot icon14/12/2010
Appointment of Mr Cornelius Michael Mitchell as a director
dot icon10/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon02/12/2010
Termination of appointment of Graham Wren as a director
dot icon16/12/2009
Annual return made up to 2009-12-15 no member list
dot icon08/12/2009
Total exemption full accounts made up to 2009-08-31
dot icon07/12/2009
Appointment of Mr Terry Bolsher as a director
dot icon17/11/2009
Director's details changed for Mr Peter George Rogerson on 2009-11-17
dot icon17/11/2009
Director's details changed for Kevin Louch on 2009-11-17
dot icon17/11/2009
Director's details changed for Hamish Russell Macgregor on 2009-11-17
dot icon17/11/2009
Secretary's details changed for Suzannah Marie Nichol on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Graham Edward Wren on 2009-11-17
dot icon17/11/2009
Director's details changed for Simon Bottomley on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr David Gerald Jones on 2009-11-17
dot icon02/06/2009
Appointment terminated director stephen watson
dot icon18/12/2008
Annual return made up to 15/12/08
dot icon09/12/2008
Director appointed mr david gerald jones
dot icon09/12/2008
Appointment terminated director michael ryan
dot icon05/12/2008
Total exemption full accounts made up to 2008-08-31
dot icon30/07/2008
Registered office changed on 30/07/2008 from carthusian court 12 carthusian street london EC1M 6EZ
dot icon18/12/2007
Annual return made up to 15/12/07
dot icon11/12/2007
Total exemption full accounts made up to 2007-08-31
dot icon09/03/2007
Resolutions
dot icon30/01/2007
New director appointed
dot icon09/01/2007
Annual return made up to 15/12/06
dot icon12/12/2006
Director resigned
dot icon11/12/2006
Total exemption full accounts made up to 2006-08-31
dot icon23/05/2006
New director appointed
dot icon23/02/2006
Total exemption full accounts made up to 2005-08-31
dot icon01/02/2006
Director's particulars changed
dot icon20/12/2005
Annual return made up to 15/12/05
dot icon20/12/2005
Director resigned
dot icon08/02/2005
Full accounts made up to 2004-08-31
dot icon05/01/2005
Annual return made up to 15/12/04
dot icon04/01/2005
New director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon17/01/2004
Full accounts made up to 2003-08-31
dot icon10/01/2004
Annual return made up to 15/12/03
dot icon28/08/2003
Registered office changed on 28/08/03 from: construction house 56-64 leonard street london EC2A 4JX
dot icon16/01/2003
Annual return made up to 15/12/02
dot icon15/01/2003
New director appointed
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon07/01/2003
Full accounts made up to 2002-08-31
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon19/09/2002
New director appointed
dot icon13/09/2002
Registered office changed on 13/09/02 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB
dot icon15/08/2002
New director appointed
dot icon21/07/2002
Secretary resigned
dot icon21/07/2002
New secretary appointed
dot icon04/07/2002
New director appointed
dot icon26/01/2002
Annual return made up to 15/12/01
dot icon21/01/2002
New director appointed
dot icon15/01/2002
Full accounts made up to 2001-08-31
dot icon31/12/2001
Director resigned
dot icon31/12/2001
Director resigned
dot icon31/12/2001
Director resigned
dot icon11/05/2001
New director appointed
dot icon14/04/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon28/01/2001
Full accounts made up to 2000-08-31
dot icon12/01/2001
Annual return made up to 15/12/00
dot icon16/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon20/01/2000
Full accounts made up to 1999-08-31
dot icon17/01/2000
Annual return made up to 15/12/99
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Director resigned
dot icon11/06/1999
New director appointed
dot icon21/04/1999
New director appointed
dot icon12/01/1999
Annual return made up to 15/12/98
dot icon15/12/1998
Full accounts made up to 1998-08-31
dot icon14/07/1998
Registered office changed on 14/07/98 from: 18 mansfield street london W1M 9FG
