About

Registered Number: 07004367
Date of Incorporation: 28/08/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 70 St. Marks Road, Bristol, BS5 6JH

 

Ngf (UK) Ltd was setup in 2009, it has a status of "Dissolved". We don't currently know the number of employees at Ngf (UK) Ltd. There are 3 directors listed as Hcs Secretarial Limited, Ahmed, Faisal, Ahmed, Nisar for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Faisal 01 October 2009 04 January 2013 1
AHMED, Nisar 04 January 2013 01 November 2015 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 28 August 2009 28 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
AA - Annual Accounts 30 May 2020
SOAS(A) - Striking-off action suspended (Section 652A) 23 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 27 December 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 19 October 2017
PSC01 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
TM01 - Termination of appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 28 May 2016
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 06 January 2015
DISS40 - Notice of striking-off action discontinued 06 January 2015
AR01 - Annual Return 05 January 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 12 November 2013
AP01 - Appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AA - Annual Accounts 31 May 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 01 September 2010
AD01 - Change of registered office address 01 September 2010
AP01 - Appointment of director 12 April 2010
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
NEWINC - New incorporation documents 28 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.