Ng Subco 1 Limited

DataGardener
dissolved

Ng Subco 1 Limited

03461741Private Limited With Share Capital

C/O Dean Statham Chartered Accou, King Street, Newcastle-Under-Lyme, ST51ER
Incorporated

06/11/1997

Company Age

28 years

Directors

2

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Ng Subco 1 Limited (03461741) is a private limited with share capital incorporated on 06/11/1997 (28 years old) and registered in newcastle-under-lyme, ST51ER. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Incorporated 06/11/1997
ST51ER

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:25-05-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-03-2021
Gazette Notice Voluntary
Category:Gazette
Date:09-03-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:02-03-2021
Resolution
Category:Resolution
Date:02-03-2021
Legacy
Category:Capital
Date:02-03-2021
Legacy
Category:Insolvency
Date:02-03-2021
Resolution
Category:Resolution
Date:02-03-2021
Resolution
Category:Resolution
Date:02-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2020
Resolution
Category:Resolution
Date:17-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2010
Legacy
Category:Mortgage
Date:15-08-2009
Legacy
Category:Officers
Date:25-07-2009
Legacy
Category:Officers
Date:24-07-2009
Legacy
Category:Officers
Date:24-07-2009
Accounts With Accounts Type Small
Category:Accounts
Date:23-07-2009
Legacy
Category:Annual Return
Date:25-11-2008
Legacy
Category:Officers
Date:25-11-2008
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2008
Legacy
Category:Annual Return
Date:12-11-2007
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-2007
Legacy
Category:Annual Return
Date:16-11-2006
Accounts With Accounts Type Small
Category:Accounts
Date:17-10-2006
Legacy
Category:Annual Return
Date:15-11-2005
Legacy
Category:Officers
Date:15-11-2005
Accounts With Accounts Type Group
Category:Accounts
Date:09-08-2005
Legacy
Category:Annual Return
Date:30-11-2004
Legacy
Category:Officers
Date:30-11-2004
Legacy
Category:Officers
Date:30-11-2004
Accounts With Accounts Type Group
Category:Accounts
Date:02-11-2004
Legacy
Category:Annual Return
Date:07-02-2004
Legacy
Category:Annual Return
Date:26-01-2004
Legacy
Category:Officers
Date:26-01-2004
Accounts With Accounts Type Group
Category:Accounts
Date:04-09-2003
Legacy
Category:Mortgage
Date:03-09-2003
Legacy
Category:Annual Return
Date:30-10-2002
Accounts With Accounts Type Group
Category:Accounts
Date:08-07-2002
Legacy
Category:Mortgage
Date:19-06-2002
Legacy
Category:Capital
Date:06-12-2001
Legacy
Category:Annual Return
Date:06-12-2001
Accounts With Accounts Type Group
Category:Accounts
Date:28-08-2001
Legacy
Category:Officers
Date:23-08-2001
Legacy
Category:Annual Return
Date:03-11-2000
Accounts With Accounts Type Full Group
Category:Accounts
Date:03-11-2000
Legacy
Category:Annual Return
Date:16-11-1999
Accounts With Accounts Type Full Group
Category:Accounts
Date:28-09-1999
Legacy
Category:Capital
Date:22-01-1999
Legacy
Category:Capital
Date:22-01-1999
Resolution
Category:Resolution
Date:22-01-1999
Resolution
Category:Resolution
Date:22-01-1999
Legacy
Category:Capital
Date:22-01-1999
Legacy
Category:Annual Return
Date:20-11-1998
Legacy
Category:Officers
Date:20-11-1998
Legacy
Category:Accounts
Date:04-09-1998
Legacy
Category:Officers
Date:25-02-1998
Legacy
Category:Officers
Date:25-02-1998
Legacy
Category:Capital
Date:16-01-1998
Legacy
Category:Officers
Date:18-11-1997
Legacy
Category:Officers
Date:18-11-1997
Legacy
Category:Officers
Date:18-11-1997
Legacy
Category:Officers
Date:18-11-1997
Legacy
Category:Officers
Date:18-11-1997
Incorporation Company
Category:Incorporation
Date:06-11-1997

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/08/2022
Filing Date05/01/2021
Latest Accounts30/11/2020

Trading Addresses

92 Hagley Road, Birmingham, West Midlands, B168LU
29 King Street, Newcastle, ST51ERRegistered

Contact

C/O Dean Statham Chartered Accou, King Street, Newcastle-Under-Lyme, ST51ER