Company NameNDT Scientific Limited
Company StatusDissolved
Company Number07283654
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NameTimec 1275 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Maxim Morozov
Date of BirthMay 1974 (Born 50 years ago)
NationalityBelarusian
StatusClosed
Appointed29 June 2010(2 weeks, 1 day after company formation)
Appointment Duration3 years, 12 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusClosed
Appointed14 June 2010(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm Lowgate
Hexham
Northumberland
NE46 2NS

Location

Registered AddressTime Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Maxim Morozov
95.24%
Ordinary
5 at £1Piero Alberici
4.76%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (3 pages)
26 February 2014Application to strike the company off the register (3 pages)
15 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 105
(3 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 105
(3 pages)
2 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
24 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Dr Maxim Morozov on 4 July 2011 (2 pages)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Dr Maxim Morozov on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Dr Maxim Morozov on 4 July 2011 (2 pages)
1 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 105
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 105
(4 pages)
27 July 2010Termination of appointment of Andrew Davison as a director (2 pages)
27 July 2010Termination of appointment of Andrew Davison as a director (2 pages)
27 July 2010Appointment of Dr Maxim Morozov as a director (3 pages)
27 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 100
(4 pages)
27 July 2010Appointment of Dr Maxim Morozov as a director (3 pages)
27 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 100
(4 pages)
30 June 2010Change of name notice (2 pages)
30 June 2010Company name changed timec 1275 LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-29
(3 pages)
30 June 2010Change of name notice (2 pages)
30 June 2010Company name changed timec 1275 LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-29
(3 pages)
14 June 2010Incorporation (28 pages)
14 June 2010Incorporation (28 pages)