Company NameNamnet Computer Systems Ltd
Company StatusDissolved
Company Number02127488
CategoryPrivate Limited Company
Incorporation Date1 May 1987(37 years ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameMAG Uidir Computer Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Maguire
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed01 November 1991(4 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 17 August 2004)
RoleStudent
Correspondence Address732 Holloway Road
London
N19 3JD
Director NameMr Noel Anthony Maguire
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed01 November 1991(4 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Flat 732 Holloway Road
London
N19 3JD
Secretary NameMr Noel Anthony Maguire
NationalityIrish
StatusClosed
Appointed25 October 1994(7 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Flat 732 Holloway Road
London
N19 3JD
Secretary NameMiss Patricia Boylaw
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 1994)
RoleCompany Director
Correspondence Address732 Holloway Road
London
N19 3JD

Location

Registered Address732 Holloway Road
London
N19 3JD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Financials

Year2014
Net Worth£428
Cash£189
Current Liabilities£7,421

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
10 April 2003Return made up to 01/11/02; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 December 2001Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
21 January 2001Return made up to 01/11/00; full list of members (6 pages)
13 October 2000Return made up to 01/11/99; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 February 2000Company name changed mag uidir computer systems limit ed\certificate issued on 21/02/00 (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 732 holloway road london N19 3JD (1 page)
28 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 December 1998Return made up to 01/11/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
6 November 1997Return made up to 01/11/97; full list of members (6 pages)
6 November 1997Return made up to 01/11/96; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
22 October 1996Accounts for a small company made up to 31 October 1995 (8 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)