Company NameNMC (International) Ltd
Company StatusDissolved
Company Number09242675
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 6 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Naushad Chandia
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2014(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 10 March 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 The Old Mill Church Lane
Sale
Manchester
M33 5QQ
Director NameMr Stephen Michael Dudley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleCo Director
Country of ResidenceWales
Correspondence AddressHodgeston Farm Hodgeston
Pembroke
Dyfed
SA71 5JU
Wales

Location

Registered Address4 The Old Mill Church Lane
Sale
Manchester
M33 5QQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 March 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
23 February 2016Registered office address changed from Unit 77 Carsolla Business Park Sawley Road Manchester M40 8BB to Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 23 February 2016 (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
25 January 2016Registered office address changed from 239B Bury Old Road Off Wiseman Terrace Prestwich Manchester Lancs M25 1SE United Kingdom to Unit 77 Carsolla Business Park Sawley Road Manchester M40 8BB on 25 January 2016 (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2014Termination of appointment of Stephen Michael Dudley as a director on 27 November 2014 (1 page)
27 November 2014Appointment of Mr Naushad Chandia as a director on 26 November 2014 (2 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)