About

Registered Number: 05134750
Date of Incorporation: 21/05/2004 (20 years ago)
Company Status: Liquidation
Registered Address: 55 Baker Street, London, W1U 7EU

 

Having been setup in 2004, Ng Uk Ltd has its registered office in London, it's status at Companies House is "Liquidation". The companies directors are listed as Grima, Angelo Michael, Ferguson, Kenneth Harold, Prince, Edward Minor Jr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMA, Angelo Michael 11 July 2006 - 1
FERGUSON, Kenneth Harold 21 May 2004 13 January 2006 1
PRINCE, Edward Minor Jr 10 January 2006 06 April 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 June 2019
RESOLUTIONS - N/A 12 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2019
LIQ01 - N/A 12 June 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 24 June 2012
TM01 - Termination of appointment of director 22 June 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH03 - Change of particulars for secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 01 November 2009
287 - Change in situation or address of Registered Office 09 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 19 December 2008
363s - Annual Return 22 September 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 10 May 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
225 - Change of Accounting Reference Date 18 July 2005
363s - Annual Return 29 June 2005
RESOLUTIONS - N/A 06 October 2004
RESOLUTIONS - N/A 06 October 2004
RESOLUTIONS - N/A 06 October 2004
RESOLUTIONS - N/A 06 October 2004
MEM/ARTS - N/A 06 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
CERTNM - Change of name certificate 01 October 2004
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.