dot icon03/03/1998
New director appointed
dot icon12/02/1998
Annual return made up to 15/12/97
dot icon22/12/1997
Full accounts made up to 1997-08-31
dot icon24/01/1997
Annual return made up to 15/12/96
dot icon24/01/1997
New secretary appointed
dot icon13/01/1997
New director appointed
dot icon30/12/1996
Full accounts made up to 1996-08-31
dot icon18/01/1996
Full accounts made up to 1995-08-31
dot icon02/01/1996
Annual return made up to 15/12/95
dot icon06/09/1995
New director appointed
dot icon26/06/1995
New director appointed
dot icon08/03/1995
Director's particulars changed
dot icon08/03/1995
New director appointed
dot icon08/03/1995
New director appointed
dot icon09/01/1995
Annual return made up to 15/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Full accounts made up to 1994-08-31
dot icon21/12/1994
Resolutions
dot icon31/10/1994
Director resigned;new director appointed
dot icon13/07/1994
Certificate of change of name
dot icon01/03/1994
Registered office changed on 01/03/94 from: business & technology centre bessemer drive stevenage herts SG1 2DX
dot icon05/01/1994
Full accounts made up to 1993-08-31
dot icon05/01/1994
New director appointed
dot icon05/01/1994
Annual return made up to 15/12/93
dot icon13/09/1993
Auditor's resignation
dot icon02/02/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
Annual return made up to 15/12/92
dot icon18/12/1992
Full accounts made up to 1992-08-31
dot icon27/01/1992
Full accounts made up to 1991-08-31
dot icon10/01/1992
Annual return made up to 15/12/91
dot icon31/05/1991
Full accounts made up to 1990-08-31
dot icon22/04/1991
Annual return made up to 15/01/91
dot icon22/03/1991
New director appointed
dot icon22/03/1991
New director appointed
dot icon01/03/1991
Director resigned
dot icon01/03/1991
Director resigned
dot icon16/11/1990
Director's particulars changed
dot icon03/10/1990
Annual return made up to 17/01/90
dot icon05/09/1990
Full accounts made up to 1989-08-31
dot icon25/04/1989
Director resigned;new director appointed
dot icon03/04/1989
Full accounts made up to 1988-08-31
dot icon03/04/1989
Annual return made up to 15/12/88
dot icon20/03/1989
Director resigned;new director appointed
dot icon20/03/1989
Director resigned
dot icon01/07/1988
Registered office changed on 01/07/88 from: 15 tooks court london EC4A 1LA
dot icon16/03/1988
Annual return made up to 16/12/87
dot icon11/02/1988
Full accounts made up to 1987-08-31
dot icon11/02/1988
Director resigned;new director appointed
dot icon11/02/1988
New director appointed
dot icon24/06/1987
Memorandum and Articles of Association
dot icon11/04/1987
Resolutions
dot icon27/03/1987
Annual return made up to 17/12/86
dot icon27/03/1987
New director appointed
dot icon03/03/1987
Full accounts made up to 1986-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2017
dot iconLast change occurred
31/08/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2017
dot iconNext account date
31/08/2018
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Peter Stanley
Director
10/12/2001 - 09/12/2002
5
Mitchell, Corneilius Michael
Director
24/11/2010 - 20/11/2013
6
Jolly, John David
Director
26/11/2014 - 13/01/2016
6
Causer, Gregory Simon
Director
21/03/2001 - 09/12/2002
11
White, Julie Ann
Director
26/11/2014 - 13/01/2016
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 NSCC LIMITED

NSCC LIMITED is an(a) Dissolved company incorporated on 07/07/1981 with the registered office located at 6-8 Bonhill Street, London EC2A 4BX. 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 NSCC LIMITED?

toggle

NSCC LIMITED is currently Dissolved. It was registered on 07/07/1981 and dissolved on 25/06/2019.

Where is NSCC LIMITED located?

toggle

NSCC LIMITED is registered at 6-8 Bonhill Street, London EC2A 4BX.

What does NSCC LIMITED do?

toggle

NSCC LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for NSCC LIMITED?

toggle

The latest filing was on 25/06/2019: Final Gazette dissolved via voluntary strike-off.