Company NameNettor Limited
Company StatusDissolved
Company Number02948975
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andreas Ioannou Pilavakis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address67 Vera Avenue
London
N21 1RJ
Secretary NameAphroditi Pilavaki
NationalityBritish
StatusClosed
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address67 Vera Avenue
Grange Park
London
N21 1RJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£383
Cash£2,193
Current Liabilities£1,810

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Application for striking-off (1 page)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 July 2003Return made up to 15/07/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 July 2001Return made up to 15/07/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 October 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Secretary's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
17 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 July 1999Return made up to 15/07/99; no change of members (4 pages)
20 July 1999Registered office changed on 20/07/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 July 1998Return made up to 15/07/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 August 1997Return made up to 15/07/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 July 1996Return made up to 15/07/96; no change of members (4 pages)
23 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)