Company NameNCM Anglo Federal Gp Limited
Company StatusDissolved
Company NumberSC482856
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Douglas James Graham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMs Kathleen Moir McLeay
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameNCM Fund Services Limited (Corporation)
StatusClosed
Appointed24 July 2014(same day as company formation)
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Robert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Frederick Gordon Parker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2014(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland

Contact

Websitencmfundservices.com

Location

Registered Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

100 at £0.01Ncm Fund Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017Application to strike the company off the register (3 pages)
18 April 2017Application to strike the company off the register (3 pages)
22 March 2017Termination of appointment of Robert Henry Moffett Chaplin as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Frederick Gordon Parker as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Robert Henry Moffett Chaplin as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Frederick Gordon Parker as a director on 22 March 2017 (1 page)
14 March 2017Order of court - restore and wind up (1 page)
14 March 2017Order of court - restore and wind up (1 page)
10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
13 October 2016Application to strike the company off the register (3 pages)
13 October 2016Application to strike the company off the register (3 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
21 April 2016Full accounts made up to 31 December 2015 (12 pages)
21 April 2016Full accounts made up to 31 December 2015 (12 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
17 February 2015Change of accounting reference date (3 pages)
17 February 2015Change of accounting reference date (3 pages)
5 December 2014Appointment of Mr Frederick Gordon Parker as a director on 5 December 2014 (2 pages)
5 December 2014Appointment of Mr Frederick Gordon Parker as a director on 5 December 2014 (2 pages)
5 December 2014Appointment of Mr Frederick Gordon Parker as a director on 5 December 2014 (2 pages)
7 November 2014Current accounting period shortened from 30 November 2015 to 31 December 2014 (1 page)
7 November 2014Current accounting period shortened from 30 November 2015 to 31 December 2014 (1 page)
28 July 2014Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
28 July 2014Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)