Company NameNS Ndt Limited
Company StatusDissolved
Company Number09118996
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Christopher James Thomson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(same day as company formation)
RoleRope Access & Ndt
Country of ResidenceUnited Kingdom
Correspondence Address53 Main Street
Lowick
Berwick-Upon-Tweed
TD15 2UD
Scotland
Director NameMs Nicola Lynn Swan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address53 Main Street
Lowick
Berwick-Upon-Tweed
TD15 2UD
Scotland

Location

Registered Address53 Main Street
Lowick
Berwick-Upon-Tweed
TD15 2UD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishLowick
WardNorham and Islandshires
Built Up AreaLowick

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
8 February 2018Application to strike the company off the register (3 pages)
8 February 2018Application to strike the company off the register (3 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Notification of Christopher James Thompson as a person with significant control on 6 April 2017 (2 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Notification of Christopher James Thompson as a person with significant control on 6 April 2017 (2 pages)
11 July 2017Notification of Christopher James Thompson as a person with significant control on 11 July 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
17 August 2016Termination of appointment of Nicola Lynn Swan as a director on 2 August 2016 (1 page)
17 August 2016Termination of appointment of Nicola Lynn Swan as a director on 2 August 2016 (1 page)
6 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
(3 pages)
1 December 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
(3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)