Company NameNetcontracts Ltd.
Company StatusDissolved
Company Number02938410
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 11 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous NameBrookscope Computers Limited

Business Activity

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

Directors

Director NameSinisa Marin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1994(3 months, 2 weeks after company formation)
Appointment Duration28 years (closed 18 October 2022)
RoleComputer Engineer
Country of ResidenceCroatia
Correspondence Address9 A.B. Simica
Split
21000
Secretary NameIvan Klapez
NationalityCroatian
StatusResigned
Appointed28 September 1994(3 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 01 March 1995)
RoleSculptor
Correspondence Address58 Parker Street
London
WC2B 5PZ
Secretary NameRadovan C. Katic
NationalityAmerican
StatusResigned
Appointed01 March 1995(8 months, 3 weeks after company formation)
Appointment Duration20 years, 3 months (resigned 12 June 2015)
RoleRetired Naval Architect
Correspondence Address80 Chroley Road
Heath Charnock
Chorley
PR6 9GR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Parkshot
Richmond
Surrey
TW9 2RD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Sinisa Marin
100.00%
Ordinary

Financials

Year2014
Net Worth£2,156
Cash£878

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2022First Gazette notice for voluntary strike-off (1 page)
26 July 2022Application to strike the company off the register (1 page)
21 July 2022Micro company accounts made up to 31 May 2022 (3 pages)
12 July 2022Previous accounting period shortened from 30 September 2022 to 31 May 2022 (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
27 June 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
21 June 2021Confirmation statement made on 13 June 2021 with updates (5 pages)
18 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
18 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
14 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
10 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
6 April 2018Micro company accounts made up to 30 September 2017 (3 pages)
16 November 2017Registered office address changed from 454-458 Chiswick High Road London W4 5TT to 1 Parkshot Richmond Surrey TW9 2rd on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 454-458 Chiswick High Road London W4 5TT to 1 Parkshot Richmond Surrey TW9 2rd on 16 November 2017 (1 page)
23 June 2017Director's details changed for Sinisa Marin on 22 June 2017 (2 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
23 June 2017Director's details changed for Sinisa Marin on 22 June 2017 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 June 2016Annual return made up to 13 June 2016
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 June 2016Annual return made up to 13 June 2016
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Termination of appointment of Radovan C. Katic as a secretary on 12 June 2015 (1 page)
21 September 2015Termination of appointment of Radovan C. Katic as a secretary on 12 June 2015 (1 page)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 June 2014Annual return made up to 13 June 2014
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
18 June 2014Annual return made up to 13 June 2014
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 July 2013Annual return made up to 13 June 2013 (3 pages)
17 July 2013Annual return made up to 13 June 2013 (3 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 June 2010Director's details changed for Sinisa Marin on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Sinisa Marin on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Sinisa Marin on 1 October 2009 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 June 2009Return made up to 13/06/09; full list of members (3 pages)
24 June 2009Return made up to 13/06/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 July 2008Return made up to 13/06/08; full list of members (3 pages)
8 July 2008Return made up to 13/06/08; full list of members (3 pages)
3 August 2007Return made up to 13/06/07; no change of members (6 pages)
3 August 2007Return made up to 13/06/07; no change of members (6 pages)
21 November 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
21 November 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
28 December 2005Total exemption full accounts made up to 30 September 2005 (7 pages)
28 December 2005Total exemption full accounts made up to 30 September 2005 (7 pages)
14 October 2005Registered office changed on 14/10/05 from: 89 chiswick high road london W4 2EF (1 page)
14 October 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
14 October 2005Return made up to 13/06/05; full list of members (6 pages)
14 October 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
14 October 2005Return made up to 13/06/05; full list of members (6 pages)
14 October 2005Registered office changed on 14/10/05 from: 89 chiswick high road london W4 2EF (1 page)
2 December 2004Return made up to 13/06/04; full list of members (6 pages)
2 December 2004Return made up to 13/06/04; full list of members (6 pages)
15 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
15 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
24 June 2003Return made up to 13/06/03; full list of members (6 pages)
24 June 2003Return made up to 13/06/03; full list of members (6 pages)
17 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
17 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
11 November 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
17 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
15 January 2002Registered office changed on 15/01/02 from: 104/106 chiswick high road london W4 1PU (1 page)
15 January 2002Registered office changed on 15/01/02 from: 104/106 chiswick high road london W4 1PU (1 page)
9 July 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2001Full accounts made up to 30 September 2000 (9 pages)
12 April 2001Full accounts made up to 30 September 2000 (9 pages)
19 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Full accounts made up to 30 September 1999 (9 pages)
7 April 2000Full accounts made up to 30 September 1999 (9 pages)
10 September 1999Return made up to 13/06/99; no change of members (4 pages)
10 September 1999Return made up to 13/06/99; no change of members (4 pages)
26 May 1999Full accounts made up to 30 September 1998 (8 pages)
26 May 1999Full accounts made up to 30 September 1998 (8 pages)
16 June 1998Return made up to 13/06/98; full list of members (6 pages)
16 June 1998Return made up to 13/06/98; full list of members (6 pages)
9 March 1998Full accounts made up to 30 September 1997 (8 pages)
9 March 1998Full accounts made up to 30 September 1997 (8 pages)
3 July 1997Return made up to 13/06/97; no change of members (4 pages)
3 July 1997Return made up to 13/06/97; no change of members (4 pages)
27 February 1997Full accounts made up to 30 September 1996 (9 pages)
27 February 1997Full accounts made up to 30 September 1996 (9 pages)
7 August 1996Return made up to 13/06/96; no change of members (4 pages)
7 August 1996Return made up to 13/06/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 December 1995Registered office changed on 11/12/95 from: 86 grove park terrace london W4 3JJ (1 page)
11 December 1995Registered office changed on 11/12/95 from: 86 grove park terrace london W4 3JJ (1 page)
3 July 1995Return made up to 13/06/95; full list of members (6 pages)
3 July 1995Return made up to 13/06/95; full list of members (6 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)