Company NameNcapture Limited
Company StatusDissolved
Company Number06876121
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date16 April 2014 (10 years ago)
Previous NameUkweb2Print Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Adam Brenner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moorside South
Newcastle Upon Tyne
NE4 9BD
Director NameMrs Ruth Ann Brenner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moorside South
Newcastle Upon Tyne
Tyne And Wear
NE4 9BD

Location

Registered AddressC/O Rmt Accountants
Gosforth Park Avenue
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

500 at £1Adam Brenner
50.00%
Ordinary
500 at £1Ruth Brenner
50.00%
Ordinary

Financials

Year2014
Net Worth£88,003
Cash£125,491
Current Liabilities£58,125

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 April 2014Final Gazette dissolved following liquidation (1 page)
16 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2014Final Gazette dissolved following liquidation (1 page)
16 January 2014Return of final meeting in a members' voluntary winding up (10 pages)
16 January 2014Return of final meeting in a members' voluntary winding up (10 pages)
26 June 2013Appointment of a voluntary liquidator (1 page)
26 June 2013Declaration of solvency (3 pages)
26 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2013Appointment of a voluntary liquidator (1 page)
26 June 2013Declaration of solvency (3 pages)
26 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-21
(1 page)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1,000
(3 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1,000
(3 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
15 February 2012Registered office address changed from 25 Collingwood Street Newcastle upon Tyne NE11JE England on 15 February 2012 (1 page)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
15 February 2012Registered office address changed from 25 Collingwood Street Newcastle upon Tyne NE11JE England on 15 February 2012 (1 page)
15 February 2012Company name changed UKWEB2PRINT LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2012Company name changed UKWEB2PRINT LIMITED\certificate issued on 15/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-15
(3 pages)
4 July 2011Registered office address changed from 17 Moorside South Newcastle upon Tyne NE4 9BD England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 17 Moorside South Newcastle upon Tyne NE4 9BD England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 17 Moorside South Newcastle upon Tyne NE4 9BD England on 4 July 2011 (1 page)
2 July 2011Termination of appointment of Ruth Brenner as a director (1 page)
2 July 2011Appointment of Mr Adam Brenner as a director (2 pages)
2 July 2011Appointment of Mr Adam Brenner as a director (2 pages)
2 July 2011Termination of appointment of Ruth Brenner as a director (1 page)
8 June 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 8 June 2011 (1 page)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
5 March 2010Statement of capital following an allotment of shares on 14 April 2009
  • GBP 1,000
(2 pages)
5 March 2010Statement of capital following an allotment of shares on 14 April 2009
  • GBP 1,000
(2 pages)
7 November 2009Current accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
7 November 2009Current accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
14 April 2009Incorporation (13 pages)
14 April 2009Incorporation (13 pages)