About

Registered Number: 07875502
Date of Incorporation: 08/12/2011 (12 years and 5 months ago)
Company Status: Liquidation
Date of Dissolution: 11/05/2020 (4 years ago)
Registered Address: 109 Coleman Road, Leicester, LE5 4LE,

 

Ngs Corporation Plc was established in 2011, it's status is listed as "Liquidation". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BASSI, Balbir Singh 31 March 2015 11 March 2019 1
CHAKA, Farook Ahmed 08 December 2011 09 December 2014 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 05 June 2020
L64.07 - Release of Official Receiver 11 February 2020
COCOMP - Order to wind up 31 July 2019
TM02 - Termination of appointment of secretary 13 March 2019
TM01 - Termination of appointment of director 20 February 2019
CS01 - N/A 10 December 2018
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 20 November 2018
AD01 - Change of registered office address 15 October 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 12 December 2017
DISS40 - Notice of striking-off action discontinued 15 November 2017
AA - Annual Accounts 14 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 13 February 2017
AA01 - Change of accounting reference date 05 December 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 08 December 2015
AP03 - Appointment of secretary 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
MR04 - N/A 08 June 2015
AA - Annual Accounts 10 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
AR01 - Annual Return 01 January 2015
CH01 - Change of particulars for director 01 January 2015
CH03 - Change of particulars for secretary 01 January 2015
AD01 - Change of registered office address 01 January 2015
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 22 July 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 09 December 2013
TM01 - Termination of appointment of director 16 October 2013
AA - Annual Accounts 20 May 2013
TM01 - Termination of appointment of director 18 March 2013
AR01 - Annual Return 28 February 2013
SH01 - Return of Allotment of shares 28 February 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
AA01 - Change of accounting reference date 11 February 2013
AP01 - Appointment of director 26 September 2012
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
SH01 - Return of Allotment of shares 22 May 2012
RESOLUTIONS - N/A 21 May 2012
RESOLUTIONS - N/A 21 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 21 May 2012
SH08 - Notice of name or other designation of class of shares 21 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 May 2012
SH01 - Return of Allotment of shares 21 May 2012
SH01 - Return of Allotment of shares 21 May 2012
MG01 - Particulars of a mortgage or charge 10 March 2012
CERT8A - N/A 22 February 2012
SH07 - Notice of cancellation of shares held by or for a public company 22 February 2012
SH50 - Application for trading certificate for a public company 22 February 2012
RESOLUTIONS - N/A 14 February 2012
MEM/ARTS - N/A 14 February 2012
NEWINC - New incorporation documents 08 December 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.