Company NameNDS (Holdings) Limited
Company StatusDissolved
Company Number07512674
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date11 September 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Andrew David May
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 11 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Parkside Avenue
Bexleyheath
Kent
DA7 6NL
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Robert McGovern
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(4 weeks after company formation)
Appointment Duration5 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimpole House 29
Wimpole Street
London
W1G 8GP
Secretary NameMr John James Dickson
StatusResigned
Appointed01 March 2011(4 weeks after company formation)
Appointment Duration1 day (resigned 02 March 2011)
RoleCompany Director
Correspondence AddressWimpole House 29
Wimpole Street
London
W1G 8GP
Director NameMr John Dickson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimpole House 29
Wimpole Street
London
W1G 8GP
Director NameMr Robert McGovern
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimpole House 29
Wimpole Street
London
W1G 8GP
Secretary NameWimpole House Company Services (London) Limited (Corporation)
StatusResigned
Appointed23 February 2011(3 weeks, 1 day after company formation)
Appointment Duration5 days (resigned 28 February 2011)
Correspondence AddressWimpole House Wimpole Street
London
W1G 8GP

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

100 at £1Andrew May
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,511
Cash£20,873
Current Liabilities£60,633

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
11 June 2014Liquidators' statement of receipts and payments to 2 June 2014 (4 pages)
11 June 2014Liquidators statement of receipts and payments to 2 June 2014 (4 pages)
11 June 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
11 June 2014Liquidators' statement of receipts and payments to 2 June 2014 (4 pages)
11 June 2014Liquidators statement of receipts and payments to 2 June 2014 (4 pages)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Registered office address changed from 80 Parkside Avenue Bexleyheath Kent DA7 6NL United Kingdom on 21 May 2013 (2 pages)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2013Statement of affairs with form 4.19 (6 pages)
21 May 2013Statement of affairs with form 4.19 (6 pages)
21 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2013Registered office address changed from 80 Parkside Avenue Bexleyheath Kent DA7 6NL United Kingdom on 21 May 2013 (2 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(3 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(3 pages)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
21 March 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Termination of appointment of Robert Mcgovern as a director (1 page)
10 January 2013Appointment of Mr Andrew David May as a director (2 pages)
10 January 2013Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 10 January 2013 (1 page)
10 January 2013Appointment of Mr Andrew David May as a director (2 pages)
10 January 2013Termination of appointment of Robert Mcgovern as a director (1 page)
10 January 2013Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 10 January 2013 (1 page)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
7 August 2012Director's details changed for Mr Robert British on 7 August 2012 (2 pages)
7 August 2012Termination of appointment of John Dickson as a director (1 page)
7 August 2012Director's details changed for Mr Robert British on 7 August 2012 (2 pages)
7 August 2012Appointment of Mr Robert British as a director (2 pages)
7 August 2012Termination of appointment of John Dickson as a director (1 page)
7 August 2012Appointment of Mr Robert British as a director (2 pages)
7 August 2012Director's details changed for Mr Robert British on 7 August 2012 (2 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (2 pages)
1 March 2012Appointment of Mr John Dickson as a director (2 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (2 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (2 pages)
1 March 2012Appointment of Mr John Dickson as a director (2 pages)
25 August 2011Termination of appointment of John Dickson as a secretary (1 page)
25 August 2011Termination of appointment of John Dickson as a secretary (1 page)
23 August 2011Termination of appointment of Robert Mcgovern as a director (1 page)
23 August 2011Termination of appointment of Robert Mcgovern as a director (1 page)
1 April 2011Appointment of Mr John James Dickson as a secretary (1 page)
1 April 2011Termination of appointment of Wimpole House Company Services (London) Limited as a secretary (1 page)
1 April 2011Termination of appointment of Wimpole House Company Services (London) Limited as a secretary (1 page)
1 April 2011Appointment of Mr Robert Mcgovern as a director (2 pages)
1 April 2011Appointment of Mr John James Dickson as a secretary (1 page)
1 April 2011Appointment of Mr Robert Mcgovern as a director (2 pages)
23 February 2011Appointment of Wimpole House Company Services (London) Limited as a secretary (2 pages)
23 February 2011Appointment of Wimpole House Company Services (London) Limited as a secretary (2 pages)
1 February 2011Incorporation (45 pages)
1 February 2011Incorporation (45 pages)
1 February 2011Termination of appointment of Laurence Douglas Adams as a director (1 page)
1 February 2011Termination of appointment of Laurence Douglas Adams as a director (1 page)