Company NameNTBA Ltd
Company StatusDissolved
Company Number06774975
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Patrick Mark Dabbs
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP
Secretary NameMr Graeme Robert George Stiff
StatusClosed
Appointed04 January 2010(1 year after company formation)
Appointment Duration5 years, 11 months (closed 22 December 2015)
RoleCompany Director
Correspondence AddressParkdene Park Avenue
Farnborough Park
Orpington
Kent
BR6 8LH

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

22.9k at £0.01Mark Reynolds
6.25%
Ordinary A
130.8k at £0.01James Dabbs
35.70%
Ordinary A
114.5k at £0.01Graeme Stiff
31.26%
Ordinary A
98.2k at £0.01Steve Paskins
26.79%
Ordinary A

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2015Application to strike the company off the register (3 pages)
28 August 2015Application to strike the company off the register (3 pages)
1 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 3,664.16
(3 pages)
1 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
1 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
1 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 3,664.16
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,664.16
(3 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,664.16
(3 pages)
31 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3,664.16
(3 pages)
31 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3,664.16
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Mr James Patrick Dabbs on 12 December 2011 (2 pages)
6 January 2012Director's details changed for Mr James Patrick Dabbs on 12 December 2011 (2 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 3,664.16
(3 pages)
3 November 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 3,664.16
(3 pages)
4 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 February 2010Appointment of Mr Graeme Robert George Stiff as a secretary (1 page)
15 February 2010Appointment of Mr Graeme Robert George Stiff as a secretary (1 page)
12 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
1 February 2010Director's details changed for Mr James Dabbs on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Mr James Dabbs on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Mr James Dabbs on 1 December 2009 (2 pages)
18 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
18 January 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 3,010.00
(3 pages)
18 January 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 3,010.00
(3 pages)
18 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
17 December 2008Incorporation (17 pages)
17 December 2008Incorporation (17 pages)