Company NameN&G Associates Limited
Company StatusDissolved
Company Number06910951
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Natasha Figoni
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Clarence Avenue
Bromley
Kent
BR1 2DL
Director NameMr Giovanni Figoni
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Clarence Avenue
Bromley
Kent
BR1 2DL

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£62,563
Cash£72,564
Current Liabilities£24,965

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 March 2018Final Gazette dissolved following liquidation (1 page)
20 December 2017Return of final meeting in a members' voluntary winding up (10 pages)
20 December 2017Return of final meeting in a members' voluntary winding up (10 pages)
20 June 2017Liquidators' statement of receipts and payments to 26 April 2017 (10 pages)
20 June 2017Liquidators' statement of receipts and payments to 26 April 2017 (10 pages)
11 May 2016Declaration of solvency (3 pages)
11 May 2016Declaration of solvency (3 pages)
11 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-27
(2 pages)
11 May 2016Appointment of a voluntary liquidator (1 page)
11 May 2016Appointment of a voluntary liquidator (1 page)
11 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-27
(2 pages)
20 April 2016Registered office address changed from 20 Clarence Avenue Bromley Kent BR1 2DL to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 20 Clarence Avenue Bromley Kent BR1 2DL to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 20 April 2016 (1 page)
14 April 2016Termination of appointment of Giovanni Figoni as a director on 18 March 2016 (1 page)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Termination of appointment of Giovanni Figoni as a director on 18 March 2016 (1 page)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Appointment of Mr Giovanni Figoni as a director on 25 November 2013 (2 pages)
18 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Appointment of Mr Giovanni Figoni as a director on 25 November 2013 (2 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
12 January 2012Termination of appointment of Giovanni Figoni as a director (1 page)
12 January 2012Termination of appointment of Giovanni Figoni as a director (1 page)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
6 April 2011Appointment of Mr Giovanni Figoni as a director (2 pages)
6 April 2011Appointment of Mr Giovanni Figoni as a director (2 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 July 2010Director's details changed for Mrs Natasha Figoni on 6 May 2010 (2 pages)
16 July 2010Director's details changed for Mrs Natasha Figoni on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Mrs Natasha Figoni on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mrs Natasha Figoni on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Mrs Natasha Figoni on 6 May 2010 (2 pages)
16 July 2010Director's details changed for Mrs Natasha Figoni on 6 May 2010 (2 pages)
20 May 2009Incorporation (19 pages)
20 May 2009Incorporation (19 pages)