Company NameE-Gncs Limited
Company StatusDissolved
Company Number07444233
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date5 May 2018 (5 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameChristoffer William Aitken
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Road
Kettering
Northamptonshire
NN16 0EF
Director NameDamon Patrick Hitchcock
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Road
Kettering
Northamptonshire
NN16 0EF
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2010(same day as company formation)
Correspondence AddressTernion Court 264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Contact

Websitewww.e-gncs.co.uk/
Email address[email protected]
Telephone01536 527171
Telephone regionKettering

Location

Registered AddressMaxim Business Recovery Suite G2
18 Darnall Road
Sheffield
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2011
Net Worth-£5,057
Cash£17,804
Current Liabilities£71,837

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2016Liquidators' statement of receipts and payments to 5 December 2016 (21 pages)
15 December 2015Liquidators statement of receipts and payments to 5 December 2015 (19 pages)
15 December 2015Liquidators' statement of receipts and payments to 5 December 2015 (19 pages)
2 January 2015Liquidators statement of receipts and payments to 5 December 2014 (18 pages)
2 January 2015Liquidators' statement of receipts and payments to 5 December 2014 (18 pages)
2 January 2015Liquidators statement of receipts and payments to 5 December 2014 (18 pages)
18 December 2013Registered office address changed from 1 London Road Kettering Northamptonshire NN16 0EF United Kingdom on 18 December 2013 (2 pages)
13 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2013Appointment of a voluntary liquidator (1 page)
13 December 2013Statement of affairs with form 4.19 (8 pages)
29 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 100
(5 pages)
19 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
22 November 2010Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)