About

Registered Number: 07075785
Date of Incorporation: 13/11/2009 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (8 years ago)
Registered Address: International House 24 Holborn Viaduct, City Of London, London, EC1A 2BN,

 

Ncondezi Services (UK) Ltd was founded on 13 November 2009 with its registered office in London. The companies directors are Schutte, Christiaan, Katecha, Manish, Venter, Paul Fillippus, Venter, Paul Fillippus. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHUTTE, Christiaan 18 May 2015 - 1
VENTER, Paul Fillippus 25 February 2013 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
KATECHA, Manish 13 November 2009 31 January 2015 1
VENTER, Paul Fillippus 31 January 2015 30 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 05 January 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 15 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 19 August 2015
TM02 - Termination of appointment of secretary 19 August 2015
AP01 - Appointment of director 19 August 2015
AD01 - Change of registered office address 06 May 2015
TM02 - Termination of appointment of secretary 09 March 2015
AP03 - Appointment of secretary 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 14 November 2012
CH03 - Change of particulars for secretary 14 November 2012
AA - Annual Accounts 02 July 2012
TM01 - Termination of appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AD01 - Change of registered office address 27 January 2012
AR01 - Annual Return 17 November 2011
MG01 - Particulars of a mortgage or charge 17 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 08 October 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
AA01 - Change of accounting reference date 11 January 2010
NEWINC - New incorporation documents 13 November 2009

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 15 November 2011 Outstanding

N/A

Deposit agreement to secure own liabilities 16 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.