-
NC KINGDOM LTD - WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, United Kingdom
Company Information
- Company registration number
- 08041894
- Country
- United Kingdom
- Registered Address
- WINNINGTON HOUSE 2 WOODBERRY GROVE
- NORTH FINCHLEY
- LONDON
- N12 0DR WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR UK
Management
- Managing Directors
- JOHN BENJAMIN FOSTER ACOSTA
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2012-04-23
- Age Of Company 2012-04-23 12 years
- SIC/NACE
- 62020 - Information technology consultancy activities
Jurisdiction Particularities
- Additional Status Details
- LIQUIDATION
- Filing of Accounts
- Due Date: 2017-01-31
- Last Date: 2015-04-30
-
NC KINGDOM LTD Company Description
- NC KINGDOM LTD is a Private Limited Company registered in United Kingdom with the Company reg no 08041894. It was registered 2012-04-23. It has declared SIC or NACE codes as "62020 - Information technology consultancy activities". It has 1 director It can be contacted at Winnington House 2 Woodberry Grove .
Get NC KINGDOM LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nc Kingdom Ltd - WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, United Kingdom
- 2012-04-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NC KINGDOM LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 04/10/2022: DEFER TO 04/10/2022 (2017-12-19) - L64.04
-
ORDER OF COURT TO WIND UP (2017-07-10) - COCOMP
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2017-05-13) - DISS16(SOAS)
-
FIRST GAZETTE (2017-04-04) - GAZ1
-
NOTICE OF COMPLETION OF WINDING UP (2017-12-19) - L64.07
keyboard_arrow_right 2016
-
DIRECTOR APPOINTED MR JOHN BENJAMIN FOSTER ACOSTA (2016-11-28) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR ROBERT DOTEY (2016-11-25) - TM01
-
CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES (2016-08-04) - CS01
-
30/04/15 TOTAL EXEMPTION SMALL (2016-06-07) - AA
-
DISS40 (DISS40(SOAD)) (2016-06-07) - DISS40
-
23/04/16 FULL LIST (2016-06-06) - AR01
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2016-05-25) - DISS16(SOAS)
-
FIRST GAZETTE (2016-04-05) - GAZ1
keyboard_arrow_right 2015
-
DIRECTOR APPOINTED MR ROBERT DOTEY (2015-12-11) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR SAMUELA SONZINI (2015-11-06) - TM01
-
DISS40 (DISS40(SOAD)) (2015-09-05) - DISS40
-
FIRST GAZETTE (2015-08-18) - GAZ1
-
APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEPLAR (2015-06-24) - TM01
-
DIRECTOR APPOINTED MR ANTHONY GRAEME PEPLAR (2015-06-01) - AP01
-
DIRECTOR APPOINTED MISS SAMUELA SONZINI (2015-04-20) - AP01
-
30/04/14 TOTAL EXEMPTION SMALL (2015-01-29) - AA
-
23/04/15 FULL LIST (2015-09-03) - AR01
keyboard_arrow_right 2014
-
APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART (2014-12-19) - TM01
-
23/04/14 FULL LIST (2014-04-30) - AR01
-
30/04/13 TOTAL EXEMPTION SMALL (2014-02-17) - AA
keyboard_arrow_right 2013
-
23/04/13 FULL LIST (2013-05-01) - AR01
keyboard_arrow_right 2012
-
REGISTERED OFFICE CHANGED ON 04/07/2012 FROM (2012-07-04) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR AMIR MOALLEMI (2012-07-04) - TM01
-
DIRECTOR APPOINTED ANDREW MORAY STUART (2012-07-02) - AP01
-
CERTIFICATE OF INCORPORATION (2012-04-23) - NEWINC