Company NameNetcom Consultants (UK) Limited
Company StatusDissolved
Company Number03021326
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)
Previous NameFCB 1122 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGuy Henry
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed09 March 2004(9 years after company formation)
Appointment Duration11 months, 2 weeks (closed 22 February 2005)
RoleCompany Director
Correspondence Address1805 Abbey Wood Drive
Knoxville
37922
United States
Secretary NamePer Jonsson
NationalitySwedish
StatusClosed
Appointed09 March 2004(9 years after company formation)
Appointment Duration11 months, 2 weeks (closed 22 February 2005)
RoleChief Financial Officer
Correspondence AddressGrycksbovagen 44
Se-12247 Enskede
Sweden
Director NameMatthew William Edward Hare
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(3 weeks, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressClose Cottage Prospect Cottages
High St Iron Acton
Bristol
Avon
BS17 1UL
Director NameAnders Bjorkman
Date of BirthApril 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 1995(6 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 19 June 2004)
RoleCompany Director
Correspondence AddressMovagen 2
Sattsjobaden
S- 13336
Sweden
Director NameJohn Joseph Cusick
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1997)
RolePresident
Correspondence Address1768 Ashbourne Drive
Yardley
Pennsylvania
19067
Director NameWilliam Mustard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(6 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 19 June 2004)
RoleChief Financial Officer
Correspondence Address12 Cottage Road
Mt Kisco
New York
10549
Director NameStephen John Woodhouse
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 2000)
RoleManaging Director
Correspondence Address4 Magnauille Road
Bushey Heath
Hertfordshire
W2 1PP
Director NameBruce Grant
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1999(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 June 2004)
RoleBusiness Executive
Correspondence AddressPope Road
Acton
Ma
01720
United States
Secretary NameHenry Guy
NationalityAmerican
StatusResigned
Appointed11 February 2002(6 years, 12 months after company formation)
Appointment Duration2 years (resigned 09 March 2004)
RoleCompany Director
Correspondence Address1805 Abbey Wood Drive
Knoxville
Knox
Tennessee 37922
United States
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address1st Floor
30 Saint James Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
29 September 2004Application for striking-off (1 page)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
1 July 2004Return made up to 14/02/04; full list of members (7 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
10 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 April 2003Return made up to 14/02/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 July 2002New secretary appointed (1 page)
12 June 2002Secretary resigned (1 page)
26 April 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 January 2002Full accounts made up to 31 December 2000 (13 pages)
2 January 2002Full accounts made up to 31 December 1999 (14 pages)
27 December 2001Director resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
31 July 2001Strike-off action suspended (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
10 March 2000Return made up to 14/02/00; full list of members (7 pages)
3 November 1999New director appointed (2 pages)
30 October 1999Particulars of mortgage/charge (4 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
24 February 1999Return made up to 14/02/99; full list of members (5 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 September 1998Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
1 February 1998Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
8 April 1997Return made up to 14/02/97; no change of members (4 pages)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Full accounts made up to 31 December 1995 (14 pages)
28 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
7 October 1996New director appointed (2 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
11 April 1996Return made up to 14/02/96; full list of members (6 pages)
16 February 1996Director resigned (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Director's particulars changed;new director appointed (2 pages)
9 November 1995New director appointed (2 pages)
12 October 1995Particulars of mortgage/charge (6 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 May 1995Memorandum and Articles of Association (18 pages)
11 April 1995Accounting reference date notified as 31/12 (1 page)
31 March 1995Director resigned;new director appointed (4 pages)
13 March 1995Company name changed fcb 1122 LIMITED\certificate issued on 13/03/95 (4 pages)