Company NameNDC. Co. UK Ltd
Company StatusDissolved
Company Number04769346
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Dissolution Date12 February 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Hamid Mahmood Taqui
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address92 Church Street
Bradford
West Yorkshire
BD8 8RE
Secretary NameHarsharn Gill
NationalityBritish
StatusClosed
Appointed19 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBox No. 65 6 Wilmslow Road
Manchester
M14 5TP

Location

Registered AddressBox No. 65 6 Wilmslow Road
Manchester
M14 5TP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMoss Side
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£30,037
Cash£15,939
Current Liabilities£54,420

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 February 2020Final Gazette dissolved following liquidation (1 page)
28 April 2015Completion of winding up (1 page)
28 April 2015Dissolution deferment (1 page)
28 April 2015Dissolution deferment (1 page)
28 April 2015Completion of winding up (1 page)
29 April 2014Order of court to wind up (3 pages)
29 April 2014Order of court to wind up (3 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(3 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(3 pages)
27 September 2012Registered office address changed from 4 Redgate Lane Belle Vue Manchester Greater Manchester M12 4RY on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 4 Redgate Lane Belle Vue Manchester Greater Manchester M12 4RY on 27 September 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
27 March 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
27 March 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
13 December 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 May 2010Director's details changed for Hamid Mehmood Taqui on 19 May 2010 (2 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Harshan Gill on 19 May 2010 (1 page)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Harshan Gill on 19 May 2010 (1 page)
20 May 2010Director's details changed for Hamid Mehmood Taqui on 19 May 2010 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 May 2008Return made up to 19/05/08; full list of members (3 pages)
19 May 2008Return made up to 19/05/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 September 2007Return made up to 19/05/07; full list of members (2 pages)
14 September 2007Return made up to 19/05/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 August 2007Amended accounts made up to 31 August 2004 (4 pages)
3 August 2007Amended accounts made up to 31 August 2004 (4 pages)
21 November 2006Return made up to 19/05/06; full list of members (6 pages)
21 November 2006Return made up to 19/05/06; full list of members (6 pages)
14 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
14 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
14 June 2005Return made up to 19/05/05; full list of members (2 pages)
14 June 2005Return made up to 19/05/05; full list of members (2 pages)
29 March 2005Delivery ext'd 3 mth 31/08/04 (1 page)
29 March 2005Delivery ext'd 3 mth 31/08/04 (1 page)
14 January 2005Registered office changed on 14/01/05 from: maple industrial park railway arches bennett street manchester M12 5AQ (1 page)
14 January 2005Registered office changed on 14/01/05 from: maple industrial park railway arches bennett street manchester M12 5AQ (1 page)
17 September 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
17 September 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
30 June 2004Return made up to 19/05/04; full list of members (6 pages)
30 June 2004Return made up to 19/05/04; full list of members (6 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
19 May 2003Incorporation (17 pages)
19 May 2003Incorporation (17 pages)