About

Registered Number: 02664804
Date of Incorporation: 15/11/1991 (32 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 1 month ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Ncm Credit Insurance Ltd was registered on 15 November 1991 and are based in London. The companies directors are Albutt, Jill, Bruning, Gijsbert, Cochrane, John Gordon Mckerracher, Fear, Richard Ian, Tilney, Jonathan Logan. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBUTT, Jill 01 December 1991 30 April 1997 1
BRUNING, Gijsbert 03 April 1997 03 November 1998 1
COCHRANE, John Gordon Mckerracher 01 December 1991 31 January 1997 1
FEAR, Richard Ian 01 December 1991 03 November 1998 1
TILNEY, Jonathan Logan 09 September 1993 03 November 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2019
LIQ13 - N/A 30 January 2019
AD01 - Change of registered office address 15 January 2018
RESOLUTIONS - N/A 10 January 2018
LIQ01 - N/A 10 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2018
SH19 - Statement of capital 20 December 2017
RESOLUTIONS - N/A 19 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2017
CAP-SS - N/A 19 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 02 February 2017
MR04 - N/A 21 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 09 May 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 24 April 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
363s - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
363a - Annual Return 10 January 2004
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
AUD - Auditor's letter of resignation 30 November 2002
363s - Annual Return 15 November 2002
AA - Annual Accounts 02 November 2002
RESOLUTIONS - N/A 12 June 2002
RESOLUTIONS - N/A 12 June 2002
RESOLUTIONS - N/A 12 June 2002
363a - Annual Return 26 November 2001
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
363s - Annual Return 27 November 2000
RESOLUTIONS - N/A 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
AA - Annual Accounts 14 June 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 30 November 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
363s - Annual Return 30 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
AUD - Auditor's letter of resignation 07 August 1998
AA - Annual Accounts 07 July 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 11 July 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 15 December 1995
288 - N/A 12 October 1995
AA - Annual Accounts 07 August 1995
288 - N/A 07 August 1995
288 - N/A 04 August 1995
287 - Change in situation or address of Registered Office 18 July 1995
288 - N/A 24 April 1995
363s - Annual Return 29 November 1994
288 - N/A 18 August 1994
288 - N/A 06 June 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 06 December 1993
288 - N/A 16 September 1993
AA - Annual Accounts 08 June 1993
363s - Annual Return 04 January 1993
288 - N/A 05 May 1992
288 - N/A 13 March 1992
288 - N/A 13 March 1992
288 - N/A 13 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1992
123 - Notice of increase in nominal capital 03 January 1992
287 - Change in situation or address of Registered Office 03 January 1992
288 - N/A 03 January 1992
288 - N/A 03 January 1992
288 - N/A 03 January 1992
288 - N/A 03 January 1992
288 - N/A 03 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 January 1992
RESOLUTIONS - N/A 17 December 1991
RESOLUTIONS - N/A 17 December 1991
RESOLUTIONS - N/A 17 December 1991
287 - Change in situation or address of Registered Office 17 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
395 - Particulars of a mortgage or charge 10 December 1991
CERTNM - Change of name certificate 03 December 1991
NEWINC - New incorporation documents 15 November 1991

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.