About

Registered Number: 05148040
Date of Incorporation: 08/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2015 (9 years and 1 month ago)
Registered Address: Bank Chambers, 1-3 Woodford Avenue Gants Hill, Ilford, Essex, IG2 6UF

 

Ntg Installations Ltd was founded on 08 June 2004 and has its registered office in Essex. The companies directors are listed as Gray, Laura, Gray, Nicholas Todd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Nicholas Todd 08 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Laura 08 June 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2015
L64.07 - Release of Official Receiver 12 December 2014
COCOMP - Order to wind up 29 January 2014
DISS16(SOAS) - N/A 26 September 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AA01 - Change of accounting reference date 25 March 2013
AA01 - Change of accounting reference date 27 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 10 February 2012
AA01 - Change of accounting reference date 29 December 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 09 February 2011
AA01 - Change of accounting reference date 23 December 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
363s - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 March 2007
AA - Annual Accounts 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
225 - Change of Accounting Reference Date 22 March 2005
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
NEWINC - New incorporation documents 08 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.