Company NameNGC Combined Solutions Limited
Company StatusDissolved
Company Number06460001
CategoryPrivate Limited Company
Incorporation Date27 December 2007(16 years, 4 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Nicolette Gaynor Calasse
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bond Street
Chelmsford
Essex
CM1 1GD
Secretary NameMs Linda June Wiggins
NationalityBritish
StatusClosed
Appointed27 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address62 Radcliffe Road
Hitchin
Hertfordshire
SG5 1QG

Location

Registered Address25 Bond Street
Chelmsford
Essex
CM1 1GD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£76
Cash£13,014
Current Liabilities£22,307

Accounts

Latest Accounts12 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 August

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
25 January 2012Application to strike the company off the register (3 pages)
25 January 2012Application to strike the company off the register (3 pages)
6 September 2011Total exemption small company accounts made up to 12 August 2011 (4 pages)
6 September 2011Previous accounting period shortened from 31 December 2011 to 12 August 2011 (3 pages)
6 September 2011Total exemption small company accounts made up to 12 August 2011 (4 pages)
6 September 2011Previous accounting period shortened from 31 December 2011 to 12 August 2011 (3 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
(4 pages)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
(4 pages)
23 January 2011Secretary's details changed for Linda June Wiggins on 22 January 2011 (2 pages)
23 January 2011Secretary's details changed for Linda June Wiggins on 22 January 2011 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
23 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for Nicolette Gaynor Calasse on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Nicolette Gaynor Calasse on 23 January 2010 (2 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 February 2009Return made up to 27/12/08; full list of members (3 pages)
9 February 2009Return made up to 27/12/08; full list of members (3 pages)
27 December 2007Incorporation (14 pages)
27 December 2007Incorporation (14 pages)