About

Registered Number: 04827113
Date of Incorporation: 09/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2018 (5 years and 10 months ago)
Registered Address: 71 Fenchurch Street, London, EC3M 4BS,

 

Npa Commercial Ltd was registered on 09 July 2003, it's status in the Companies House registry is set to "Dissolved". Npa Commercial Ltd has one director listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURTON, Peter John 01 July 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2018
LIQ13 - N/A 29 April 2018
PSC05 - N/A 21 November 2017
AD01 - Change of registered office address 21 November 2017
CH01 - Change of particulars for director 09 November 2017
RESOLUTIONS - N/A 04 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2017
LIQ01 - N/A 04 September 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 10 July 2017
RESOLUTIONS - N/A 04 October 2016
CC04 - Statement of companies objects 04 October 2016
AA - Annual Accounts 19 August 2016
AA01 - Change of accounting reference date 27 July 2016
CS01 - N/A 11 July 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AD01 - Change of registered office address 27 April 2016
TM01 - Termination of appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 09 December 2015
AUD - Auditor's letter of resignation 03 September 2015
AUD - Auditor's letter of resignation 26 August 2015
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 01 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AP03 - Appointment of secretary 01 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
MR04 - N/A 18 June 2015
MR04 - N/A 10 April 2015
CH01 - Change of particulars for director 29 December 2014
AA - Annual Accounts 13 October 2014
MR04 - N/A 30 August 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 13 December 2013
MR01 - N/A 27 November 2013
MR01 - N/A 21 November 2013
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 31 January 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 07 November 2012
CH01 - Change of particulars for director 07 November 2012
AR01 - Annual Return 30 August 2012
AP01 - Appointment of director 28 May 2012
CH01 - Change of particulars for director 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
CH01 - Change of particulars for director 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 10 May 2011
RESOLUTIONS - N/A 14 October 2010
AA01 - Change of accounting reference date 11 October 2010
AP01 - Appointment of director 11 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 29 July 2010
AP01 - Appointment of director 14 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2009
363a - Annual Return 28 September 2009
395 - Particulars of a mortgage or charge 09 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2009
AA - Annual Accounts 28 July 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 03 October 2007
395 - Particulars of a mortgage or charge 11 April 2007
395 - Particulars of a mortgage or charge 23 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
363a - Annual Return 08 August 2005
353 - Register of members 08 August 2005
AA - Annual Accounts 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 01 July 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 May 2004
395 - Particulars of a mortgage or charge 27 March 2004
395 - Particulars of a mortgage or charge 09 September 2003
225 - Change of Accounting Reference Date 03 September 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2013 Fully Satisfied

N/A

A registered charge 18 November 2013 Fully Satisfied

N/A

A security debenture 26 August 2009 Fully Satisfied

N/A

Guarantee & debenture 30 March 2007 Fully Satisfied

N/A

Debenture 22 February 2007 Fully Satisfied

N/A

Charge over cash deposit 18 March 2004 Fully Satisfied

N/A

Guarantee & debenture 01 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.