Company NameNetframe Ltd
Company StatusDissolved
Company Number02390456
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 11 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)
Previous NameReed Stead Morrell Limited

Business Activity

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

Directors

Secretary NameMr Zaffer Fazleabbas Hassanali Raniwala
NationalityBritish
StatusClosed
Appointed31 January 1995(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 27 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gatehill Road
Northwood
Middlesex
HA6 3QD
Director NameMr Alan Whitfield
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1998(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 27 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pyrton Lane
Watlington
Oxfordshire
OX9 5LX
Director NameMr John Michael Coe
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 1998)
RoleComputer Consultant
Correspondence Address65 Wymering Mansions
London
W9 2ND
Director NameMs Helen Margaret McGarry
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 1992(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1995)
RoleManager
Correspondence Address113 Speed House
London
EC2Y 8AU
Director NameMr Zoeb Raniwala
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1992(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Director NameMr Stewart Reed
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 1992(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1995)
RoleComputer Consultant
Correspondence Address113 Speed House
London
EC2Y 8AU
Secretary NameMr John Michael Coe
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address65 Wymering Mansions
London
W9 2ND

Location

Registered AddressSuite 101, 2 Gayton Road
Harrow
Middlesex
HA1 2XU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
20 October 2000Application for striking-off (1 page)
25 August 1999Full accounts made up to 31 December 1998 (7 pages)
10 August 1999Director resigned (1 page)
10 August 1999Registered office changed on 10/08/99 from: 472 high road wembley middlesex HA9 7AY (1 page)
10 August 1999Return made up to 31/05/99; no change of members (4 pages)
2 March 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
2 March 1999New director appointed (2 pages)
3 June 1998Return made up to 31/05/98; full list of members (6 pages)
28 May 1998Full accounts made up to 30 June 1997 (6 pages)
6 July 1997Full accounts made up to 30 June 1996 (6 pages)
11 June 1997Return made up to 31/05/97; no change of members
  • 363(287) ‐ Registered office changed on 11/06/97
(4 pages)
28 June 1996Return made up to 31/05/96; change of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (6 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 29/08/95
(6 pages)
28 April 1995Full accounts made up to 30 June 1994 (5 pages)