Company NameNbcib Ltd
Company StatusDissolved
Company Number07214075
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 2010(14 years ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameBusiness Crime Intelligence Bureau Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMiss Simone Karita
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2013(3 years after company formation)
Appointment Duration2 years, 6 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Heenan Close
Barking
Essex
IG11 8QP
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed15 January 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 20 October 2015)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMrs Amanda Jane Oliver
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address8 Millbrook Close
Worcester
Worcestershire
WR3 7BJ
Director NameMr Scott Richard Downes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cardinal Security Limited The Station House, S
Great Chesterford
Saffron Walden
Essex
CB10 1NY
Director NameMr Jason Trigg
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(2 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cardinal Security Limited The Station House, S
Great Chesterford
Saffron Walden
Essex
CB10 1NY
Director NameMr Brendan Francis Harte
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Aylesbury Crescent
Hindley Green
Wigan
Lancashire
WN2 4TY
Director NameMr Ian McKee
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(3 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Finbraken Drive
Levan Heights
Gourock
PA19 1BF
Scotland
Secretary NameTayler Bradshaw Limited (Corporation)
StatusResigned
Appointed06 April 2010(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,991
Cash£9
Current Liabilities£3,000

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015Application to strike the company off the register (3 pages)
23 June 2015Application to strike the company off the register (3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2014Director's details changed for Miss Simone Narita on 13 December 2013 (2 pages)
20 June 2014Director's details changed for Miss Simone Narita on 13 December 2013 (2 pages)
21 May 2014Annual return made up to 6 April 2014 no member list (3 pages)
21 May 2014Annual return made up to 6 April 2014 no member list (3 pages)
21 May 2014Annual return made up to 6 April 2014 no member list (3 pages)
16 May 2014Appointment of Miss Simone Narita as a director (2 pages)
16 May 2014Appointment of Miss Simone Narita as a director (2 pages)
15 May 2014Termination of appointment of Ian Mckee as a director (1 page)
15 May 2014Termination of appointment of Ian Mckee as a director (1 page)
30 September 2013Termination of appointment of Brendan Harte as a director (1 page)
30 September 2013Termination of appointment of Brendan Harte as a director (1 page)
11 September 2013Appointment of Mr Ian Mckee as a director (2 pages)
11 September 2013Appointment of Mr Ian Mckee as a director (2 pages)
23 August 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
23 August 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
19 June 2013Annual return made up to 6 April 2013 no member list (4 pages)
19 June 2013Annual return made up to 6 April 2013 no member list (4 pages)
19 June 2013Annual return made up to 6 April 2013 no member list (4 pages)
17 May 2013Registration of charge 072140750001 (37 pages)
17 May 2013Registration of charge 072140750001 (37 pages)
15 May 2013Company name changed business crime intelligence bureau LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Company name changed business crime intelligence bureau LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2013Termination of appointment of Scott Downes as a director (1 page)
24 April 2013Termination of appointment of Scott Downes as a director (1 page)
3 April 2013Appointment of Mr Brendan Harte as a director (2 pages)
3 April 2013Appointment of Mr Brendan Harte as a director (2 pages)
3 April 2013Termination of appointment of Jason Trigg as a director (1 page)
3 April 2013Termination of appointment of Jason Trigg as a director (1 page)
25 February 2013Appointment of Mr Scott Richard Downes as a director (2 pages)
25 February 2013Appointment of Mr Scott Richard Downes as a director (2 pages)
22 February 2013Registered office address changed from Hopton Corner House Hopton Lane Alfrick Worcester WR6 5HP England on 22 February 2013 (1 page)
22 February 2013Registered office address changed from Hopton Corner House Hopton Lane Alfrick Worcester WR6 5HP England on 22 February 2013 (1 page)
21 February 2013Appointment of Mr Jason Trigg as a director (2 pages)
21 February 2013Termination of appointment of Amanda Oliver as a director (1 page)
21 February 2013Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages)
21 February 2013Appointment of Tayler Bradshaw Limited as a secretary (2 pages)
21 February 2013Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages)
21 February 2013Termination of appointment of Amanda Oliver as a director (1 page)
21 February 2013Appointment of Tayler Bradshaw Limited as a secretary (2 pages)
21 February 2013Appointment of Mr Jason Trigg as a director (2 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 May 2012Annual return made up to 6 April 2012 no member list (2 pages)
1 May 2012Annual return made up to 6 April 2012 no member list (2 pages)
1 May 2012Annual return made up to 6 April 2012 no member list (2 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 6 April 2011 no member list (2 pages)
26 April 2011Director's details changed for Amanda Jane Oliver on 6 April 2011 (2 pages)
26 April 2011Director's details changed for Amanda Jane Oliver on 6 April 2011 (2 pages)
26 April 2011Director's details changed for Amanda Jane Oliver on 6 April 2011 (2 pages)
26 April 2011Annual return made up to 6 April 2011 no member list (2 pages)
26 April 2011Annual return made up to 6 April 2011 no member list (2 pages)
25 October 2010Termination of appointment of Tayler Bradshaw Limited as a secretary (1 page)
25 October 2010Termination of appointment of Tayler Bradshaw Limited as a secretary (1 page)
25 October 2010Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 25 October 2010 (1 page)
25 October 2010Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 25 October 2010 (1 page)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)