Company NameNGS Ventures Ltd
Company StatusDissolved
Company Number08684617
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 6 months ago)
Dissolution Date4 October 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neill Graham Simmons
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheltenham Close Tytherington
Macclesfield
Cheshire
SK10 2WD
Director NameMrs Samantha Jayne Simmons
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheltenham Close Tytherington
Macclesfield
Cheshire
SK10 2WD

Contact

Websiteroyalmail.com

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Neill Graham Simmons
50.00%
Ordinary
1 at £1Mrs Samantha Jayne Simmons
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
11 July 2016Application to strike the company off the register (3 pages)
11 July 2016Application to strike the company off the register (3 pages)
19 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
27 May 2015Director's details changed for Mrs Samantha Jayne Simmons on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Neill Graham Simmons on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Neill Graham Simmons on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mrs Samantha Jayne Simmons on 27 May 2015 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
7 May 2014Director's details changed for Mr Neil Graham Simmons on 2 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Neil Graham Simmons on 2 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Neil Graham Simmons on 2 May 2014 (2 pages)
10 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)