About

Registered Number: 07976907
Date of Incorporation: 06/03/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: Reaver House 12 East Street, Suite 101, Epsom, Surrey, KT17 1HX,

 

Ntece Ltd was founded on 06 March 2012 and are based in Epsom, Surrey. We don't know the number of employees at this company. Beyer, Lutz Wolfgang, Beyer, Lutz Wolfgang, Heinrich, Michael, Dr, Krueger, Andreas are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEYER, Lutz Wolfgang 01 October 2015 10 December 2015 1
BEYER, Lutz Wolfgang 29 September 2014 01 July 2015 1
HEINRICH, Michael, Dr 01 July 2015 01 October 2015 1
KRUEGER, Andreas 03 April 2012 30 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
TM01 - Termination of appointment of director 20 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 01 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
AD01 - Change of registered office address 15 October 2018
DS01 - Striking off application by a company 15 October 2018
AA - Annual Accounts 02 September 2018
CS01 - N/A 31 March 2018
AP01 - Appointment of director 14 February 2018
RESOLUTIONS - N/A 21 September 2017
AD01 - Change of registered office address 20 September 2017
AA - Annual Accounts 18 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM02 - Termination of appointment of secretary 05 September 2017
SH01 - Return of Allotment of shares 26 June 2017
CS01 - N/A 04 April 2017
CH01 - Change of particulars for director 25 January 2017
AD01 - Change of registered office address 27 October 2016
CH01 - Change of particulars for director 02 September 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 18 March 2016
CH04 - Change of particulars for corporate secretary 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AP01 - Appointment of director 11 December 2015
TM01 - Termination of appointment of director 10 December 2015
AP01 - Appointment of director 10 October 2015
TM01 - Termination of appointment of director 10 October 2015
AA - Annual Accounts 28 August 2015
CERTNM - Change of name certificate 30 July 2015
AP01 - Appointment of director 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
AD01 - Change of registered office address 29 July 2015
AR01 - Annual Return 23 April 2015
AD01 - Change of registered office address 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
RESOLUTIONS - N/A 30 September 2014
CERTNM - Change of name certificate 30 September 2014
AP01 - Appointment of director 29 September 2014
AA - Annual Accounts 29 September 2014
AA01 - Change of accounting reference date 29 September 2014
AP01 - Appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
AR01 - Annual Return 11 March 2013
AP01 - Appointment of director 03 April 2012
NEWINC - New incorporation documents 06 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.