Stratford
London
E15 2RW
Director Name | Dr Andrew Christopher Tekle-Cadman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 29 November 2016) |
Role | Consultant It |
Country of Residence | England |
Correspondence Address | 81 Riverview Gardens Castelnau London SW13 8RA |
Secretary Name | Patricia Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Bush Road Cuxton Rochester Kent ME2 1HB |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1997(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 November 2004) |
Correspondence Address | Nelson House 271 Kingston Road London SW19 3NW |
Secretary Name | COPP & Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(11 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2014) |
Correspondence Address | 45e Victoria Road Surbiton Surrey KT6 4JL |
Registered Address | 5th Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
55 at £1 | Michael Storey 55.00% Ordinary |
---|---|
45 at £1 | Andrew Christopher Cadman 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,561 |
Cash | £66,369 |
Current Liabilities | £44,808 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2016 | Application to strike the company off the register (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 June 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to 5th Floor 11 Leadenhall Street London EC3V 1LP on 5 November 2015 (1 page) |
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to 5th Floor 11 Leadenhall Street London EC3V 1LP on 5 November 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 April 2015 | Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page) |
5 December 2014 | Director's details changed for Mr Andrew Christopher Tekle-Cadman on 5 December 2014 (2 pages) |
5 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Mr Andrew Christopher Tekle-Cadman on 5 December 2014 (2 pages) |
5 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Termination of appointment of Copp & Company Ltd as a secretary on 31 March 2014 (1 page) |
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 April 2014 | Registered office address changed from 45E Victoria Road Surbiton KT6 4JL on 17 April 2014 (1 page) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 March 2013 | Director's details changed for Dr Andrew Christopher Cadman on 17 January 2013 (2 pages) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
17 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
11 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Secretary's details changed for Copp & Company Ltd on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Dr Andrew Christopher Cadman on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Dr Michael Storey on 11 November 2009 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
4 June 2009 | Director's change of particulars / andrew cadman / 13/05/2009 (1 page) |
9 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
18 November 2008 | Amended accounts made up to 31 October 2007 (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
14 June 2007 | Company name changed netlondon.com LIMITED\certificate issued on 14/06/07 (3 pages) |
23 May 2007 | Director's particulars changed (1 page) |
22 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
2 December 2005 | Return made up to 08/10/05; full list of members (2 pages) |
1 December 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: nelson house 271 kingston road london SW19 3NW (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
25 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Return made up to 08/10/04; full list of members
|
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
14 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
26 August 2003 | New director appointed (2 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
6 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 October 2000 (1 page) |
16 November 2001 | Return made up to 26/10/01; full list of members
|
31 October 2000 | Return made up to 26/10/00; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (1 page) |
2 February 2000 | Company name changed net london LTD\certificate issued on 03/02/00 (2 pages) |
28 October 1999 | Return made up to 26/10/99; full list of members (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 October 1998 (1 page) |
7 December 1998 | Return made up to 26/10/98; no change of members (4 pages) |
2 September 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
15 January 1998 | Return made up to 26/10/97; full list of members (6 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 146 bush road cuxton rochester kent ME2 1EZ (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
13 March 1997 | Company name changed geochron data LTD.\certificate issued on 14/03/97 (2 pages) |
15 November 1996 | Return made up to 26/10/96; no change of members (6 pages) |
2 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
20 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
28 July 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
28 July 1995 | Resolutions
|
26 October 1993 | Incorporation (16 pages) |