Company NameNBC Marketing Solutions Limited
Company StatusDissolved
Company Number06997239
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 7 months ago)
Dissolution Date6 December 2011 (12 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Browning Chapman
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Grosvenor House
Sorbonne Close
Thornaby
Stockton-On-Tees
TS17 6DB
Secretary Name5X5 Services Ltd (Corporation)
StatusResigned
Appointed21 August 2009(same day as company formation)
Correspondence Address6-8 Standard Place
Rivington Street
London
EC2A 3BE

Location

Registered Address80 Norton Road
Stockton-On-Tees
Cleveland
TS18 2DE
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
15 January 2011Registered office address changed from 80-82 Norton Road Stockton-on-Tees TS18 2DE England on 15 January 2011 (1 page)
15 January 2011Registered office address changed from 80-82 Norton Road Stockton-on-Tees TS18 2DE England on 15 January 2011 (1 page)
5 January 2011Registered office address changed from C/O C/O 5X5 Services Ltd 6-8 Standard Place Rivington Street London EC2A 3BE United Kingdom on 5 January 2011 (1 page)
5 January 2011Termination of appointment of 5X5 Services Ltd as a secretary (1 page)
5 January 2011Registered office address changed from C/O C/O 5X5 Services Ltd 6-8 Standard Place Rivington Street London EC2A 3BE United Kingdom on 5 January 2011 (1 page)
5 January 2011Termination of appointment of 5X5 Services Ltd as a secretary (1 page)
5 January 2011Registered office address changed from C/O C/O 5X5 Services Ltd 6-8 Standard Place Rivington Street London EC2A 3BE United Kingdom on 5 January 2011 (1 page)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(4 pages)
14 September 2010Director's details changed for Mr Nicholas Browning Chapman on 21 August 2010 (2 pages)
14 September 2010Secretary's details changed for 5X5 Services Ltd on 21 August 2010 (2 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(4 pages)
14 September 2010Director's details changed for Mr Nicholas Browning Chapman on 21 August 2010 (2 pages)
14 September 2010Secretary's details changed for 5X5 Services Ltd on 21 August 2010 (2 pages)
13 September 2010Registered office address changed from Ground Floor Rear 6-8 Standard Place Rivington Street London EC2A 3BE on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Ground Floor Rear 6-8 Standard Place Rivington Street London EC2A 3BE on 13 September 2010 (1 page)
9 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
9 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
21 August 2009Incorporation (30 pages)
21 August 2009Incorporation (30 pages)