About

Registered Number: 04198811
Date of Incorporation: 11/04/2001 (23 years ago)
Company Status: Liquidation
Registered Address: Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

 

Established in 2001, Ndg Motor Company Ltd has its registered office in Borehamwood in Hertfordshire, it's status at Companies House is "Liquidation". This business has 2 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Terence 15 August 2001 - 1
DWIGHT, Nichola 18 April 2001 15 August 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 April 2019
AD01 - Change of registered office address 07 March 2018
RESOLUTIONS - N/A 05 March 2018
LIQ01 - N/A 05 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2018
PSC04 - N/A 14 February 2018
CH01 - Change of particulars for director 14 February 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 22 January 2016
MR04 - N/A 18 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 24 January 2014
MR01 - N/A 03 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 19 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
AA - Annual Accounts 10 January 2005
363a - Annual Return 26 April 2004
AA - Annual Accounts 05 December 2003
288c - Notice of change of directors or secretaries or in their particulars 12 May 2003
363a - Annual Return 06 May 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
287 - Change in situation or address of Registered Office 23 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
287 - Change in situation or address of Registered Office 20 April 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.