About

Registered Number: 05572829
Date of Incorporation: 23/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 6 months ago)
Registered Address: 7 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BU,

 

Ncs (UK) Holdings Ltd was founded on 23 September 2005, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Thompson, Paul, Norton, Angela for the company at Companies House. 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
NORTON, Angela 17 February 2006 20 March 2006 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Paul 28 October 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA01 - Change of accounting reference date 19 December 2013
AP03 - Appointment of secretary 28 November 2013
TM02 - Termination of appointment of secretary 27 November 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 11 October 2012
CH03 - Change of particulars for secretary 11 October 2012
MG01 - Particulars of a mortgage or charge 26 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 04 October 2011
AD01 - Change of registered office address 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 29 September 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
AA - Annual Accounts 24 November 2006
225 - Change of Accounting Reference Date 14 November 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
287 - Change in situation or address of Registered Office 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
CERTNM - Change of name certificate 06 April 2006
NEWINC - New incorporation documents 23 September 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.